Shortcuts

Baycorp Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429034140642
NZBN
1810781
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
Gpo Box 4475
Sydney, New South Wales 2001
Australia
Postal 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 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.

Addresses

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

Contact info
61 02 86515542
Phone
meadie@creditcorp.com.au
Email
www.baycorp.co.nz
15 Jan 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 28990001
Other (Other) Acn 119 408 865 - Baycorp Group Finance Pty Limited Sydney
Nsw
2000
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Credit Corp Group Limited
Name
Company
Type
92697151
Ultimate Holding Company Number
AU
Country of origin
Level 11
485 Bourke Street
Melbourne, Victoria 3000
Australia
Address
Directors

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

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 (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