Baycorp Holdings (Nz) Limited (issued an NZBN of 9429034140642) was launched on 02 May 2006. 5 addresess are currently in use by the company: Level 19, 191 Queen St, Auckland Central, 1011 (type: registered, physical). Level 1, Oracle House, 162 Victoria Street West, Auckland had been their registered address, up until 07 Sep 2022. Baycorp Holdings (Nz) Limited used other aliases, namely: Trans Tasman Collections Finance (Nz) Limited from 02 May 2006 to 17 Jun 2011. 28990001 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 28990001 shares (100 per cent of shares), namely:
Acn 119 408 865 - Baycorp Group Finance Pty Limited (an other) located at Sydney, Nsw postcode 2000. "Collection agency service" (ANZSIC N729310) is the category the ABS issued Baycorp Holdings (Nz) Limited. The Businesscheck information was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Oracle House, 162 Victoria Street West, Auckland, 1010 | Office & delivery | 06 Nov 2019 |
Gpo Box 4475, Sydney, New South Wales, 2001 | Postal | 06 Nov 2019 |
Level 19, 191 Queen St, Auckland Central, 1011 | Registered & physical & service | 07 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Thomas George Eadie
Oatley, New South Wales, 2223
Address used since 16 Aug 2019
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 16 Aug 2019 - current |
Michael Donald Eadie
Oatley, New South Wales, 2223
Address used since 16 Aug 2019
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 16 Aug 2019 - current |
Thomas George Beregi
Kurraba Point, New South Wales, 2089
Address used since 24 Nov 2021
Neutral Bay, New South Wales, 2089
Address used since 16 Aug 2019
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 16 Aug 2019 - current |
Adam Stephen Carpenter
Cranebrook, New South Wales, 2749
Address used since 24 Nov 2021
Cranebrook, New South Wales, 2749
Address used since 03 Mar 2020
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 03 Mar 2020 - current |
John Yung
Nsw, 2039
Address used since 10 Jan 2017
Nsw, 2150
Address used since 01 Jan 1970
Nsw, 2150
Address used since 01 Jan 1970 |
Director | 14 Dec 2016 - 16 Aug 2019 |
Bernard Fehaze Ali
Dannemora, Auckland, 2016
Address used since 24 Feb 2017 |
Director | 24 Feb 2017 - 16 Aug 2019 |
Matthew Victor Jamieson
Auckland, 1026
Address used since 24 Feb 2017 |
Director | 24 Feb 2017 - 16 Aug 2019 |
James Robert Mitchell
Nsw, 2066
Address used since 06 Jun 2017
Nsw, 2150
Address used since 01 Jan 1970 |
Director | 06 Jun 2017 - 16 Aug 2019 |
Jonathan Clark
1 Wentworth Street, Paramatta, New South Wales, 2150
Address used since 01 Jan 1970
Rozelle, New South Wales, 2039
Address used since 30 Nov 2018 |
Director | 30 Nov 2018 - 16 Aug 2019 |
Paul Grinberg
Orinda, California, 9456
Address used since 05 Nov 2015 |
Director | 05 Nov 2015 - 30 Nov 2018 |
Jaison Thomas
Haryana, 122103
Address used since 19 Sep 2017 |
Director | 19 Sep 2017 - 18 Jan 2018 |
Robert Bernard Moran
Belrose, New South Wales, 2085
Address used since 01 Jan 1970
Middle Cove, Nsw 2068,
Address used since 02 May 2006
Belrose, New South Wales, 2085
Address used since 01 Jan 1970 |
Director | 02 May 2006 - 04 Jan 2018 |
Shaw Ng
485 Bourke Street, Melbourne, Vic, 3000
Address used since 01 Jan 1970
Killara, New South Wales, 2071
Address used since 26 Nov 2015
485 Bourke Street, Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 05 Nov 2015 - 04 Jan 2018 |
Sandeep Gupta
Hibiscus, Sector-50, Gurgaon, Haryana, 122002
Address used since 05 Nov 2015 |
Director | 05 Nov 2015 - 15 Aug 2017 |
Michael Anthony Morris
Cherrybrook, New South Wales, 2126
Address used since 05 Nov 2015
Parramatta, New South Wales, 2150
Address used since 01 Jan 1970
Parramatta, New South Wales, 2150
