Bancorp Holdings Corporation Limited (New Zealand Business Number 9429033367903) was registered on 19 Jun 2007. 5 addresess are in use by the company: Level 3, 30 Customs Street East, Auckland Cbd, Auckland, 1010 (type: postal, office). 9 St Mary's Road, St Mary's Bay, Auckland had been their registered address, up until 16 Sep 2020. Bancorp Holdings Corporation Limited used more names, namely: Wnw No.1 Limited from 19 Jun 2007 to 22 Jun 2007. 3 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3 shares (100% of shares), namely:
Bancorp New Zealand Limited (an entity) located at Auckland Cbd, Auckland postcode 1010. "Financial service nec" (business classification K641915) is the category the Australian Bureau of Statistics issued to Bancorp Holdings Corporation Limited. The Businesscheck database was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 30 Customs Street East, Auckland Cbd, Auckland, 1010 | Registered & physical & service | 16 Sep 2020 |
Level 3, 30 Customs Street East, Auckland Cbd, Auckland, 1010 | Postal & office & delivery | 24 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Craig Bernard Brownie
Saint Marys Bay, Auckland, 1011
Address used since 31 Mar 2018 |
Director | 31 Mar 2018 - current |
Harry Robert Ivan White
Remuera, Auckland, 1050
Address used since 04 Feb 2011 |
Director | 19 Jun 2007 - 04 Mar 2021 |
Paul Gustaf Norling
Herne Bay, Auckland, 1011
Address used since 19 Jun 2007 |
Director | 19 Jun 2007 - 31 Mar 2018 |
Sir John Wells
Remuera, Auckland, 1050
Address used since 19 Jun 2007 |
Director | 19 Jun 2007 - 30 Dec 2016 |
Previous address | Type | Period |
---|---|---|
9 St Mary's Road, St Mary's Bay, Auckland, 1011 | Registered & physical | 19 Aug 2020 - 16 Sep 2020 |
Level 11, 191 Queen Street, Auckland, 1010 | Registered & physical | 14 Feb 2014 - 19 Aug 2020 |
Level 11, The Axa Centre, 191 Queen Street, Auckland, 1010 | Registered & physical | 10 Feb 2012 - 14 Feb 2014 |
Level 11, Qantas House, 191 Queen Street, Auckland | Registered & physical | 19 Jun 2007 - 10 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Bancorp New Zealand Limited Shareholder NZBN: 9429038808975 Entity (NZ Limited Company) |
Auckland Cbd Auckland 1010 |
03 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Logrinn Limited Shareholder NZBN: 9429034553831 Company Number: 1691123 Entity |
19 Jun 2007 - 14 Aug 2017 | |
Mitchelson, James Grayson Individual |
Remuera Auckland |
19 Jun 2007 - 27 Jun 2010 |
White, Harry Robert Ivan Individual |
Remuera Auckland |
19 Jun 2007 - 03 Apr 2017 |
Sandlant, Anthony Clive Individual |
Kohimarama Auckland |
19 Jun 2007 - 03 Apr 2017 |
White, Christine Morrin Individual |
Remuera Auckland |
19 Jun 2007 - 03 Apr 2017 |
Logrinn Limited Shareholder NZBN: 9429034553831 Company Number: 1691123 Entity |
19 Jun 2007 - 14 Aug 2017 | |
Sandlant, Anthony Clive Individual |
Kohimaramara Auckland |
31 Jul 2009 - 03 Apr 2017 |
Baguley, Kenneth Hugh Individual |
Remuera Auckland |
19 Jun 2007 - 03 Apr 2017 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Findex Advice Services NZ Limited Level 29, 188 Quay Street |
Cmc Markets NZ Limited Level 25, 151 Queen Street |
Myfuture Limited 23 Victoria Street East |
Gl Futures Development Limited Level 9 |
Rebound Limited Unit 1, 43 High Street |
The Lending Room Limited Unit 1, 43 High Street |