Baycorp Holdings (Nz) Limited, a registered company, was started on 02 May 2006. 9429034140642 is the business number it was issued. "Collection agency service" (ANZSIC N729310) is how the company is categorised. The company has been managed by 34 directors: Thomas George Eadie - an active director whose contract started on 16 Aug 2019,
Michael Donald Eadie - an active director whose contract started on 16 Aug 2019,
Thomas George Beregi - 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.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: Level 19, 191 Queen St, Auckland Central, 1011 (type: registered, physical).
Baycorp Holdings (Nz) Limited had been using Level 1, Oracle House, 162 Victoria Street West, Auckland as their registered address up until 07 Sep 2022.
Previous names for the company, as we identified at BizDb, included: from 02 May 2006 to 17 Jun 2011 they were named Trans Tasman Collections Finance (Nz) Limited.
One entity controls all company shares (exactly 28990001 shares) - Acn 119 408 865 - Baycorp Group Finance Pty Limited - located at 1011, Sydney, Nsw.
Principal place of activity
Level 1, Oracle House, 162 Victoria Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, Oracle House, 162 Victoria Street West, Auckland, 1010 New Zealand
Registered & physical address used from 28 May 2014 to 07 Sep 2022
Address #2: Level 2, 15 Hopetoun Street, Ponsonby, Auckland, 1010 New Zealand
Registered & physical address used from 07 Aug 2013 to 28 May 2014
Address #3: C/o Harmos Horton Lusk, Level 37, Vero Centre, 48 Shortland Street, Auckland New Zealand
Registered & physical address used from 02 May 2006 to 07 Aug 2013
Basic Financial info
Total number of Shares: 28990001
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 28990001 | |||
Other (Other) | Acn 119 408 865 - Baycorp Group Finance Pty Limited |
Sydney Nsw 2000 Australia |
02 May 2006 - |
Ultimate Holding Company
Thomas George Eadie - Director
Appointment date: 16 Aug 2019
ASIC Name: Credit Corp Group Limited
Address: Oatley, New South Wales, 2223 Australia
Address used since 16 Aug 2019
Address: Sydney, New South Wales, 2000 Australia
Michael Donald Eadie - Director
Appointment date: 16 Aug 2019
ASIC Name: Credit Corp Group Limited
Address: Oatley, New South Wales, 2223 Australia
Address used since 16 Aug 2019
Address: Sydney, New South Wales, 2000 Australia
Thomas George Beregi - Director
Appointment date: 16 Aug 2019
ASIC Name: Credit Corp Group Limited
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
Address: Sydney, New South Wales, 2000 Australia
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: Cranebrook, New South Wales, 2749 Australia
Address used since 03 Mar 2020
Address: Sydney, New South Wales, 2000 Australia
John Yung - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 16 Aug 2019
ASIC Name: Baycorp (aust) Pty Limited
Address: Nsw, 2039 Australia
Address used since 10 Jan 2017
Address: Nsw, 2150 Australia
Address: Nsw, 2150 Australia
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
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
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: 1 Wentworth Street, Paramatta, New South Wales, 2150 Australia
Address: Rozelle, New South Wales, 2039 Australia
Address used since 30 Nov 2018
Paul G. - Director (Inactive)
Appointment date: 05 Nov 2015
Termination date: 30 Nov 2018
Address: Orinda, California, 9456 United States
Address used since 05 Nov 2015
Jaison Thomas - Director (Inactive)
Appointment date: 19 Sep 2017
Termination date: 18 Jan 2018
Address: Haryana, 122103 India
Address used since 19 Sep 2017
Robert Bernard Moran - Director (Inactive)
Appointment date: 02 May 2006
Termination date: 04 Jan 2018
ASIC Name: Oceania Capital Partners Limited
