Shortcuts

Bancorp New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038808975
NZBN
599809
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Level 3, 30 Customs Street East
Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 16 Sep 2020
Po Box 4270
Shortland Street
Auckland 1140
New Zealand
Postal address used since 24 Feb 2023
Level 3, 30 Customs Street East
Auckland Cbd
Auckland 1010
New Zealand
Office & delivery address used since 24 Feb 2023

Bancorp New Zealand Limited was registered on 01 Sep 1993 and issued a business number of 9429038808975. The registered LTD company has been run by 17 directors: Dean Richard Sharrar - an active director whose contract began on 19 Oct 1998,
Craig Bernard Brownie - an active director whose contract began on 06 Aug 2001,
Derek Phillips - an active director whose contract began on 03 Nov 2020,
Harry Robert Ivan White - an inactive director whose contract began on 01 Sep 1993 and was terminated on 31 Mar 2017,
Sir John Wells - an inactive director whose contract began on 01 Sep 1993 and was terminated on 30 Dec 2016.
As stated in BizDb's information (last updated on 13 Mar 2024), the company registered 1 address: Po Box 4270, Shortland Street, Auckland, 1140 (types include: postal, office).
Up until 16 Sep 2020, Bancorp New Zealand Limited had been using 9 St Mary's Road, St Mary's Bay, Auckland as their registered address.
A total of 333333 shares are allocated to 3 groups (7 shareholders in total). When considering the first group, 16665 shares are held by 2 entities, namely:
Phillips, Sarah Dawn Blackwell (an individual) located at Remuera, Auckland postcode 1072,
Derek Grant Phillips (an other) located at Remuera, Auckland postcode 1072.
Another group consists of 2 shareholders, holds 90 per cent shares (exactly 300001 shares) and includes
Cory, Jillian Elizabeth - located at St Marys Bay, Auckland,
Brownie, Craig Bernard - located at St Marys Bay, Auckland.
The third share allotment (16667 shares, 5%) belongs to 3 entities, namely:
Mercer, Stephanie Louise, located at Laingholm, Auckland (an individual),
Reichenbach, Simon Hugh, located at Remuera, Auckland (an individual),
Sharrar, Dean Richard, located at Laingholm, Auckland (an individual). Bancorp New Zealand Limited was classified as "Financial service nec" (business classification K641915).

Addresses

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: 11th Floor, Stock Exchange Centre, 191-201 Queen Street, Auckland New Zealand

Registered & physical address used from 27 Sep 2000 to 27 Sep 2000

Contact info
64 9 3098270
26 Feb 2019 Phone
smausio@bancorp.co.nz
26 Feb 2019 Email
www.bancorp.co.nz
26 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 333333

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16665
Individual Phillips, Sarah Dawn Blackwell Remuera
Auckland
1072
New Zealand
Other (Other) Derek Grant Phillips Remuera
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 300001
Individual Cory, Jillian Elizabeth St Marys Bay
Auckland

New Zealand
Individual Brownie, Craig Bernard St Marys Bay
Auckland
1140
New Zealand
Shares Allocation #3 Number of Shares: 16667
Individual Mercer, Stephanie Louise Laingholm
Auckland

New Zealand
Individual Reichenbach, Simon Hugh Remuera
Auckland

New Zealand
Individual Sharrar, Dean Richard Laingholm
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bancorp Holdings Corporation Limited
Shareholder NZBN: 9429033367903
Company Number: 1947422
Individual Bowman, Michael Robert Remuera
Auckland

New Zealand
Individual Young, David Reginald Hunter St Marys Bay
Auckland

New Zealand
Entity Bancorp Holdings Corporation Limited
Shareholder NZBN: 9429033367903
Company Number: 1947422
Individual Young, David Reginald Hunter St Marys Bay
Auckland

New Zealand
Entity Bancorp Holdings Corporation Limited
Shareholder NZBN: 9429033367903
Company Number: 1947422
Entity Bhl 2007 Limited
Shareholder NZBN: 9429039650047
Company Number: 331565
Individual Sharrar, Dean Richard Laingholm
Individual Brownie, Craig Herne Bay
Entity Bhl 2007 Limited
Shareholder NZBN: 9429039650047
Company Number: 331565
Entity Bancorp Holdings Corporation Limited
Shareholder NZBN: 9429033367903
Company Number: 1947422
Directors

Dean Richard Sharrar - Director

Appointment date: 19 Oct 1998

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 19 Oct 1998


Craig Bernard Brownie - Director

Appointment date: 06 Aug 2001

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 20 Jan 2010


Derek Phillips - Director

Appointment date: 03 Nov 2020

Address: Remuera, Auckland, 1072 New Zealand

Address used since 03 Nov 2020


Harry Robert Ivan White - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 31 Mar 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Feb 2016


Sir John Wells - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 30 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 1993


Paul Gustaf Norling - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 06 May 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 20 Jan 2010


Michael Robert Bowman - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 25 Jun 2010

Address: Epsom, Auckland, 1051 New Zealand

Address used since 20 Jan 2010


Terence Hugh Arnold - Director (Inactive)

Appointment date: 16 Apr 1996

Termination date: 27 Feb 2002

Address: 12-14 Kaimata Street, St Heliers, Auckland,

Address used since 16 Apr 1996


Michael Brian Clegg - Director (Inactive)

Appointment date: 05 Sep 2001

Termination date: 19 Feb 2002

Address: Remuera, Auckland,

Address used since 05 Sep 2001


David John Green - Director (Inactive)

Appointment date: 08 May 1997

Termination date: 21 Dec 1999

Address: St Heliers, Auckland,

Address used since 08 May 1997


Roger James Kerr - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 29 Jun 1998

Address: Kahikatea Flat Road, R D 1 Kaukapakapa, Auckland,

Address used since 01 Sep 1993


Anthony Charles Russell Hannon - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 03 Jul 1997

Address: Torbay, Auckland,

Address used since 01 Sep 1993


John Alston Brabazon - Director (Inactive)

Appointment date: 15 Dec 1995

Termination date: 30 Apr 1997

Address: Glendowie, Auckland,

Address used since 15 Dec 1995


Peter Watson Grayburn - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 31 Mar 1997

Address: Remuera, Auckland,

Address used since 01 Sep 1993


Basil Manderson Logan - Director (Inactive)

Appointment date: 08 Dec 1994

Termination date: 31 Mar 1997

Address: R D 1, Upper Hutt,

Address used since 08 Dec 1994


Kenneth Choon Yin Choe - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 29 Feb 1996

Address: Bucklands Beach, Auckland,

Address used since 01 Sep 1993


Christopher Alexander Millar - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 18 Oct 1995

Address: Milford, Auckland,

Address used since 01 Sep 1993

Nearby companies
Similar companies

Aal Holdings Limited
Level 11, Qantas House

Amau Management Limited
Level 11, Qantas House

Bancorp Group Limited
Level 11, Qantas House

Bancorp Income Choice Limited
Level 11, Qantas House

Bancorp New Zealand Nominees Limited
Level 11, The Axa Centre

Castlerock First Capital Limited
Level 11, The Axa Centre