Baycity Communications Limited (NZBN 9429036443529) was incorporated on 24 Jun 2002. 2 addresses are in use by the company: 8 Butler Street, Timaru, Timaru, 7910 (type: registered, physical). Farmside Ltd, Butler Street, Timaru had been their physical address, up until 17 Aug 2015. Baycity Communications Limited used other aliases, namely: Farmside Limited from 02 Aug 2006 to 03 Nov 2008, Baycity New Zealand Limited (24 Jun 2002 to 02 Aug 2006). 4487228 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 4487228 shares (100% of shares), namely:
One New Zealand Group Limited (an entity) located at Takapuna, Auckland postcode 0622. Businesscheck's database was updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Butler Street, Timaru, Timaru, 7910 | Registered & physical & service | 17 Aug 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Jason Charles Paris
Epsom, Auckland, 1023
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - current |
|
Luke James Longney
St Heliers, Auckland, 1071
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - 01 Jul 2021 |
|
Kate Jorgensen
Remuera, Auckland, 1050
Address used since 29 May 2019 |
Director | 29 May 2019 - 24 Oct 2019 |
|
John Stewart Tombleson
Epsom, Auckland, 1023
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 20 Dec 2018 |
|
Russell Grant Stanners
Greenlane, Auckland, 1051
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 31 Oct 2018 |
|
Andrew Mark Miller
Kelburn, Wellington, 6012
Address used since 05 Dec 2016 |
Director | 05 Dec 2016 - 31 May 2018 |
|
Stephen John Rieger
Clevedon, Auckland, 2582
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 10 Apr 2018 |
|
Jason Charles Bull
Eastbourne, Lower Hutt, 5013
Address used since 05 Dec 2016 |
Director | 05 Dec 2016 - 01 Jun 2017 |
|
Geoffrey Reeve Davis
Seatoun, Wellington, 6022
Address used since 14 Dec 2012 |
Director | 14 Dec 2012 - 16 Dec 2016 |
|
Roger Morrison Sowry
Paraparaumu Beach, Paraparaumu, 5032
Address used since 27 Apr 2016 |
Director | 27 Apr 2016 - 15 Dec 2016 |
|
David Brian Ware
Rd 3, Masterton, 5883
Address used since 14 Dec 2012 |
Director | 14 Dec 2012 - 22 Apr 2016 |
|
Barry Payne
Rd 2, Taupo, 3378
Address used since 17 Dec 2012 |
Director | 17 Dec 2012 - 30 Jun 2014 |
|
Derek Maxwell Locke
Lowry Bay, Lower Hutt, 5013
Address used since 17 Dec 2012 |
Director | 17 Dec 2012 - 30 Jun 2014 |
|
Reginald Allan Barrett
Pipitea, Wellington, 6011
Address used since 17 Dec 2012 |
Director | 17 Dec 2012 - 30 Jun 2014 |
|
Steven Murray
Taupo, 3377
Address used since 17 Dec 2012 |
Director | 17 Dec 2012 - 01 Apr 2014 |
|
Barry Payne
Motuoapa, 3382
Address used since 02 Aug 2011 |
Director | 24 Jun 2002 - 14 Dec 2012 |
|
Stephen Palairet
Devonport, Auckland,
Address used since 01 Aug 2002 |
Director | 01 Aug 2002 - 14 Dec 2012 |
|
Mark James Thomson
Te Aro, Wellington, 6011
Address used since 02 Aug 2011 |
Director | 01 Oct 2004 - 14 Dec 2012 |
|
John William Donkers
Geraldine, 7991
Address used since 19 Dec 2008 |
Director | 19 Dec 2008 - 14 Dec 2012 |
|
Steven Murray
Taupo, 3377
Address used since 20 Dec 2011 |
Director | 20 Dec 2011 - 14 Dec 2012 |
|
Richie James Smith
Rd 99, Twizel, 7999
Address used since 02 Aug 2011 |
Director | 26 Nov 2009 - 20 Dec 2011 |
|
Anthony John Baird
Waipara, Christchurch,
Address used since 14 Dec 2007 |
Director | 14 Dec 2007 - 21 Jun 2010 |
|
Brett Gould
Queenstown,
Address used since 06 Oct 2005 |
Director | 01 Aug 2002 - 28 Nov 2008 |
|
Mark John Bowman
Christchurch,
Address used since 01 Oct 2004 |
Director | 01 Oct 2004 - 20 Nov 2007 |
| Previous address | Type | Period |
|---|---|---|
| Farmside Ltd, Butler Street, Timaru | Physical & registered | 31 Aug 2006 - 17 Aug 2015 |
| C/- Campbell Tyson, 17 Hall Street, Pukekohe | Registered & physical | 23 Oct 2003 - 31 Aug 2006 |
| 47a Stafford Street, Timaru | Registered & physical | 24 Jun 2002 - 23 Oct 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
