Baycom Communications Limited (issued an NZ business number of 9429031450324) was incorporated on 23 Jul 2010. 2 addresses are in use by the company: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (type: physical, registered). 78 First Avenue, Tauranga, Tauranga had been their registered address, up until 29 Apr 2015. 2080 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1040 shares (50% of shares), namely:
Bower, Stephen Leslie (a director) located at Glendowie, Auckland postcode 1071. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 1040 shares); it includes
Searle, Trevor George (a director) - located at Murrays Bay, Auckland. "Communication equipment, industrial, wholesaling" (business classification F349310) is the classification the ABS issued to Baycom Communications Limited. Businesscheck's database was updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 | Physical & registered & service | 29 Apr 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Trevor George Searle
Murrays Bay, Auckland, 0630
Address used since 02 Feb 2015 |
Director | 02 Feb 2015 - current |
|
Stephen Leslie Bower
Glendowie, Auckland, 1071
Address used since 29 Jan 2016 |
Director | 29 Jan 2016 - current |
|
Shane Mark Wilson
Rd 3, Tauranga, 3173
Address used since 23 Jul 2010 |
Director | 23 Jul 2010 - 01 Feb 2015 |
|
Trevor James Lee
Bethlehem, Tauranga, 3110
Address used since 23 Jul 2010 |
Director | 23 Jul 2010 - 01 Feb 2015 |
|
Murray Craig Taylor
Hillcrest, Auckland, 0629
Address used since 18 Jul 2013 |
Director | 18 Jul 2013 - 24 Jun 2014 |
|
Stephen Leslie Bower
Saint Heliers, Auckland, 1071
Address used since 23 Jul 2010 |
Director | 23 Jul 2010 - 30 Nov 2010 |
| Previous address | Type | Period |
|---|---|---|
| 78 First Avenue, Tauranga, Tauranga, 3110 | Registered | 05 Jun 2013 - 29 Apr 2015 |
| 78 First Avenue, Tauranga, Tauranga, 3110 | Physical | 23 Jul 2010 - 29 Apr 2015 |
| 78 First Avenue, Tauranga, Tauranga, 3110 | Registered | 23 Jul 2010 - 05 Jun 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bower, Stephen Leslie Director |
Glendowie Auckland 1071 |
12 Feb 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Searle, Trevor George Director |
Murrays Bay Auckland 0630 |
09 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Seddon, Warren John Individual |
Bethlehem Tauranga 3110 |
12 Feb 2016 - 02 May 2024 |
|
Lee, Trevor James Individual |
Bethlehem Tauranga 3110 |
23 Jul 2010 - 25 Sep 2015 |
|
Bower, Stephen Leslie Individual |
Saint Heliers Auckland 1071 |
23 Jul 2010 - 08 Dec 2010 |
|
Wilson, Shane Mark Individual |
Rd 3 Tauranga 3173 |
23 Jul 2010 - 09 Feb 2015 |
|
Trevor James Lee Director |
Bethlehem Tauranga 3110 |
23 Jul 2010 - 25 Sep 2015 |
|
Shane Mark Wilson Director |
Rd 3 Tauranga 3173 |
23 Jul 2010 - 09 Feb 2015 |
|
Taylor, Murray Craig Individual |
Hillcrest Auckland 0629 |
22 Jul 2013 - 02 Jul 2014 |
|
Stephen Leslie Bower Director |
Saint Heliers Auckland 1071 |
23 Jul 2010 - 08 Dec 2010 |
![]() |
Hydroflow Distributors Limited Level 1, 26 Crummer Road |
![]() |
Baumatic Appliances Limited Level 1, 26 Crummer Road |
![]() |
Irontide Marine Contracting Limited Level 1, 26 Crummer Road |
![]() |
Construction Project Management Consultancy Limited Level 1, 26 Crummer Road |
![]() |
Streets Ahead Property Limited Level 1, 26 Crummer Road |
![]() |
Jones Family Investments Limited Level 1, 26 Crummer Road |
|
Connect Data Products Limited 202 Ponsonby Road |
|
Heat Pump Pool Solutions Limited 22 Manapau Street |
|
D-link Australia Pty. Limited 18 Viaduct Harbour Avenue |
|
Tatou NZ Limited 22 Stanley St |
|
Combitel Limited Level 2, 142 Broadway |
|
Fibre Optic Shop Limited 22d Industry Road , Penrose , Auckland |