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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16665 | |||
Individual | Phillips, Sarah Dawn Blackwell |
Remuera Auckland 1072 New Zealand |
25 Aug 2023 - |
Other (Other) | Derek Grant Phillips |
Remuera Auckland 1072 New Zealand |
16 Oct 2020 - |
Shares Allocation #2 Number of Shares: 300001 | |||
Individual | Cory, Jillian Elizabeth |
St Marys Bay Auckland New Zealand |
03 Sep 2007 - |
Individual | Brownie, Craig Bernard |
St Marys Bay Auckland 1140 New Zealand |
03 Sep 2007 - |
Shares Allocation #3 Number of Shares: 16667 | |||
Individual | Mercer, Stephanie Louise |
Laingholm Auckland New Zealand |
05 Mar 2009 - |
Individual | Reichenbach, Simon Hugh |
Remuera Auckland New Zealand |
05 Mar 2009 - |
Individual | Sharrar, Dean Richard |
Laingholm Auckland New Zealand |
05 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bancorp Holdings Corporation Limited Shareholder NZBN: 9429033367903 Company Number: 1947422 |
15 Oct 2007 - 14 Aug 2017 | |
Individual | Bowman, Michael Robert |
Remuera Auckland New Zealand |
16 Oct 2007 - 02 Jul 2010 |
Individual | Young, David Reginald Hunter |
St Marys Bay Auckland New Zealand |
03 Sep 2007 - 09 Mar 2021 |
Entity | Bancorp Holdings Corporation Limited Shareholder NZBN: 9429033367903 Company Number: 1947422 |
15 Oct 2007 - 14 Aug 2017 | |
Individual | Young, David Reginald Hunter |
St Marys Bay Auckland New Zealand |
03 Sep 2007 - 09 Mar 2021 |
Entity | Bancorp Holdings Corporation Limited Shareholder NZBN: 9429033367903 Company Number: 1947422 |
16 Oct 2007 - 14 Aug 2017 | |
Entity | Bhl 2007 Limited Shareholder NZBN: 9429039650047 Company Number: 331565 |
01 Sep 1993 - 03 Sep 2007 | |
Individual | Sharrar, Dean Richard |
Laingholm |
01 Sep 1993 - 16 Oct 2007 |
Individual | Brownie, Craig |
Herne Bay |
01 Sep 1993 - 03 Sep 2007 |
Entity | Bhl 2007 Limited Shareholder NZBN: 9429039650047 Company Number: 331565 |
01 Sep 1993 - 03 Sep 2007 | |
Entity | Bancorp Holdings Corporation Limited Shareholder NZBN: 9429033367903 Company Number: 1947422 |
16 Oct 2007 - 14 Aug 2017 |
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
Eva Fong Urology Limited
191 Queen St
Xingye Trustee Limited
C/o Forest Harrison
Lan's Enterprise Limited
191 Queen Street
Tb & Hl Trustee Limited
Level 9
Casa Bella Trustee Limited
Level 9
Violet Trustee Limited
Level 9
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