Bain Industries Tga Limited (New Zealand Business Number 9429038739095) was launched on 18 Feb 1994. 2 addresses are in use by the company: 14 Estates Terrace, Rd 5, Tauranga, 3175 (type: registered, physical). 37B Glue Pot Road, Rd 3, Oropi had been their registered address, until 21 Mar 2022. Bain Industries Tga Limited used other aliases, namely: South Pacific Amlink Limited from 18 Feb 1994 to 28 Sep 2017. 3000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1500 shares (50% of shares), namely:
Bain, Diane Kaye (a director) located at Rd 5, Tauranga postcode 3175. When considering the second group, a total of 1 shareholder holds 50% of all shares (1500 shares); it includes
Bain, Ian Colin (a director) - located at Rd 5, Tauranga. "General engineering" (ANZSIC C249910) is the classification the ABS issued to Bain Industries Tga Limited. Our database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
14 Estates Terrace, Rd 5, Tauranga, 3175 | Registered & physical & service | 21 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Ian Colin Bain
Rd 5, Tauranga, 3175
Address used since 11 Mar 2022
Rd 3, Oropi, 3173
Address used since 22 Jun 2021
Rd 3, Oropi, 3173
Address used since 12 Sep 2018
Pyes Pa, Tauranga, 3112
Address used since 28 Sep 2017 |
Director | 28 Sep 2017 - current |
Diane Kaye Bain
Rd 5, Tauranga, 3175
Address used since 11 Mar 2022
Rd 3, Oropi, 3173
Address used since 22 Jun 2021
Rd 3, Oropi, 3173
Address used since 12 Sep 2018
Pyes Pa, Tauranga, 3112
Address used since 02 Oct 2017 |
Director | 02 Oct 2017 - current |
Christine Ann Winehouse
Pyes Pa, Tauranga, 3112
Address used since 01 Nov 2015 |
Director | 01 Nov 2015 - 02 Oct 2017 |
Fredrick John Bain
Rd 2, Pukekohe, 2677
Address used since 13 Oct 2009 |
Director | 18 Feb 1994 - 09 Nov 2015 |
Archibald David Maurice
R D 2, Pukekohe,
Address used since 18 Feb 1994 |
Director | 18 Feb 1994 - 01 Oct 2007 |
Previous address | Type | Period |
---|---|---|
37b Glue Pot Road, Rd 3, Oropi, 3173 | Registered & physical | 30 Jun 2021 - 21 Mar 2022 |
37a Glue Pot Road, Rd 3, Oropi, 3173 | Physical & registered | 20 Sep 2018 - 30 Jun 2021 |
8 Brianell Valley Road, Pyes Pa, Tauranga, 3112 | Registered & physical | 17 Nov 2015 - 20 Sep 2018 |
58 George Crescent, Rd 2, Pukekohe, 2677 | Registered & physical | 07 Dec 2010 - 17 Nov 2015 |
29 King Street, Pukekohe | Registered & physical | 20 Oct 2004 - 07 Dec 2010 |
211 - 213 King Street, Pukekohe | Registered & physical | 22 Nov 2002 - 20 Oct 2004 |
58 George Crescent, Buckland, R D 2, Pukekohe | Registered & physical | 01 Jul 1997 - 22 Nov 2002 |
Shareholder Name | Address | Period |
---|---|---|
Bain, Diane Kaye Director |
Rd 5 Tauranga 3175 |
10 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Bain, Ian Colin Director |
Rd 5 Tauranga 3175 |
10 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Winehouse, Christine Ann Individual |
Parkvale Tauranga 3112 |
10 Nov 2016 - 18 Nov 2019 |
Jump, Christine Ann Individual |
Pyes Pa Tauranga 3112 |
05 Nov 2015 - 10 Nov 2016 |
Bain, Fredrick John Individual |
Buckland R D 2, Pukekohe |
18 Feb 1994 - 10 Nov 2017 |
Bain, Eileen Monica Individual |
Buckland R D 2, Pukekohe |
18 Feb 1994 - 05 Nov 2015 |
Maurice, Archibald David Individual |
R D 2 Pukekohe |
18 Feb 1994 - 29 Oct 2007 |
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 |
Mentor Industries Limited 26 Danny Place |
Gamminco Limited 162 Whakakake Street |
Bay Metalwork Limited 162 Whakakake Street |
Greerton Engineering Limited 24 Whiore Avenue |
Grh Investments Limited 4 Seaforth Grove |
Team Engineering Limited 14a Tupelo Place |