One New Zealand Group Limited Shareholder NZBN: 9429037753115 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
01 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Perry, Stuart Alexander Mccrae Individual |
Te Aro Wellington 6011 |
06 Oct 2005 - 21 Dec 2012 |
|
Baird, Frank Peter Individual |
Ponsonby Auckland 1011 |
12 Jun 2008 - 20 Dec 2011 |
|
Brett, Gould Individual |
Masterton 5840 |
26 Aug 2004 - 21 Dec 2012 |
|
Gould, Brett Individual |
Masterton 5840 |
16 Oct 2003 - 16 Oct 2012 |
|
Bowman, Mark John Individual |
Christchurch |
06 Oct 2005 - 20 Dec 2011 |
|
Payne, Barry Individual |
165 Parekawa Drive Motuoapa 3382 |
10 Jun 2008 - 16 Oct 2012 |
|
Thomson, Deborah Mary Individual |
Te Aro Wellington 6011 |
06 Oct 2005 - 21 Dec 2012 |
|
Palairet, Faith Individual |
Auckland |
16 Oct 2003 - 21 Dec 2012 |
|
Payne, Barry Individual |
Rd 2 Turangi 3382 |
16 Oct 2003 - 21 Dec 2012 |
|
Vital Limited Shareholder NZBN: 9429038727528 Company Number: 620867 Entity |
21 Dec 2012 - 06 Jun 2018 | |
|
Donkers, John William Individual |
Geraldine |
08 May 2009 - 21 Dec 2012 |
|
Thomson, Lindsay Individual |
New Plymouth |
16 Oct 2003 - 21 Dec 2012 |
|
Vital Limited Shareholder NZBN: 9429038727528 Company Number: 620867 Entity |
21 Dec 2012 - 06 Jun 2018 | |
|
Frederick, Harold Richard Individual |
Phoenix Arizona 85013 |
16 Oct 2012 - 21 Dec 2012 |
|
Donkers, Leo Henry Individual |
Geraldine |
08 May 2009 - 21 Dec 2012 |
|
Bowman, Robin Mary Individual |
Christchurch |
06 Oct 2005 - 20 Dec 2011 |
|
Payne, Barry Individual |
Rd 2 Turangi 3382 |
26 Aug 2004 - 16 Oct 2012 |
|
Crowther, Sydney Bruce Individual |
Auckland |
16 Oct 2003 - 21 Dec 2012 |
|
Tuaropaki Communications Limited Shareholder NZBN: 9429035613831 Company Number: 1469429 Entity |
20 Dec 2011 - 21 Dec 2012 | |
|
Frederick, Betty Rosalie Individual |
Phoenix Arizona 85013 |
16 Oct 2012 - 21 Dec 2012 |
|
Gould, Rosemary Individual |
Masterton 5840 |
16 Oct 2003 - 21 Dec 2012 |
|
Bowman, Paul Alexander Individual |
Christchurch |
06 Oct 2005 - 20 Dec 2011 |
|
Camtelco Limited Shareholder NZBN: 9429032777819 Company Number: 2123271 Entity |
30 Jun 2008 - 21 Dec 2012 | |
|
Ruraltel NZ Limited Shareholder NZBN: 9429033127781 Company Number: 1986353 Entity |
19 Dec 2007 - 21 Dec 2012 | |
|
Palairet, Stephen Individual |
Auckland |
16 Oct 2003 - 21 Dec 2012 |
|
Camtelco Limited Shareholder NZBN: 9429032777819 Company Number: 2123271 Entity |
30 Jun 2008 - 21 Dec 2012 | |
|
Ruraltel NZ Limited Shareholder NZBN: 9429033127781 Company Number: 1986353 Entity |
19 Dec 2007 - 21 Dec 2012 | |
|
Tuaropaki Communications Limited Shareholder NZBN: 9429035613831 Company Number: 1469429 Entity |
20 Dec 2011 - 21 Dec 2012 | |
|
Brown, Graham Conway Individual |
Geraldine |
08 May 2009 - 21 Dec 2012 |
|
Thomson, Mark James Individual |
Te Aro Wellington 6011 |
06 Oct 2005 - 21 Dec 2012 |
|
Gould, Brett Individual |
Queenstown |
19 Dec 2007 - 30 Jun 2008 |
|
Baird, Anthony John Individual |
Ponsonby Auckland 1011 |
12 Jun 2008 - 20 Dec 2011 |
|
Payne, Sandra Tui Individual |
Rd 2 Taupo 3378 |
13 Aug 2012 - 21 Dec 2012 |
|
Payne, Barry Individual |
Rd 2 Turangi 3382 |
16 Oct 2003 - 21 Dec 2012 |
|
Teamtalk Limited Shareholder NZBN: 9429038727528 Company Number: 620867 Entity |
Wellington 6011 |
21 Dec 2012 - 06 Jun 2018 |
| Effective Date | 21 Jul 1991 |
| Name | Vodafone Group Plc |
| Type | Public Liability Company |
| Ultimate Holding Company Number | 1833679 |
| Country of origin | GB |
![]() |
Ymca Butler Street Trust 23 Butler Street |
![]() |
Suilven Limited 1 Bank Street |
![]() |
Timaru Commercial Travellers Association (incorporated) 44 North Street |
![]() |
Community Central Trust 26 Latter Street |
![]() |
Vaughan Motors Limited 27 Latter Street |
![]() |
Adapt Data Solutions Limited 5/45 Heaton Street |