Shortcuts

Benefit Arthritis Limited

Type: NZ Limited Company (Ltd)
9429035742777
NZBN
1410283
Company Number
Registered
Company Status
Current address
66 High Street
Leeston
Leeston 7632
New Zealand
Registered & physical & service address used since 29 Jun 2021
Level 5, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 14 Jun 2023

Benefit Arthritis Limited, a registered company, was incorporated on 17 Oct 2003. 9429035742777 is the NZ business number it was issued. The company has been supervised by 6 directors: Thomas David Brankin - an active director whose contract started on 07 May 2013,
Thomas Brankin - an active director whose contract started on 07 May 2013,
Helen Down - an inactive director whose contract started on 13 Oct 2022 and was terminated on 28 Aug 2023,
Stephen Underwood - an inactive director whose contract started on 07 May 2012 and was terminated on 19 Aug 2022,
Eoin Malcolm Miller Johnson - an inactive director whose contract started on 17 Oct 2003 and was terminated on 03 Jun 2016.
Updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: Level 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, service).
Benefit Arthritis Limited had been using Level 2, 50 Customhouse Quay, Wellington Central, Wellington as their registered address until 14 Jun 2023.
Former names used by this company, as we managed to find at BizDb, included: from 02 Sep 2011 to 15 Jan 2014 they were called Benefit Healthcare Limited, from 17 Oct 2003 to 02 Sep 2011 they were called Underground Coal Gasification Limited.
One entity controls all company shares (exactly 1000 shares) - Promisia Healthcare Limited - located at 6011, Wellington Central, Wellington.

Addresses

Principal place of activity

Level 4, 22 Panama Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 08 Mar 2023 to 14 Jun 2023

Address #2: 22 Panama Street, Level 5, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 06 Sep 2019 to 29 Jun 2021

Address #3: 22 Panama Street, Level 5, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 19 Aug 2019 to 29 Jun 2021

Address #4: 22 Panama Street, Level 4, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 27 Jun 2017 to 19 Aug 2019

Address #5: 22 Panama Street, Level 4, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 27 Jun 2017 to 06 Sep 2019

Address #6: 171 Featherston Street, Level 15, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 11 Nov 2013 to 27 Jun 2017

Address #7: 12 Glen Rd., Kelburn, Wellington, 6012 New Zealand

Registered & physical address used from 20 Jun 2013 to 11 Nov 2013

Address #8: 353 Fergusson Drive, Upper Hutt New Zealand

Registered & physical address used from 16 Apr 2004 to 20 Jun 2013

Address #9: Level 2, Princes Court, 2 Princes Street, Auckland

Physical & registered address used from 17 Oct 2003 to 16 Apr 2004

Contact info
64 4 4995563
Phone
accounts@promisia.com
Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Promisia Healthcare Limited
Shareholder NZBN: 9429039298225
Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Promisia Healthcare Limited
Name
Ltd
Type
442738
Ultimate Holding Company Number
NZ
Country of origin
22 Panama Street, Level 5
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Thomas David Brankin - Director

Appointment date: 07 May 2013

Address: Oakura, Oakura, 4314 New Zealand

Address used since 07 May 2013


Thomas Brankin - Director

Appointment date: 07 May 2013

Address: Oakura, Oakura, 4314 New Zealand

Address used since 07 May 2013


Helen Down - Director (Inactive)

Appointment date: 13 Oct 2022

Termination date: 28 Aug 2023

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 13 Oct 2022


Stephen Underwood - Director (Inactive)

Appointment date: 07 May 2012

Termination date: 19 Aug 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 07 May 2012


Eoin Malcolm Miller Johnson - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 03 Jun 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 17 Oct 2003


Garrick Robert Wells - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 07 May 2013

Address: Upper Hutt, 5018 New Zealand

Address used since 17 Oct 2003

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street