Shortcuts

Baycorp (nz) Limited

Type: NZ Limited Company (Ltd)
9429034096147
NZBN
1821297
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729310
Industry classification code
Collection Agency Service
Industry classification description
Current address
Level 1, Oracle House
162 Victoria Street West
Auckland 1010
New Zealand
Office & delivery address used since 06 Nov 2019
Level 19 191 Queen St
Auckland Central 1011
New Zealand
Registered & physical & service address used since 07 Sep 2022

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).

Addresses

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

Contact info
61 02 86515572
Phone
meadie@creditcorp.com.au
Email
www.baycorp.co.nz
15 Jan 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 39750001
Entity (NZ Limited Company) Baycorp Holdings (nz) Limited
Shareholder NZBN: 9429034140642
Auckland Central
1011
New Zealand

Ultimate Holding Company

19 Aug 2019
Effective Date
Credit Corp Group Limited
Name
Company
Type
92697151
Ultimate Holding Company Number
AU
Country of origin
Level 15, 201 Kent Street
Sydney
New South Wales 2000
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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