Baycity Communications Limited, a registered company, was started on 24 Jun 2002. 9429036443529 is the NZBN it was issued. The company has been managed by 24 directors: Jason Charles Paris - an active director whose contract began on 01 Nov 2018,
Luke James Longney - an inactive director whose contract began on 01 Jun 2018 and was terminated on 01 Jul 2021,
Kate Jorgensen - an inactive director whose contract began on 29 May 2019 and was terminated on 24 Oct 2019,
John Stewart Tombleson - an inactive director whose contract began on 01 Jun 2017 and was terminated on 20 Dec 2018,
Russell Grant Stanners - an inactive director whose contract began on 01 Jun 2017 and was terminated on 31 Oct 2018.
Last updated on 12 Apr 2024, our database contains detailed information about 1 address: 8 Butler Street, Timaru, Timaru, 7910 (category: registered, physical).
Baycity Communications Limited had been using Farmside Ltd, Butler Street, Timaru as their physical address up until 17 Aug 2015.
Previous aliases used by the company, as we identified at BizDb, included: from 02 Aug 2006 to 03 Nov 2008 they were called Farmside Limited, from 24 Jun 2002 to 02 Aug 2006 they were called Baycity New Zealand Limited.
One entity controls all company shares (exactly 4487228 shares) - One New Zealand Group Limited - located at 7910, Takapuna, Auckland.
Previous addresses
Address: Farmside Ltd, Butler Street, Timaru New Zealand
Physical & registered address used from 31 Aug 2006 to 17 Aug 2015
Address: C/- Campbell Tyson, 17 Hall Street, Pukekohe
Registered & physical address used from 23 Oct 2003 to 31 Aug 2006
Address: 47a Stafford Street, Timaru
Registered & physical address used from 24 Jun 2002 to 23 Oct 2003
Basic Financial info
Total number of Shares: 4487228
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4487228 | |||
Entity (NZ Limited Company) | One New Zealand Group Limited Shareholder NZBN: 9429037753115 |
Takapuna Auckland 0622 New Zealand |
01 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baird, Frank Peter |
Ponsonby Auckland 1011 New Zealand |
12 Jun 2008 - 20 Dec 2011 |
Individual | Payne, Barry |
Timaru |
16 Oct 2003 - 21 Dec 2012 |
Individual | Perry, Stuart Alexander Mccrae |
Te Aro Wellington 6011 New Zealand |
06 Oct 2005 - 21 Dec 2012 |
Entity | Vital Limited Shareholder NZBN: 9429038727528 Company Number: 620867 |
21 Dec 2012 - 06 Jun 2018 | |
Individual | Bowman, Mark John |
Christchurch New Zealand |
06 Oct 2005 - 20 Dec 2011 |
Individual | Payne, Barry |
165 Parekawa Drive Motuoapa 3382 New Zealand |
10 Jun 2008 - 16 Oct 2012 |
Individual | Donkers, John William |
Geraldine |
08 May 2009 - 21 Dec 2012 |
Individual | Thomson, Lindsay |
New Plymouth New Zealand |
16 Oct 2003 - 21 Dec 2012 |
Entity | Vital Limited Shareholder NZBN: 9429038727528 Company Number: 620867 |
21 Dec 2012 - 06 Jun 2018 | |
Individual | Frederick, Harold Richard |
Phoenix Arizona 85013 United States |
16 Oct 2012 - 21 Dec 2012 |
Individual | Donkers, Leo Henry |
Geraldine New Zealand |
08 May 2009 - 21 Dec 2012 |
Individual | Bowman, Robin Mary |
Christchurch New Zealand |
06 Oct 2005 - 20 Dec 2011 |
Individual | Payne, Barry |
Rd 2 Turangi 3382 New Zealand |
26 Aug 2004 - 16 Oct 2012 |
Individual | Crowther, Sydney Bruce |
Auckland New Zealand |
16 Oct 2003 - 21 Dec 2012 |
Entity | Tuaropaki Communications Limited Shareholder NZBN: 9429035613831 Company Number: 1469429 |
20 Dec 2011 - 21 Dec 2012 | |
Individual | Frederick, Betty Rosalie |
Phoenix Arizona 85013 United States |
16 Oct 2012 - 21 Dec 2012 |
Individual | Gould, Rosemary |
Masterton 5840 New Zealand |
16 Oct 2003 - 21 Dec 2012 |
Individual | Bowman, Paul Alexander |
Christchurch New Zealand |
06 Oct 2005 - 20 Dec 2011 |
Entity | Camtelco Limited Shareholder NZBN: 9429032777819 Company Number: 2123271 |
30 Jun 2008 - 21 Dec 2012 | |
Entity | Ruraltel Nz Limited Shareholder NZBN: 9429033127781 Company Number: 1986353 |
19 Dec 2007 - 21 Dec 2012 | |
Individual | Palairet, Stephen |
Auckland New Zealand |
16 Oct 2003 - 21 Dec 2012 |
Entity | Camtelco Limited Shareholder NZBN: 9429032777819 Company Number: 2123271 |
30 Jun 2008 - 21 Dec 2012 | |
Entity | Ruraltel Nz Limited Shareholder NZBN: 9429033127781 Company Number: 1986353 |
19 Dec 2007 - 21 Dec 2012 | |
Entity | Tuaropaki Communications Limited Shareholder NZBN: 9429035613831 Company Number: 1469429 |
20 Dec 2011 - 21 Dec 2012 | |
Individual | Brown, Graham Conway |
Geraldine New Zealand |
08 May 2009 - 21 Dec 2012 |
Individual | Palairet, Faith |
Auckland New Zealand |
16 Oct 2003 - 21 Dec 2012 |
Individual | Gould, Brett |
Masterton 5840 New Zealand |
