Bain Industries Tga Limited, a registered company, was launched on 18 Feb 1994. 9429038739095 is the business number it was issued. "General engineering" (business classification C249910) is how the company was categorised. This company has been managed by 5 directors: Ian Colin Bain - an active director whose contract began on 28 Sep 2017,
Diane Kaye Bain - an active director whose contract began on 02 Oct 2017,
Christine Ann Winehouse - an inactive director whose contract began on 01 Nov 2015 and was terminated on 02 Oct 2017,
Fredrick John Bain - an inactive director whose contract began on 18 Feb 1994 and was terminated on 09 Nov 2015,
Archibald David Maurice - an inactive director whose contract began on 18 Feb 1994 and was terminated on 01 Oct 2007.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 14 Estates Terrace, Rd 5, Tauranga, 3175 (category: registered, physical).
Bain Industries Tga Limited had been using 37B Glue Pot Road, Rd 3, Oropi as their registered address up until 21 Mar 2022.
Previous aliases used by the company, as we established at BizDb, included: from 18 Feb 1994 to 28 Sep 2017 they were named South Pacific Amlink Limited.
A total of 3000 shares are allocated to 2 shareholders (2 groups). The first group includes 1500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1500 shares (50 per cent).
Previous addresses
Address: 37b Glue Pot Road, Rd 3, Oropi, 3173 New Zealand
Registered & physical address used from 30 Jun 2021 to 21 Mar 2022
Address: 37a Glue Pot Road, Rd 3, Oropi, 3173 New Zealand
Physical & registered address used from 20 Sep 2018 to 30 Jun 2021
Address: 8 Brianell Valley Road, Pyes Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 17 Nov 2015 to 20 Sep 2018
Address: 58 George Crescent, Rd 2, Pukekohe, 2677 New Zealand
Registered & physical address used from 07 Dec 2010 to 17 Nov 2015
Address: 29 King Street, Pukekohe New Zealand
Registered & physical address used from 20 Oct 2004 to 07 Dec 2010
Address: 211 - 213 King Street, Pukekohe
Registered & physical address used from 22 Nov 2002 to 20 Oct 2004
Address: 58 George Crescent, Buckland, R D 2, Pukekohe
Registered & physical address used from 01 Jul 1997 to 22 Nov 2002
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Director | Bain, Diane Kaye |
Rd 5 Tauranga 3175 New Zealand |
10 Nov 2017 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Director | Bain, Ian Colin |
Rd 5 Tauranga 3175 New Zealand |
10 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winehouse, Christine Ann |
Parkvale Tauranga 3112 New Zealand |
10 Nov 2016 - 18 Nov 2019 |
Individual | Jump, Christine Ann |
Pyes Pa Tauranga 3112 New Zealand |
05 Nov 2015 - 10 Nov 2016 |
Individual | Bain, Fredrick John |
Buckland R D 2, Pukekohe |
18 Feb 1994 - 10 Nov 2017 |
Individual | Bain, Eileen Monica |
Buckland R D 2, Pukekohe |
18 Feb 1994 - 05 Nov 2015 |
Individual | Maurice, Archibald David |
R D 2 Pukekohe |
18 Feb 1994 - 29 Oct 2007 |
Ian Colin Bain - Director
Appointment date: 28 Sep 2017
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 11 Mar 2022
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 22 Jun 2021
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 12 Sep 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 28 Sep 2017
Diane Kaye Bain - Director
Appointment date: 02 Oct 2017
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 11 Mar 2022
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 22 Jun 2021
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 12 Sep 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 02 Oct 2017
Christine Ann Winehouse - Director (Inactive)
Appointment date: 01 Nov 2015
Termination date: 02 Oct 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Nov 2015
Fredrick John Bain - Director (Inactive)
Appointment date: 18 Feb 1994
Termination date: 09 Nov 2015
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 13 Oct 2009
Archibald David Maurice - Director (Inactive)
Appointment date: 18 Feb 1994
Termination date: 01 Oct 2007
Address: R D 2, Pukekohe,
Address used since 18 Feb 1994
Innovasoft Limited
26 Freeburn Road
Eastland Property Rentals Limited
26 Freeburn Road
Westland Industrial Investments Limited
26 Freeburn Road
Kiwi Road Trips Limited
26 Freeburn Road
Tui Valley Books Limited
26 Freeburn Road
Henstock Process Services Limited
12 Brianell Valley Road
Arch Pipe Welding Specialist Limited
34 Fairfax Crescent
Bay Metalwork Limited
124 Maleme Street
Bertolli Engineering And Maintenance Limited
Unit 5. 82 Taurikura Drive
Copper To Chrome Limited
72 Kennedy Rd
Gamminco Limited
124 Maleme Street
Mentor Industries Limited
26 Danny Place