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 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 124 shares (5.96% of shares), namely:
Seddon, Warren John (an individual) located at Bethlehem, Tauranga postcode 3110. In the second group, a total of 1 shareholder holds 47.02% of all shares (exactly 978 shares); it includes
Searle, Trevor George (a director) - located at Murrays Bay, Auckland. Next there is the next group of shareholders, share allotment (978 shares, 47.02%) belongs to 1 entity, namely:
Bower, Stephen Leslie, located at Glendowie, Auckland (a director). "Communication equipment, industrial, wholesaling" (business classification F349310) is the classification the ABS issued to Baycom Communications Limited. Businesscheck's database was updated on 26 Mar 2024.
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 |
---|---|---|
Seddon, Warren John Individual |
Bethlehem Tauranga 3110 |
12 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Searle, Trevor George Director |
Murrays Bay Auckland 0630 |
09 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Bower, Stephen Leslie Director |
Glendowie Auckland 1071 |
12 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
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 |
|
Camelspace (wlg) 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 |
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 |