Shortcuts

Baycity Communications Limited

Type: NZ Limited Company (Ltd)
9429036443529
NZBN
1220048
Company Number
Registered
Company Status
Current address
8 Butler Street
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 17 Aug 2015

Baycity Communications Limited, a registered company, was started on 24 Jun 2002. 9429036443529 is the NZBN it was issued. The company has been managed by 24 directors: Jason Charles Paris - an active director whose contract began on 01 Nov 2018,
Luke James Longney - an inactive director whose contract began on 01 Jun 2018 and was terminated on 01 Jul 2021,
Kate Jorgensen - an inactive director whose contract began on 29 May 2019 and was terminated on 24 Oct 2019,
John Stewart Tombleson - an inactive director whose contract began on 01 Jun 2017 and was terminated on 20 Dec 2018,
Russell Grant Stanners - an inactive director whose contract began on 01 Jun 2017 and was terminated on 31 Oct 2018.
Last updated on 12 Apr 2024, our database contains detailed information about 1 address: 8 Butler Street, Timaru, Timaru, 7910 (category: registered, physical).
Baycity Communications Limited had been using Farmside Ltd, Butler Street, Timaru as their physical address up until 17 Aug 2015.
Previous aliases used by the company, as we identified at BizDb, included: from 02 Aug 2006 to 03 Nov 2008 they were called Farmside Limited, from 24 Jun 2002 to 02 Aug 2006 they were called Baycity New Zealand Limited.
One entity controls all company shares (exactly 4487228 shares) - One New Zealand Group Limited - located at 7910, Takapuna, Auckland.

Addresses

Previous addresses

Address: Farmside Ltd, Butler Street, Timaru New Zealand

Physical & registered address used from 31 Aug 2006 to 17 Aug 2015

Address: C/- Campbell Tyson, 17 Hall Street, Pukekohe

Registered & physical address used from 23 Oct 2003 to 31 Aug 2006

Address: 47a Stafford Street, Timaru

Registered & physical address used from 24 Jun 2002 to 23 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 4487228

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 27 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4487228
Entity (NZ Limited Company) One New Zealand Group Limited
Shareholder NZBN: 9429037753115
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baird, Frank Peter Ponsonby
Auckland
1011
New Zealand
Individual Payne, Barry Timaru
Individual Perry, Stuart Alexander Mccrae Te Aro
Wellington
6011
New Zealand
Entity Vital Limited
Shareholder NZBN: 9429038727528
Company Number: 620867
Individual Bowman, Mark John Christchurch

New Zealand
Individual Payne, Barry 165 Parekawa Drive
Motuoapa
3382
New Zealand
Individual Donkers, John William Geraldine
Individual Thomson, Lindsay New Plymouth

New Zealand
Entity Vital Limited
Shareholder NZBN: 9429038727528
Company Number: 620867
Individual Frederick, Harold Richard Phoenix
Arizona
85013
United States
Individual Donkers, Leo Henry Geraldine

New Zealand
Individual Bowman, Robin Mary Christchurch

New Zealand
Individual Payne, Barry Rd 2
Turangi
3382
New Zealand
Individual Crowther, Sydney Bruce Auckland

New Zealand
Entity Tuaropaki Communications Limited
Shareholder NZBN: 9429035613831
Company Number: 1469429
Individual Frederick, Betty Rosalie Phoenix
Arizona
85013
United States
Individual Gould, Rosemary Masterton
5840
New Zealand
Individual Bowman, Paul Alexander Christchurch

New Zealand
Entity Camtelco Limited
Shareholder NZBN: 9429032777819
Company Number: 2123271
Entity Ruraltel Nz Limited
Shareholder NZBN: 9429033127781
Company Number: 1986353
Individual Palairet, Stephen Auckland

New Zealand
Entity Camtelco Limited
Shareholder NZBN: 9429032777819
Company Number: 2123271
Entity Ruraltel Nz Limited
Shareholder NZBN: 9429033127781
Company Number: 1986353
Entity Tuaropaki Communications Limited
Shareholder NZBN: 9429035613831
Company Number: 1469429
Individual Brown, Graham Conway Geraldine

