Bain & Company New Zealand Limited was launched on 01 Sep 1998 and issued a number of 9429037770044. This registered LTD company has been run by 1 director, named Lindsay Bruce Bain - an active director whose contract started on 01 Sep 1998.
According to BizDb's database (updated on 01 Mar 2024), this company filed 1 address: 1 Salisbury Avenue, Rangiora, Rangiora, 7400 (types include: registered, physical).
Up to 17 Jun 2020, Bain & Company New Zealand Limited had been using 67 Brick Kiln Road, Rangiora as their physical address.
A total of 1000 shares are issued to 4 groups (5 shareholders in total). When considering the first group, 400 shares are held by 2 entities, namely:
Bain, Alison Mary (an individual) located at Rangiora, Rangiora postcode 7400,
Bain, Lindsay Bruce (an individual) located at Rangiora, Rangiora postcode 7400.
The 2nd group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Bain, Simon Andrew - located at Rd 2, Rangiora.
The next share allocation (200 shares, 20%) belongs to 1 entity, namely:
Bain, Jonathan Michael, located at Rd 1, Cust (an individual).
Previous addresses
Address: 67 Brick Kiln Road, Rangiora, 7400 New Zealand
Physical address used from 14 Jun 2011 to 17 Jun 2020
Address: 67 Brick Kiln Road, Rangiora 7440 New Zealand
Physical address used from 15 Jul 2009 to 14 Jun 2011
Address: 67 Brick Kiln Road, Rangiora, 7400 New Zealand
Registered address used from 15 Jul 2009 to 17 Jun 2020
Address: 73 Alpine Avenue, Hamner Springs
Registered address used from 23 Jul 2003 to 15 Jul 2009
Address: 37 Alpine Avenue, Hamner Springs
Registered address used from 23 Jul 2003 to 23 Jul 2003
Address: 37 Alpine Avenue, Hamner Springs
Physical address used from 23 Jul 2003 to 15 Jul 2009
Address: 67 Brick Kiln Road, Rangiora
Physical address used from 08 May 2000 to 23 Jul 2003
Address: Suite 201, Kenton Chambers, 190 Hereford Street, Christchurch
Physical address used from 08 May 2000 to 08 May 2000
Address: Suite 201, Kenton Chambers, 190 Hereford Street, Christchurch
Registered address used from 12 Apr 2000 to 23 Jul 2003
Address: Suite 201, Kenton Chambers, 190 Hereford Street, Christchurch
Registered address used from 04 Jun 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Bain, Alison Mary |
Rangiora Rangiora 7400 New Zealand |
01 Sep 1998 - |
Individual | Bain, Lindsay Bruce |
Rangiora Rangiora 7400 New Zealand |
01 Sep 1998 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Bain, Simon Andrew |
Rd 2 Rangiora 7472 New Zealand |
01 Sep 1998 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Bain, Jonathan Michael |
Rd 1 Cust 7471 New Zealand |
01 Sep 1998 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Bain, Timothy James |
Rd 2 Loburn 7472 New Zealand |
01 Sep 1998 - |
Lindsay Bruce Bain - Director
Appointment date: 01 Sep 1998
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 04 Jun 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 31 May 2017
Autosport Club Incorporated
C/o G Wilson
Sollitt Salkeld & Co Limited
Charles Upham Retirement Village, 24 Charles Upham Drive
Fulcrum Building Limited
40 Oakwood Drive
Alliance Chemicals Limited
69 Oakwood Drive
Hartley School Of Performing Arts Limited
17 Oakwood Drive
Cycsafe Limited
22 Hawthorn Mews