Shortcuts

Bain & Company New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037770044
NZBN
923605
Company Number
Registered
Company Status
Current address
1 Salisbury Avenue
Rangiora
Rangiora 7400
New Zealand
Registered & physical & service address used since 17 Jun 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 400
Individual Bain, Alison Mary Rangiora
Rangiora
7400
New Zealand
Individual Bain, Lindsay Bruce Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Bain, Simon Andrew Rd 2
Rangiora
7472
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Bain, Jonathan Michael Rd 1
Cust
7471
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Bain, Timothy James Rd 2
Loburn
7472
New Zealand
Directors

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

Nearby companies

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