Address: Belrose, New South Wales, 2085 Australia
Address: Middle Cove, Nsw 2068, Australia
Address used since 02 May 2006
Address: Belrose, New South Wales, 2085 Australia
Shaw Ng - Director (Inactive)
Appointment date: 05 Nov 2015
Termination date: 04 Jan 2018
ASIC Name: Bc Holdings I Pty Ltd
Address: 485 Bourke Street, Melbourne, Vic, 3000 Australia
Address: Killara, New South Wales, 2071 Australia
Address used since 26 Nov 2015
Address: 485 Bourke Street, Melbourne, Vic, 3000 Australia
Sandeep Gupta - Director (Inactive)
Appointment date: 05 Nov 2015
Termination date: 15 Aug 2017
Address: Hibiscus, Sector-50, Gurgaon, Haryana, 122002 India
Address used since 05 Nov 2015
Michael Anthony Morris - Director (Inactive)
Appointment date: 05 Nov 2015
Termination date: 06 Jun 2017
ASIC Name: Baycorp Holdings Pty Limited
Address: Cherrybrook, New South Wales, 2126 Australia
Address used since 05 Nov 2015
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
Manu Rikhye - Director (Inactive)
Appointment date: 05 Nov 2015
Termination date: 14 Dec 2016
Address: Gurgaon, Haryana, 122009 India
Address used since 05 Nov 2015
Alexander Cruden - Director (Inactive)
Appointment date: 09 Jul 2013
Termination date: 13 Nov 2015
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 18 Sep 2015
Anthony Milton Sims - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 21 Oct 2015
Address: Mosman, Nsw 2088, Australia
Address used since 23 Oct 2007
Michael Jacobson - Director (Inactive)
Appointment date: 27 Apr 2012
Termination date: 21 Oct 2015
Address: Wahroonga, Nsw, 2076 Australia
Address used since 27 Apr 2012
Shaw Ng - Director (Inactive)
Appointment date: 18 Apr 2013
Termination date: 21 Oct 2015
Address: Killara, New South Wales, 2071 Australia
Address used since 18 Apr 2013
Michael Lukin - Director (Inactive)
Appointment date: 18 Apr 2013
Termination date: 21 Oct 2015
Address: Haberfield, New South Wales, 2045 Australia
Address used since 18 Apr 2013
Gail Maria Pemberton - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 31 Mar 2014
Address: Kurraba Point, Sydney, Nsw, 2089 Australia
Address used since 26 Aug 2010
Gregory Bernard Horton - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 02 Jul 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Feb 2010
Geoffrey John Harper - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 27 Jun 2013
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 23 Oct 2007
Albin Kurti - Director (Inactive)
Appointment date: 02 May 2006
Termination date: 27 Feb 2013
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 05 Jan 2009
Peter Dowding - Director (Inactive)
Appointment date: 05 Dec 2011
Termination date: 27 Feb 2013
Address: Cremorne, Nsw, 2090 Australia
Address used since 05 Dec 2011
David Maurice Neufeld - Director (Inactive)
Appointment date: 23 Nov 2010
Termination date: 30 Apr 2012
Address: Caulfield South/ Victoria, 3162 Australia
Address used since 23 Nov 2010
Samuel Bruce Winter - Director (Inactive)
Appointment date: 15 Nov 2009
Termination date: 05 Dec 2011
Address: Balmain Nsw 2041, Australia (alternate),
Address used since 15 Nov 2009
Lachlan Macgregor - Director (Inactive)
Appointment date: 28 Oct 2008
Termination date: 12 Nov 2010
Address: Willoughby, Nsw 2068, Australia,
Address used since 28 Oct 2008
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
Donald Bruce Conway - Director (Inactive)
Appointment date: 02 May 2006
Termination date: 28 Oct 2008
Address: Wahroonga, Nsw 2076, Australia,
Address used since 02 May 2006
Peter Dowding - Director (Inactive)
Appointment date: 02 May 2006
Termination date: 13 Dec 2007
Address: Cremorne, Nsw 2090, Australia,
Address used since 02 May 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 (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