Baycorp (Nz) Limited was registered on 06 Jun 2006 and issued a New Zealand Business Number of 9429034096147. This registered LTD company has been supervised by 22 directors: Thomas George Beregi - an active director whose contract started on 16 Aug 2019,
Michael Donald Eadie - an active director whose contract started on 16 Aug 2019,
Adam Stephen Carpenter - an active director whose contract started on 03 Mar 2020,
John Yung - an inactive director whose contract started on 14 Dec 2016 and was terminated on 16 Aug 2019,
Bernard Fehaze Ali - an inactive director whose contract started on 24 Feb 2017 and was terminated on 16 Aug 2019.
As stated in BizDb's data (updated on 19 Mar 2024), this company uses 1 address: Level 19 191 Queen St, Auckland Central, 1011 (types include: registered, physical).
Until 07 Sep 2022, Baycorp (Nz) Limited had been using Level 4, 162 Victoria Street West, Auckland as their physical address.
A total of 39750001 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 39750001 shares are held by 1 entity, namely:
Baycorp Holdings (Nz) Limited (an entity) located at Auckland Central postcode 1011. Baycorp (Nz) Limited was categorised as "Collection agency service" (ANZSIC N729310).
Principal place of activity
Level 1, Oracle House, 162 Victoria Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, 162 Victoria Street West, Auckland, 1010 New Zealand
Physical & registered address used from 03 Mar 2020 to 07 Sep 2022
Address #2: Level 1, Oracle House, 162 Victoria Street West, Auckland, 1010 New Zealand
Registered & physical address used from 28 May 2014 to 03 Mar 2020
Address #3: Level 2, 15 Hopetoun Street, Ponsonby, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jul 2013 to 28 May 2014
Address #4: Level 37 Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Nov 2011 to 26 Jul 2013
Address #5: Level 37 Vero Centre, 48 Shortland Street, Auckland New Zealand
Registered address used from 14 Jul 2006 to 09 Nov 2011
Address #6: Level 37, Vero Centre, 48 Shortland Street, Auckland New Zealand
Physical address used from 14 Jul 2006 to 09 Nov 2011
Address #7: 5th Floor Baycorp House, 15 Hopetoun Street, Ponsonby, Auckland
Registered & physical address used from 06 Jun 2006 to 14 Jul 2006
Basic Financial info
Total number of Shares: 39750001
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 39750001 | |||
Entity (NZ Limited Company) | Baycorp Holdings (nz) Limited Shareholder NZBN: 9429034140642 |
Auckland Central 1011 New Zealand |
06 Jun 2006 - |
Ultimate Holding Company
Thomas George Beregi - Director
Appointment date: 16 Aug 2019
ASIC Name: Credit Corp Group Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Kurraba Point, New South Wales, 2089 Australia
Address used since 24 Nov 2021
Address: Neutral Bay, New South Wales, 2089 Australia
Address used since 16 Aug 2019
Michael Donald Eadie - Director
Appointment date: 16 Aug 2019
ASIC Name: Credit Corp Group Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Oatley, New South Wales, 2223 Australia
Address used since 16 Aug 2019
Adam Stephen Carpenter - Director
Appointment date: 03 Mar 2020
ASIC Name: National Credit Management Limited
Address: Cranebrook, New South Wales, 2749 Australia
Address used since 24 Nov 2021
Address: Sydney, New South Wales, 2000 Australia
Address: Cranebrook, New South Wales, 2749 Australia
Address used since 03 Mar 2020
John Yung - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 16 Aug 2019
ASIC Name: Baycorp (aust) Pty Limited
Address: Nsw, 2150 Australia
Address: Nsw, 2039 Australia
Address used since 10 Jan 2017
Address: Nsw, 2150 Australia
Bernard Fehaze Ali - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 16 Aug 2019
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 24 Feb 2017
Matthew Victor Jamieson - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 16 Aug 2019
Address: Auckland, 1026 New Zealand
Address used since 24 Feb 2017
James Robert Mitchell - Director (Inactive)
Appointment date: 06 Jun 2017
Termination date: 16 Aug 2019
ASIC Name: Baycorp Holdings Pty Limited
Address: Nsw, 2066 Australia
Address used since 06 Jun 2017
Address: Nsw, 2150 Australia
Jonathan Clark - Director (Inactive)
Appointment date: 30 Nov 2018
Termination date: 16 Aug 2019
ASIC Name: Bc Holdings I Pty Ltd
Address: Rozelle, New South Wales, 2039 Australia
Address used since 30 Nov 2018
Address: 1 Wentworth Street, Parramatta, New South Wales, 2150 Australia
Michael Anthony Morris - Director (Inactive)
Appointment date: 08 Jan 2014
Termination date: 06 Jun 2017
ASIC Name: Baycorp Holdings Pty Limited
Address: Cherrybrook, Nsw, 2126 Australia
Address used since 08 Jan 2014
Address: Parramatta, New South Wales, 2150 Australia
Address: Parramatta, New South Wales, 2150 Australia
Donna Cooper - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 24 Feb 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Jun 2015
Grant Jorey - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 11 Jan 2017
Address: Northcote, Auckland, 0627 New Zealand
Address used since 14 Jul 2015
Geoffrey John Harper - Director (Inactive)
Appointment date: 22 Aug 2006
Termination date: 27 Jun 2013
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 22 Aug 2006
Robert Moran - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 23 Sep 2010
Address: Middle Cove Nsw 2068, Australia,
Address used since 30 Jun 2006
Albin Kurti - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 23 Sep 2010
Address: Hunters Hill Nsw 2110, Australia,
Address used since 05 Jan 2009
Anthony Milton Sims - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 23 Sep 2010
Address: Mosman, Nsw 2088, Australia,
Address used since 23 Oct 2007
Gail Maria Pemberton - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 23 Sep 2010
Address: Kirribilli, Nsw 2061, Australia,
Address used since 13 Dec 2007
Lachlan Macgregor - Director (Inactive)
Appointment date: 28 Oct 2008
Termination date: 23 Sep 2010
Address: Willoughby, Nsw 2068, Australia,
Address used since 28 Oct 2008
Samuel Bruce Winter - Director (Inactive)
Appointment date: 15 Nov 2009
Termination date: 23 Sep 2010
Address: Balmain Nsw 2041, Australia (alternate),
Address used since 15 Nov 2009
Peter Dowding - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 15 Nov 2009
Address: Cremorne, Nsw 2090, Australia (alternate),
Address used since 13 Dec 2007
Don Conway - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 28 Oct 2008
Address: Wahroonga Nsw 2076, Australia,
Address used since 30 Jun 2006
Peter Dowding - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 13 Dec 2007
Address: Cremorne Nsw 2090, Australia,
Address used since 30 Jun 2006
John Arthur Roberts - Director (Inactive)
Appointment date: 06 Jun 2006
Termination date: 30 Jun 2006
Address: Remuera, Auckland,
Address used since 06 Jun 2006
Baycorp Pdl (nz) Limited
Level 1, Oracle House
Golden Star International Limited
Level3, 220 Queen Street
Crossfit Hpu Limited
186 Victoria Street West
Les Mills Britomart Limited
186 Victoria Street West
Les Mills Holdings Limited
186 Victoria Street West
Les Mills Takapuna Limited
186 Victoria Street West
A & A Repossessions & Storage Limited
Cockcroft & Co
Baycorp Holdings (nz) Limited
Level 1, Oracle House
Baycorp Pdl (nz) Limited
Level 1, Oracle House
Collection House (nz) Limited
18 Viaduct Harbour Avenue
Lion Finance Limited
Level 4
Verofi Limited
Level 13