16 Oct 2003 - 16 Oct 2012 |
Individual | Brett, Gould |
Masterton 5840 New Zealand |
26 Aug 2004 - 21 Dec 2012 |
Individual | Thomson, Mark James |
Te Aro Wellington 6011 New Zealand |
06 Oct 2005 - 21 Dec 2012 |
Individual | Gould, Brett |
Queenstown |
19 Dec 2007 - 30 Jun 2008 |
Individual | Baird, Anthony John |
Ponsonby Auckland 1011 New Zealand |
12 Jun 2008 - 20 Dec 2011 |
Individual | Payne, Sandra Tui |
Rd 2 Taupo 3378 New Zealand |
13 Aug 2012 - 21 Dec 2012 |
Individual | Payne, Barry |
Rd 2 Turangi 3382 New Zealand |
16 Oct 2003 - 21 Dec 2012 |
Entity | Teamtalk Limited Shareholder NZBN: 9429038727528 Company Number: 620867 |
Wellington 6011 New Zealand |
21 Dec 2012 - 06 Jun 2018 |
Individual | Thomson, Deborah Mary |
Te Aro Wellington 6011 New Zealand |
06 Oct 2005 - 21 Dec 2012 |
Ultimate Holding Company
Jason Charles Paris - Director
Appointment date: 01 Nov 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Nov 2018
Luke James Longney - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 01 Jul 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jun 2018
Kate Jorgensen - Director (Inactive)
Appointment date: 29 May 2019
Termination date: 24 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 May 2019
John Stewart Tombleson - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 20 Dec 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jun 2017
Russell Grant Stanners - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 31 Oct 2018
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Jun 2017
Andrew Mark Miller - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 31 May 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 05 Dec 2016
Stephen John Rieger - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 10 Apr 2018
Address: Clevedon, Auckland, 2582 New Zealand
Address used since 01 Jun 2017
Jason Charles Bull - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 01 Jun 2017
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 05 Dec 2016
Geoffrey Reeve Davis - Director (Inactive)
Appointment date: 14 Dec 2012
Termination date: 16 Dec 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 14 Dec 2012
Roger Morrison Sowry - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 15 Dec 2016
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 27 Apr 2016
David Brian Ware - Director (Inactive)
Appointment date: 14 Dec 2012
Termination date: 22 Apr 2016
Address: Rd 3, Masterton, 5883 New Zealand
Address used since 14 Dec 2012
Derek Maxwell Locke - Director (Inactive)
Appointment date: 17 Dec 2012
Termination date: 30 Jun 2014
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 17 Dec 2012
Reginald Allan Barrett - Director (Inactive)
Appointment date: 17 Dec 2012
Termination date: 30 Jun 2014
Address: Pipitea, Wellington, 6011 New Zealand
Address used since 17 Dec 2012
Barry Payne - Director (Inactive)
Appointment date: 17 Dec 2012
Termination date: 30 Jun 2014
Address: Rd 2, Taupo, 3378 New Zealand
Address used since 17 Dec 2012
Steven Murray - Director (Inactive)
Appointment date: 17 Dec 2012
Termination date: 01 Apr 2014
Address: Taupo, 3377 New Zealand
Address used since 17 Dec 2012
Barry Payne - Director (Inactive)
Appointment date: 24 Jun 2002
Termination date: 14 Dec 2012
Address: Motuoapa, 3382 New Zealand
Address used since 02 Aug 2011
Stephen Palairet - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 14 Dec 2012
Address: Devonport, Auckland,
Address used since 01 Aug 2002
Mark James Thomson - Director (Inactive)
Appointment date: 01 Oct 2004
Termination date: 14 Dec 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 02 Aug 2011
John William Donkers - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 14 Dec 2012
Address: Geraldine, 7991 New Zealand
Address used since 19 Dec 2008
Steven Murray - Director (Inactive)
Appointment date: 20 Dec 2011
Termination date: 14 Dec 2012
Address: Taupo, 3377 New Zealand
Address used since 20 Dec 2011
Richie James Smith - Director (Inactive)
Appointment date: 26 Nov 2009
Termination date: 20 Dec 2011
Address: Rd 99, Twizel, 7999 New Zealand
Address used since 02 Aug 2011
Anthony John Baird - Director (Inactive)
Appointment date: 14 Dec 2007
Termination date: 21 Jun 2010
Address: Waipara, Christchurch,
Address used since 14 Dec 2007
Brett Gould - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 28 Nov 2008
Address: Queenstown,
Address used since 06 Oct 2005
Mark John Bowman - Director (Inactive)
Appointment date: 01 Oct 2004
Termination date: 20 Nov 2007
Address: Christchurch,
Address used since 01 Oct 2004
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