Address used since 01 Jan 1970 |
Director | 05 Nov 2015 - 06 Jun 2017 |
Donna Cooper
Mount Eden, Auckland, 1024
Address used since 23 Jun 2015 |
Director | 30 Sep 2014 - 24 Feb 2017 |
Grant Jorey
Northcote, Auckland, 0627
Address used since 14 Jul 2015 |
Director | 27 Jun 2013 - 11 Jan 2017 |
Manu Rikhye
Gurgaon, Haryana, 122009
Address used since 05 Nov 2015 |
Director | 05 Nov 2015 - 14 Dec 2016 |
Alexander Cruden
Meadowbank, Auckland, 1072
Address used since 18 Sep 2015 |
Director | 09 Jul 2013 - 13 Nov 2015 |
Anthony Milton Sims
Mosman, Nsw 2088,
Address used since 23 Oct 2007 |
Director | 23 Oct 2007 - 21 Oct 2015 |
Michael Jacobson
Wahroonga, Nsw, 2076
Address used since 27 Apr 2012 |
Director | 27 Apr 2012 - 21 Oct 2015 |
Michael Lukin
Haberfield, New South Wales, 2045
Address used since 18 Apr 2013 |
Director | 18 Apr 2013 - 21 Oct 2015 |
Shaw Ng
Killara, New South Wales, 2071
Address used since 18 Apr 2013 |
Director | 18 Apr 2013 - 21 Oct 2015 |
Gail Maria Pemberton
Kurraba Point, Sydney, Nsw, 2089
Address used since 26 Aug 2010 |
Director | 13 Dec 2007 - 31 Mar 2014 |
Gregory Bernard Horton
Remuera, Auckland, 1050
Address used since 15 Feb 2010 |
Director | 26 May 2008 - 02 Jul 2013 |
Geoffrey John Harper
Hunters Hill, Nsw 2110, Australia,
Address used since 23 Oct 2007 |
Director | 23 Oct 2007 - 27 Jun 2013 |
Albin Kurti
Hunters Hill, Nsw 2110, Australia,
Address used since 05 Jan 2009 |
Director | 02 May 2006 - 27 Feb 2013 |
Peter Dowding
Cremorne, Nsw, 2090
Address used since 05 Dec 2011 |
Director | 05 Dec 2011 - 27 Feb 2013 |
David Maurice Neufeld
Caulfield South/ Victoria, 3162
Address used since 23 Nov 2010 |
Director | 23 Nov 2010 - 30 Apr 2012 |
Samuel Bruce Winter
Balmain Nsw 2041, Australia (alternate),
Address used since 15 Nov 2009 |
Director | 15 Nov 2009 - 05 Dec 2011 |
Lachlan Macgregor
Willoughby, Nsw 2068, Australia,
Address used since 28 Oct 2008 |
Director | 28 Oct 2008 - 12 Nov 2010 |
Peter Dowding
Cremorne, Nsw 2090, Australia (alternate),
Address used since 13 Dec 2007 |
Director | 13 Dec 2007 - 15 Nov 2009 |
Donald Bruce Conway
Wahroonga, Nsw 2076, Australia,
Address used since 02 May 2006 |
Director | 02 May 2006 - 28 Oct 2008 |
Peter Dowding
Cremorne, Nsw 2090, Australia,
Address used since 02 May 2006 |
Director | 02 May 2006 - 13 Dec 2007 |
Level 1, Oracle House , 162 Victoria Street West , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 1, Oracle House, 162 Victoria Street West, Auckland, 1010 | Registered & physical | 28 May 2014 - 07 Sep 2022 |
Level 2, 15 Hopetoun Street, Ponsonby, Auckland, 1010 | Registered & physical | 07 Aug 2013 - 28 May 2014 |
C/o Harmos Horton Lusk, Level 37, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 02 May 2006 - 07 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Acn 119 408 865 - Baycorp Group Finance Pty Limited Other (Other) |
Sydney Nsw 2000 |
02 May 2006 - current |
Effective Date | 21 Jul 1991 |
Name | Credit Corp Group Limited |
Type | Company |
Ultimate Holding Company Number | 92697151 |
Country of origin | AU |
Address |
Level 11 485 Bourke Street Melbourne, Victoria 3000 |
Baycorp Pdl (nz) Limited Level 1, Oracle House |
|
Golden Star International Limited Level3, 220 Queen Street |
|
Crossfit Hpu Limited 186 Victoria Street West |
|
Les Mills Britomart Limited 186 Victoria Street West |
|
Les Mills Holdings Limited 186 Victoria Street West |
|
Les Mills Takapuna Limited 186 Victoria Street West |
Baycorp Pdl (nz) Limited Level 1, Oracle House |
Lion Finance Limited 18 Viaduct Harbour Avenue |
Collection House (nz) Limited 18 Viaduct Harbour Avenue |
Verofi Limited Level 22 |
Panthera Finance NZ Limited 4th Floor, Smith & Caughey Building |
Collexa Pty Limited Level 4 |