Bainz Contracting (2017) Limited was incorporated on 07 Aug 2003 and issued a number of 9429035835011. The registered LTD company has been managed by 4 directors: Bruce Colin Bain - an active director whose contract started on 07 Aug 2003,
Julie Suzanne Bain - an active director whose contract started on 07 Aug 2003,
Paul Charles Macdonald - an inactive director whose contract started on 07 Aug 2003 and was terminated on 21 Dec 2004,
Thelma Kathleen Macdonald - an inactive director whose contract started on 07 Aug 2003 and was terminated on 21 Dec 2004.
According to our database (last updated on 08 Jun 2025), the company uses 1 address: Unit C, 114 Robert Street, Whangarei, 0110 (type: registered, service).
Until 06 Sep 2022, Bainz Contracting (2017) Limited had been using Level 1, 5 Hunt Street, Whangarei as their registered address.
BizDb found other names for the company: from 07 Aug 2003 to 29 Mar 2017 they were named Advanced Automatics Northland Limited.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 340 shares are held by 2 entities, namely:
Bain, Julie Suzanne (an individual) located at Rd 1, Kamo postcode 0185,
Bain, Bruce Colin (an individual) located at Rd 1, Kamo postcode 0185.
Then there is a group that consists of 1 shareholder, holds 33 per cent shares (exactly 330 shares) and includes
Bain, Julie Suzanne - located at Rd 1, Kamo.
The third share allocation (330 shares, 33%) belongs to 1 entity, namely:
Bain, Bruce Colin, located at Rd 1, Kamo (an individual).
Previous addresses
Address #1: Level 1, 5 Hunt Street, Whangarei, 0110 New Zealand
Registered & physical address used from 22 Feb 2021 to 06 Sep 2022
Address #2: Level 1, 20 Herekino Street, Whangarei, 0110 New Zealand
Registered & physical address used from 06 Jul 2011 to 22 Feb 2021
Address #3: Graeme A Doull C/a, Wynn Fraser Building, Cnr Cameron & Albert Streets, Whangarei New Zealand
Registered & physical address used from 07 Aug 2003 to 06 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 17 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 340 | |||
| Individual | Bain, Julie Suzanne |
Rd 1 Kamo 0185 New Zealand |
07 Aug 2003 - |
| Individual | Bain, Bruce Colin |
Rd 1 Kamo 0185 New Zealand |
07 Aug 2003 - |
| Shares Allocation #2 Number of Shares: 330 | |||
| Individual | Bain, Julie Suzanne |
Rd 1 Kamo 0185 New Zealand |
07 Aug 2003 - |
| Shares Allocation #3 Number of Shares: 330 | |||
| Individual | Bain, Bruce Colin |
Rd 1 Kamo 0185 New Zealand |
07 Aug 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | B C Bain, J S Bain As Trustees Of B C & J S Bain Family Trust | 14 Aug 2009 - 18 Nov 2024 | |
| Individual | Trass, Stephen Wayne |
Rd 6 Kamo 0176 New Zealand |
13 Feb 2012 - 18 Nov 2024 |
| Individual | Trass, Stephen Wayne |
Rd 6 Kamo 0176 New Zealand |
13 Feb 2012 - 18 Nov 2024 |
| Individual | Macdonald, Thelma Kathleen |
Rd 4 Whangarei |
07 Aug 2003 - 20 Jan 2006 |
| Other | B C & J S Bain Family Trust | 15 Apr 2009 - 15 Apr 2009 | |
| Other | Null - B C & J S Bain Family Trust | 15 Apr 2009 - 15 Apr 2009 | |
| Individual | Macdonald, Paul Charles |
Rd 4 Whangarei |
07 Aug 2003 - 20 Jan 2006 |
Bruce Colin Bain - Director
Appointment date: 07 Aug 2003
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 07 Aug 2003
Julie Suzanne Bain - Director
Appointment date: 07 Aug 2003
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 07 Aug 2003
Paul Charles Macdonald - Director (Inactive)
Appointment date: 07 Aug 2003
Termination date: 21 Dec 2004
Address: Rd 4, Whangarei,
Address used since 07 Aug 2003
Thelma Kathleen Macdonald - Director (Inactive)
Appointment date: 07 Aug 2003
Termination date: 21 Dec 2004
Address: Rd 4, Whangarei,
Address used since 07 Aug 2003
Big Fish Creative Limited
Level 1, 4 Vinery Lane
Entico Trustee Limited
Level 4, 35 Robert Street
Maq Foundation Trustees Limited
Level 1, 5 Hunt Street
Rock Solid Limited
Level 1, 5 Hunt Street
Clearwater Crossings Limited
Level 4, 35 Robert Street
Ekklesia Thc Limited
Level 4, 35 Robert Street