Shortcuts

Benessere Limited

Type: NZ Limited Company (Ltd)
9429036742134
NZBN
1167351
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Rd
Newmarket, Auckland New Zealand
Physical address used since 02 Dec 2008
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 06 Jul 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Service & registered address used since 01 Aug 2023

Benessere Limited was started on 18 Oct 2001 and issued an NZ business number of 9429036742134. The registered LTD company has been supervised by 1 director, named John Jared Williams - an active director whose contract began on 18 Oct 2001.
According to our database (last updated on 08 Apr 2024), this company uses 3 addresses: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (service address) among others.
Up until 06 Jul 2023, Benessere Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Williams, John Jared (an individual) located at Takapuna, Auckland postcode 0622.

Addresses

Previous addresses

Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 24 Jan 2023 to 06 Jul 2023

Address #2: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & service address used from 02 Dec 2008 to 24 Jan 2023

Address #3: C/- Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 14 Nov 2003 to 02 Dec 2008

Address #4: C/- Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 18 Oct 2001 to 02 Dec 2008

Address #5: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland

Registered address used from 18 Oct 2001 to 14 Nov 2003

Address #6: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland

Physical address used from 18 Oct 2001 to 18 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Nov 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Williams, John Jared Takapuna
Auckland
0622
New Zealand
Directors

John Jared Williams - Director

Appointment date: 18 Oct 2001

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 11 Nov 2019

Address: Milford, North Shore City, 0620 New Zealand

Address used since 24 Nov 2010

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House