Bancorp Treasury Services Limited, a registered company, was started on 25 Jun 2001. 9429036871643 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Craig Bernard Brownie - an active director whose contract began on 18 Jul 2001,
Earl Alexander White - an inactive director whose contract began on 18 Jul 2001 and was terminated on 17 Jul 2017,
Jonathan Leonard Clarke - an inactive director whose contract began on 18 Jul 2001 and was terminated on 17 Jul 2017,
Dean Richard Sharrar - an inactive director whose contract began on 18 Jul 2001 and was terminated on 17 Jul 2017,
Murray John Wells - an inactive director whose contract began on 25 Jun 2001 and was terminated on 30 Dec 2016.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: Level 3, 30 Customs Street East,, Auckland Central, Auckland, 1010 (postal address),
Level 3, 30 Customs Street East,, Auckland Central, Auckland, 1010 (office address),
Level 3, 30 Customs Street East,, Auckland Central, Auckland, 1010 (delivery address),
Level 3, 30 Customs Street East,, Auckland Central, Auckland, 1010 (registered address) among others.
Bancorp Treasury Services Limited had been using 9 St Mary's Road, St Mary's Bay, Auckland as their registered address until 16 Sep 2020.
One entity owns all company shares (exactly 10000 shares) - Bancorp New Zealand Limited - located at 1010, Auckland Cbd, Auckland.
Previous addresses
Address #1: 9 St Mary's Road, St Mary's Bay, Auckland, 1011 New Zealand
Registered & physical address used from 19 Aug 2020 to 16 Sep 2020
Address #2: Level 11, 191 Queen Street, The Axa Centre, Auckland, 1010 New Zealand
Registered & physical address used from 01 Sep 2011 to 19 Aug 2020
Address #3: 11th Floor, Qantas House, 191-201 Queen Street, Auckland New Zealand
Physical address used from 01 Sep 2009 to 01 Sep 2011
Address #4: Level 11, 191 Queen Street, Qantas House, Auckland New Zealand
Registered address used from 01 Sep 2009 to 01 Sep 2011
Address #5: 11th Floor, Stock Exchange Centre, 191-201 Queen Street, Auckland
Physical & registered address used from 25 Jun 2001 to 01 Sep 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Bancorp New Zealand Limited Shareholder NZBN: 9429038808975 |
Auckland Cbd Auckland 1010 New Zealand |
25 Jun 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reichenbach, Simon Hugh |
Laingholm Auckland New Zealand |
01 Sep 2009 - 17 Jul 2017 |
Individual | Mercer, Stephanie Louise |
Laingholm Auckland New Zealand |
01 Sep 2009 - 17 Jul 2017 |
Individual | Clarke, Jonathan Leonard |
St Helliers Auckland New Zealand |
01 Sep 2009 - 17 Jul 2017 |
Individual | Vallance-clarke, Nicola Catherine |
St Helliers Auckland New Zealand |
01 Sep 2009 - 17 Jul 2017 |
Individual | White, Earl Alexander |
120 Hamlin Rd R D 2, Ardmore, Auckland |
01 Sep 2009 - 17 Jul 2017 |
Individual | Sharrar, Dean Richard |
Laingholm Auckland 0604 |
01 Sep 2009 - 17 Jul 2017 |
Individual | Meadowcroft, John Clarke |
R D 2 Ardmore Auckland New Zealand |
01 Sep 2009 - 17 Jul 2017 |
Individual | White, Nicola Jane |
R D 2 Ardmore Aucklanbd New Zealand |
01 Sep 2009 - 17 Jul 2017 |
Entity | Greenwich Financial Services Limited Shareholder NZBN: 9429038268281 Company Number: 819841 |
25 Jun 2001 - 01 Sep 2009 | |
Individual | Sharrar, Dean Richard |
Laingholm Auckland |
25 Jun 2001 - 01 Sep 2009 |
Entity | Greenwich Financial Services Limited Shareholder NZBN: 9429038268281 Company Number: 819841 |
25 Jun 2001 - 01 Sep 2009 |
Ultimate Holding Company
Craig Bernard Brownie - Director
Appointment date: 18 Jul 2001
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 03 Jun 2004
Earl Alexander White - Director (Inactive)
Appointment date: 18 Jul 2001
Termination date: 17 Jul 2017
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 01 Jul 2014
Jonathan Leonard Clarke - Director (Inactive)
Appointment date: 18 Jul 2001
Termination date: 17 Jul 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 12 Jul 2013
Dean Richard Sharrar - Director (Inactive)
Appointment date: 18 Jul 2001
Termination date: 17 Jul 2017
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 18 Jul 2001
Murray John Wells - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 30 Dec 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jun 2001
Derek Maitland Rankin - Director (Inactive)
Appointment date: 18 Jul 2001
Termination date: 04 Jul 2008
Address: Bayswater, Auckland,
Address used since 18 Jul 2001
The Frank Bunce Foundation Charitable Trust
Level 15
Cnc Property Holdings Limited
Level 11, Brookfields House
Karpik Holdings Limited
19 Victoria Street West
Yin Chuan Investment Limited
19 Victoria Street West
Evelyn Farming Trustees Limited
C/-level 11, Brookfields Lawyers
Remuera Christians Trust Board
8th Floor