Baycorp (Nz) Limited (NZBN 9429034096147) was incorporated on 06 Jun 2006. 4 addresses are currently in use by the company: Level 19 191 Queen St, Auckland Central, 1011 (type: registered, physical). Level 4, 162 Victoria Street West, Auckland had been their physical address, until 07 Sep 2022. 39750001 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 39750001 shares (100 per cent of shares), namely:
Baycorp Holdings (Nz) Limited (an entity) located at Auckland Central postcode 1011. "Collection agency service" (business classification N729310) is the category the ABS issued Baycorp (Nz) Limited. Businesscheck's data was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Oracle House, 162 Victoria Street West, Auckland, 1010 | Office & delivery | 06 Nov 2019 |
| Level 19 191 Queen St, Auckland Central, 1011 | Registered & physical & service | 07 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Thomas George Beregi
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Kurraba Point, New South Wales, 2089
Address used since 24 Nov 2021
Neutral Bay, New South Wales, 2089
Address used since 16 Aug 2019 |
Director | 16 Aug 2019 - current |
|
Michael Donald Eadie
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Oatley, New South Wales, 2223
Address used since 16 Aug 2019 |
Director | 16 Aug 2019 - current |
|
Adam Stephen Carpenter
Cranebrook, New South Wales, 2749
Address used since 24 Nov 2021
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Cranebrook, New South Wales, 2749
Address used since 03 Mar 2020 |
Director | 03 Mar 2020 - current |
|
John Yung
Nsw, 2150
Address used since 01 Jan 1970
Nsw, 2039
Address used since 10 Jan 2017
Nsw, 2150
Address used since 01 Jan 1970 |
Director | 14 Dec 2016 - 16 Aug 2019 |
|
Matthew Victor Jamieson
Auckland, 1026
Address used since 24 Feb 2017 |
Director | 24 Feb 2017 - 16 Aug 2019 |
|
Bernard Fehaze Ali
Dannemora, Auckland, 2016
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
Rozelle, New South Wales, 2039
Address used since 30 Nov 2018
1 Wentworth Street, Parramatta, New South Wales, 2150
Address used since 01 Jan 1970 |
Director | 30 Nov 2018 - 16 Aug 2019 |
|
Michael Anthony Morris
Cherrybrook, Nsw, 2126
Address used since 08 Jan 2014
Parramatta, New South Wales, 2150
Address used since 01 Jan 1970
Parramatta, New South Wales, 2150
Address used since 01 Jan 1970 |
Director | 08 Jan 2014 - 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 |
|
Geoffrey John Harper
Hunters Hill, Nsw 2110, Australia,
Address used since 22 Aug 2006 |
Director | 22 Aug 2006 - 27 Jun 2013 |
|
Robert Moran
Middle Cove Nsw 2068, Australia,
Address used since 30 Jun 2006 |
Director | 30 Jun 2006 - 23 Sep 2010 |
|
Albin Kurti
Hunters Hill Nsw 2110, Australia,
Address used since 05 Jan 2009 |
Director | 30 Jun 2006 - 23 Sep 2010 |
|
Anthony Milton Sims
Mosman, Nsw 2088, Australia,
Address used since 23 Oct 2007 |
Director | 23 Oct 2007 - 23 Sep 2010 |
|
Gail Maria Pemberton
Kirribilli, Nsw 2061, Australia,
Address used since 13 Dec 2007 |
Director | 13 Dec 2007 - 23 Sep 2010 |
|
Lachlan Macgregor
Willoughby, Nsw 2068, Australia,
Address used since 28 Oct 2008 |
Director | 28 Oct 2008 - 23 Sep 2010 |
|
Samuel Bruce Winter
Balmain Nsw 2041, Australia (alternate),
Address used since 15 Nov 2009 |
Director | 15 Nov 2009 - 23 Sep 2010 |
|
Peter Dowding
Cremorne, Nsw 2090, Australia (alternate),
Address used since 13 Dec 2007 |
Director | 13 Dec 2007 - 15 Nov 2009 |
|
Don Conway
Wahroonga Nsw 2076, Australia,
Address used since 30 Jun 2006 |
Director | 30 Jun 2006 - 28 Oct 2008 |
|
Peter Dowding
Cremorne Nsw 2090, Australia,
Address used since 30 Jun 2006 |
Director | 30 Jun 2006 - 13 Dec 2007 |
|
John Arthur Roberts
Remuera, Auckland,
Address used since 06 Jun 2006 |
Director | 06 Jun 2006 - 30 Jun 2006 |
| Level 1, Oracle House , 162 Victoria Street West , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 162 Victoria Street West, Auckland, 1010 | Physical & registered | 03 Mar 2020 - 07 Sep 2022 |
| Level 1, Oracle House, 162 Victoria Street West, Auckland, 1010 | Registered & physical | 28 May 2014 - 03 Mar 2020 |
| Level 2, 15 Hopetoun Street, Ponsonby, Auckland, 1010 | Registered & physical | 26 Jul 2013 - 28 May 2014 |
| Level 37 Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & physical | 09 Nov 2011 - 26 Jul 2013 |
| Level 37 Vero Centre, 48 Shortland Street, Auckland | Registered | 14 Jul 2006 - 09 Nov 2011 |
| Level 37, Vero Centre, 48 Shortland Street, Auckland | Physical | 14 Jul 2006 - 09 Nov 2011 |
| 5th Floor Baycorp House, 15 Hopetoun Street, Ponsonby, Auckland | Registered & physical | 06 Jun 2006 - 14 Jul 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baycorp Holdings (nz) Limited Shareholder NZBN: 9429034140642 Entity (NZ Limited Company) |
Auckland Central 1011 |
06 Jun 2006 - current |
| Effective Date | 19 Aug 2019 |
| Name | Credit Corp Group Limited |
| Type | Company |
| Ultimate Holding Company Number | 92697151 |
| Country of origin | AU |
| Address |
Level 15, 201 Kent Street Sydney New South Wales 2000 |
![]() |
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 |