Shortcuts

Bain & Sheppard Limited

Type: NZ Limited Company (Ltd)
9429037309329
NZBN
1025570
Company Number
Registered
Company Status
Current address
57 Customhouse Street
Gisborne
Gisborne 4010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 14 Feb 2012
57 Customhouse Street
Gisborne
Gisborne 4010
New Zealand
Physical & registered & service address used since 22 Feb 2012

Bain & Sheppard Limited was registered on 28 Mar 2000 and issued an NZ business number of 9429037309329. The registered LTD company has been run by 2 directors: Richard Mark Harding - an active director whose contract started on 28 Mar 2000,
William Alfred Harding - an inactive director whose contract started on 28 Mar 2000 and was terminated on 30 Aug 2023.
As stated in BizDb's database (last updated on 30 Mar 2024), this company registered 1 address: 57 Customhouse Street, Gisborne, Gisborne, 4010 (type: physical, registered).
Up until 22 Feb 2012, Bain & Sheppard Limited had been using 64 Lowe Street, Gisborne 4010 as their physical address.
A total of 10020 shares are allocated to 4 groups (6 shareholders in total). In the first group, 8000 shares are held by 2 entities, namely:
Harding, Gillian Margaret (an individual) located at R D 1, Gisborne,
Harding, Richard Mark (an individual) located at R D 1, Gisborne.
The 2nd group consists of 2 shareholders, holds 19.96 per cent shares (exactly 2000 shares) and includes
Harding, Jennifer Reid - located at Lytton West, Gisborne,
Harding, William Alfred - located at Lytton West, Gisborne.
The third share allotment (16 shares, 0.16%) belongs to 1 entity, namely:
Harding, Richard Mark, located at R D 1, Gisborne (an individual).

Addresses

Previous addresses

Address #1: 64 Lowe Street, Gisborne 4010 New Zealand

Physical & registered address used from 28 Feb 2008 to 22 Feb 2012

Address #2: Bain & Sheppard, 57 Customhouse Street, Gisborne

Registered address used from 12 Apr 2000 to 28 Feb 2008

Address #3: Bain & Sheppard, 57 Customhouse Street, Gisborne

Physical address used from 28 Mar 2000 to 28 Feb 2008

Financial Data

Basic Financial info

Total number of Shares: 10020

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000
Individual Harding, Gillian Margaret R D 1
Gisborne

New Zealand
Individual Harding, Richard Mark R D 1
Gisborne

New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Harding, Jennifer Reid Lytton West
Gisborne
4010
New Zealand
Individual Harding, William Alfred Lytton West
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 16
Individual Harding, Richard Mark R D 1
Gisborne

New Zealand
Shares Allocation #4 Number of Shares: 4
Individual Harding, William Alfred Lytton West
Gisborne
4010
New Zealand
Directors

Richard Mark Harding - Director

Appointment date: 28 Mar 2000

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 17 Feb 2010


William Alfred Harding - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 30 Aug 2023

Address: Lytton West, Gisborne, 4010 New Zealand

Address used since 08 Nov 2019

Address: R D 1, Gisborne 4071, New Zealand

Address used since 17 Feb 2010

Nearby companies

A & R Leasing Limited
57 Customhouse Street

Addenbrooke Farming Limited
57 Customhouse Street

Reynolds Farming Limited
57 Customhouse Street

Bain & Sheppard Trustees No.1 Limited
57 Customhouse Street

Mt Florida Station Limited
57 Customhouse Street

Bain & Sheppard Trustees No.2 Limited
57 Customhouse Street