Shortcuts

Beneficial Finance Limited

Type: NZ Limited Company (Ltd)
9429040552637
NZBN
85259
Company Number
Registered
Company Status
Current address
17 Kalmia Street
Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 26 Oct 2022

Beneficial Finance Limited, a registered company, was registered on 28 Sep 1972. 9429040552637 is the NZ business number it was issued. This company has been supervised by 5 directors: Simon Craig Oldham - an active director whose contract began on 12 Feb 1997,
Kane Edward Oldham - an active director whose contract began on 21 Nov 2003,
Mervyn John Oldham - an inactive director whose contract began on 25 Sep 1989 and was terminated on 21 Apr 2013,
Samantha Lee Yates - an inactive director whose contract began on 21 Nov 2003 and was terminated on 19 May 2009,
Peter Miles Hirst - an inactive director whose contract began on 25 Sep 1989 and was terminated on 12 Feb 1997.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 17 Kalmia Street, Ellerslie, Auckland, 1051 (type: physical, service).
Beneficial Finance Limited had been using 17 Kalmia Street, Ellerslie, Auckland as their physical address until 26 Oct 2022.
Past names used by this company, as we found at BizDb, included: from 28 Sep 1972 to 28 Jul 1999 they were called Echo Investments Limited.
A total of 3750000 shares are allotted to 10 shareholders (5 groups). The first group consists of 455000 shares (12.13 per cent) held by 1 entity. Next there is the second group which includes 4 shareholders in control of 2658381 shares (70.89 per cent). Lastly we have the next share allotment (400000 shares 10.67 per cent) made up of 2 entities.

Addresses

Principal place of activity

17 Kalmia Street, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address: 17 Kalmia Street, Ellerslie, Auckland New Zealand

Physical & registered address used from 29 Sep 2002 to 26 Oct 2022

Address: 17 Kalmia Street, Ellerslie

Physical address used from 20 May 1997 to 29 Sep 2002

Address: 1st Floor, 707 Mt Albert Road, Royal Oak, Auckland

Registered address used from 05 Feb 1997 to 29 Sep 2002

Contact info
64 9 5798374
07 Mar 2019 Phone
inquiry@fhl.org.nz
07 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3750000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 455000
Entity (NZ Limited Company) Leviosa Investments Limited
Shareholder NZBN: 9429034363430
Ellerslie
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 2658381
Individual Oldham, Kane Edward Dannemora
Auckland
2016
New Zealand
Individual Yates, Samantha Lee Remuera
Auckland
Entity (NZ Limited Company) Manukau Trustees Services Limited
Shareholder NZBN: 9429038511585
Auckland Central
Auckland
1010
New Zealand
Individual Oldham, Dianne Eleanor 49 Fortunes Road
Half Moon Bay
2012
New Zealand
Shares Allocation #3 Number of Shares: 400000
Individual Mckinnon, Suzanne Barbara St Heliers
Auckland
1071
New Zealand
Individual Oldham, Simon Craig St Heliers
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 136619
Individual Yates, Samantha Lee Remuera
Auckland
Individual Yates, Timothy Richard Remuera
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 100000
Individual Oldham, Eric Henry Tasman Village
Morrinsville
3300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Oldham, Jodi Maree Dannemora
Auckland
2016
New Zealand
Individual Oldham, Jodi Maree Dannemora
Auckland
2016
New Zealand
Individual Markwick, Elise Mellons Bay
Auckland
2014
New Zealand
Individual Markwick, Elise Mellons Bay
Auckland
2014
New Zealand
Individual Hirst, Carolyn Ann Lighter Quay North
89 Halsey Street, Auckland Central 1001
Individual Hirst, Peter Miles Lighter Quay North
89 Halsey Street, Auckland Central 1001
Individual Wilson, Barrington Charles Remuera
Auckland
1050
New Zealand
Individual Gunn, Graeme Malcolm Omokoroa
Tauranga 2021

New Zealand
Individual Oldham, Fay Olive R D 3, Tahuna
Morrinsville, Waikato 2251

New Zealand
Individual Oldham, Debbie Ann Mellons Bay
Auckland
2014
New Zealand
Individual Gunn, Cherrill Marian Omokoroa
Tauranga 2021

New Zealand
Individual Young, Ian Murray Katikati
Tauranga 3063

New Zealand
Individual Moolenschot, Peter J Howick
Auckland
Individual Moore, Iris Jacqueline Mangonui
Mangonui
0420
New Zealand
Individual Rumble, Graham Edward Maungatapere
Whangarei 240

New Zealand
Individual Rumble, Bennie Arthur R D 3
Lawrence, Dunedin 9153

New Zealand
Individual Markwick, Elise Howick
Auckland
Individual Wilson, Vivienne Winifred Remuera
Auckland
1050
New Zealand
Individual Oldham, Garth Lewis Selwyn R D 3, Tahuna
Morrinsville, Waikato 2251
Individual Oldham, Debbie Ann Mellons Bay
Auckland
2014
New Zealand
Individual Oldham, Debbie Ann Mellons Bay
Auckland
2014
New Zealand
Individual Oldham, Debbie Ann Mellons Bay
Auckland
2014
New Zealand
Individual Moolenschot, Peter J Howick
Auckland
Individual Oldham, Mervyn John Bucklands Beach
Auckland
Directors

Simon Craig Oldham - Director

Appointment date: 12 Feb 1997

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Sep 2020

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Sep 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 07 Mar 2019


Kane Edward Oldham - Director

Appointment date: 21 Nov 2003

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 01 Nov 2013


Mervyn John Oldham - Director (Inactive)

Appointment date: 25 Sep 1989

Termination date: 21 Apr 2013

Address: Ellerslie, Auckland,

Address used since 14 Sep 2007


Samantha Lee Yates - Director (Inactive)

Appointment date: 21 Nov 2003

Termination date: 19 May 2009

Address: Ellerslie, Auckland,

Address used since 14 Sep 2007


Peter Miles Hirst - Director (Inactive)

Appointment date: 25 Sep 1989

Termination date: 12 Feb 1997

Address: Epsom,

Address used since 25 Sep 1989

Nearby companies