New Zealand
Individual Palairet, Faith Auckland

New Zealand
Individual Gould, Brett Masterton
5840
New Zealand
Individual Brett, Gould Masterton
5840
New Zealand
Individual Thomson, Mark James Te Aro
Wellington
6011
New Zealand
Individual Gould, Brett Queenstown
Individual Baird, Anthony John Ponsonby
Auckland
1011
New Zealand
Individual Payne, Sandra Tui Rd 2
Taupo
3378
New Zealand
Individual Payne, Barry Rd 2
Turangi
3382
New Zealand
Entity Teamtalk Limited
Shareholder NZBN: 9429038727528
Company Number: 620867
Wellington
6011
New Zealand
Individual Thomson, Deborah Mary Te Aro
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Vodafone Group Plc
Name
Public Liability Company
Type
1833679
Ultimate Holding Company Number
GB
Country of origin
Directors

Jason Charles Paris - Director

Appointment date: 01 Nov 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Nov 2018


Luke James Longney - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 01 Jul 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jun 2018


Kate Jorgensen - Director (Inactive)

Appointment date: 29 May 2019

Termination date: 24 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 May 2019


John Stewart Tombleson - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 20 Dec 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jun 2017


Russell Grant Stanners - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 31 Oct 2018

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Jun 2017


Andrew Mark Miller - Director (Inactive)

Appointment date: 05 Dec 2016

Termination date: 31 May 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 05 Dec 2016


Stephen John Rieger - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 10 Apr 2018

Address: Clevedon, Auckland, 2582 New Zealand

Address used since 01 Jun 2017


Jason Charles Bull - Director (Inactive)

Appointment date: 05 Dec 2016

Termination date: 01 Jun 2017

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 05 Dec 2016


Geoffrey Reeve Davis - Director (Inactive)

Appointment date: 14 Dec 2012

Termination date: 16 Dec 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 14 Dec 2012


Roger Morrison Sowry - Director (Inactive)

Appointment date: 27 Apr 2016

Termination date: 15 Dec 2016

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 27 Apr 2016


David Brian Ware - Director (Inactive)

Appointment date: 14 Dec 2012

Termination date: 22 Apr 2016

Address: Rd 3, Masterton, 5883 New Zealand

Address used since 14 Dec 2012


Derek Maxwell Locke - Director (Inactive)

Appointment date: 17 Dec 2012

Termination date: 30 Jun 2014

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 17 Dec 2012


Reginald Allan Barrett - Director (Inactive)

Appointment date: 17 Dec 2012

Termination date: 30 Jun 2014

Address: Pipitea, Wellington, 6011 New Zealand

Address used since 17 Dec 2012


Barry Payne - Director (Inactive)

Appointment date: 17 Dec 2012

Termination date: 30 Jun 2014

Address: Rd 2, Taupo, 3378 New Zealand

Address used since 17 Dec 2012


Steven Murray - Director (Inactive)

Appointment date: 17 Dec 2012

Termination date: 01 Apr 2014

Address: Taupo, 3377 New Zealand

Address used since 17 Dec 2012


Barry Payne - Director (Inactive)

Appointment date: 24 Jun 2002

Termination date: 14 Dec 2012

Address: Motuoapa, 3382 New Zealand

Address used since 02 Aug 2011


Stephen Palairet - Director (Inactive)

Appointment date: 01 Aug 2002

Termination date: 14 Dec 2012

Address: Devonport, Auckland,

Address used since 01 Aug 2002


Mark James Thomson - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 14 Dec 2012

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 02 Aug 2011


John William Donkers - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 14 Dec 2012

Address: Geraldine, 7991 New Zealand

Address used since 19 Dec 2008


Steven Murray - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 14 Dec 2012

Address: Taupo, 3377 New Zealand

Address used since 20 Dec 2011


Richie James Smith - Director (Inactive)

Appointment date: 26 Nov 2009

Termination date: 20 Dec 2011

Address: Rd 99, Twizel, 7999 New Zealand

Address used since 02 Aug 2011


Anthony John Baird - Director (Inactive)

Appointment date: 14 Dec 2007

Termination date: 21 Jun 2010

Address: Waipara, Christchurch,

Address used since 14 Dec 2007


Brett Gould - Director (Inactive)

Appointment date: 01 Aug 2002

Termination date: 28 Nov 2008

Address: Queenstown,

Address used since 06 Oct 2005


Mark John Bowman - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 20 Nov 2007

Address: Christchurch,

Address used since 01 Oct 2004

Nearby companies