Shortcuts

Benefitsus Limited

Type: NZ Limited Company (Ltd)
9429037879785
NZBN
901068
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Office & postal & delivery address used since 30 Aug 2019
63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 29 Jul 2021
Po Box 42046
Tower Junction
Christchurch 8149
New Zealand
Postal address used since 25 Aug 2023

Benefitsus Limited, a registered company, was registered on 26 Mar 1998. 9429037879785 is the number it was issued. This company has been supervised by 5 directors: Rebecca Charlotte Hulse - an active director whose contract began on 06 May 2021,
Samuel Hayden Hulse - an inactive director whose contract began on 06 May 2021 and was terminated on 01 Feb 2024,
Margaret Frances Hulse - an inactive director whose contract began on 23 Jun 2009 and was terminated on 16 Mar 2021,
Mark David Hulse - an inactive director whose contract began on 26 Mar 1998 and was terminated on 24 Jun 2009,
Margaret Frances Hulse - an inactive director whose contract began on 26 Mar 1998 and was terminated on 29 Mar 2001.
Last updated on 07 May 2024, our data contains detailed information about 1 address: Po Box 42046, Tower Junction, Christchurch, 8149 (types include: postal, office).
Benefitsus Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address until 29 Jul 2021.
A total of 100 shares are allotted to 7 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 4 entities. Moving on the second group consists of 3 shareholders in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 63 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Office address used from 25 Aug 2023

Principal place of activity

Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 30 Jun 2021 to 29 Jul 2021

Address #2: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 15 Apr 2019 to 30 Jun 2021

Address #3: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Aug 2011 to 15 Apr 2019

Address #4: 10 Clovelly Place, Christchurch New Zealand

Physical & registered address used from 07 Aug 2008 to 17 Aug 2011

Address #5: 5 Fountainhead Lane, Hillmorton, Christchurch

Registered address used from 12 Apr 2000 to 07 Aug 2008

Address #6: 5 Fountainhead Lane, Hillmorton, Christchurch

Physical address used from 27 Mar 1998 to 07 Aug 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hulse, Samuel Hayden Westmorland
Christchurch
8025
New Zealand
Entity (NZ Limited Company) Castle Trustees Limited
Shareholder NZBN: 9429041262184
Roslyn
Dunedin
9010
New Zealand
Director Hulse, Samuel Hayden Westmorland
Christchurch
8025
New Zealand
Director Hulse, Rebecca Charlotte Westmorland
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hulse, Samuel Hayden Westmorland
Christchurch
8025
New Zealand
Director Hulse, Samuel Hayden Westmorland
Christchurch
8025
New Zealand
Director Hulse, Rebecca Charlotte Westmorland
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Oakway Trustee Services Limited
Shareholder NZBN: 9429037233242
Company Number: 1041059
Entity Durbar Trustee Limited
Shareholder NZBN: 9429042210290
Company Number: 5897217
Entity Taurus Trustee Services Limited
Shareholder NZBN: 9429037233242
Company Number: 1041059
Level 1, 22 Foster Street
Christchurch
8011
New Zealand
Individual Hulse, Margaret Frances Christchurch

New Zealand
Individual Stewart, Rebecca Gallienne Papanui
Christchurch
8052
New Zealand
Entity Durbar Trustee Limited
Shareholder NZBN: 9429042210290
Company Number: 5897217
Christchurch Central
Christchurch
8013
New Zealand
Individual Mcnabb, Deirdre Rd 7
Springston
7677
New Zealand
Entity Taurus Trustee Services Limited
Shareholder NZBN: 9429037233242
Company Number: 1041059
Christchurch Central
Christchurch
8011
New Zealand
Individual Hulse, Margaret Frances Christchurch

New Zealand
Individual Hulse, Margaret Frances Christchurch

New Zealand
Individual Hulse, Mark David Christchurch
Other Null - Mmbc Trust
Other Mmbc Trust
Directors

Rebecca Charlotte Hulse - Director

Appointment date: 06 May 2021

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 25 Aug 2023

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 06 May 2021


Samuel Hayden Hulse - Director (Inactive)

Appointment date: 06 May 2021

Termination date: 01 Feb 2024

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 06 May 2021


Margaret Frances Hulse - Director (Inactive)

Appointment date: 23 Jun 2009

Termination date: 16 Mar 2021

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 23 Jun 2009


Mark David Hulse - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 24 Jun 2009

Address: Christchurch,

Address used since 31 Jul 2008


Margaret Frances Hulse - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 29 Mar 2001

Address: Christchurch,

Address used since 26 Mar 1998

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue