Bennetts Of Mangawhai Limited was launched on 29 Aug 2000 and issued an NZ business number of 9429000028325. This registered LTD company has been managed by 4 directors: Mary Catherine Bennett - an active director whose contract began on 29 Aug 2000,
Rodney Harold Clinton Walshe - an inactive director whose contract began on 28 Mar 2013 and was terminated on 04 Apr 2016,
Colin Edric Gallagher - an inactive director whose contract began on 08 Oct 2009 and was terminated on 01 Dec 2013,
Clayton Ross Bennett - an inactive director whose contract began on 29 Aug 2000 and was terminated on 14 Jul 2012.
As stated in BizDb's database (updated on 30 Mar 2024), the company filed 1 address: 52 Moir Street, Mangawhai, 0505 (type: registered, physical).
Until 03 Feb 2010, Bennetts Of Mangawhai Limited had been using Old Waipu Road, Mangawhai, North Auckland as their registered address.
BizDb identified old names used by the company: from 29 Aug 2000 to 23 Jul 2007 they were called The New Zealand Chocolate Company Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 99 shares are held by 2 entities, namely:
Umk Trustees (2007) Limited (an entity) located at 9 Hunt Street, Whangarei postcode 0110,
Bennett, Mary Catherine (an individual) located at Mangawhai, Mangawhai postcode 0505.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Bennett, Mary Catherine - located at Mangawhai, Mangawhai.
Previous addresses
Address: Old Waipu Road, Mangawhai, North Auckland
Registered address used from 01 Jun 2003 to 03 Feb 2010
Address: Old Waipu Road, Mangawhai, North Auckland
Registered address used from 13 Jun 2001 to 01 Jun 2003
Address: Old Waipu Road, Mangawhai, North Auckland
Physical address used from 29 Aug 2000 to 03 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Umk Trustees (2007) Limited Shareholder NZBN: 9429033553382 |
9 Hunt Street Whangarei 0110 New Zealand |
26 Jul 2007 - |
Individual | Bennett, Mary Catherine |
Mangawhai Mangawhai 0505 New Zealand |
26 Jul 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bennett, Mary Catherine |
Mangawhai Mangawhai 0505 New Zealand |
26 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, Mary Catherine |
Mangawhai North Auckland |
29 Aug 2000 - 29 May 2013 |
Individual | Wilson, Richard George |
Remuera Aucland 1050 New Zealand |
15 Oct 2009 - 06 Dec 2013 |
Individual | Bennett, Clayton Ross |
Mangawhai North Auckland |
26 Jul 2007 - 29 May 2013 |
Individual | Gallagher, Colin Edric |
Remuera Auckland 1050 New Zealand |
15 Oct 2009 - 06 Dec 2013 |
Individual | Gallagher, Jennifer Joan |
Remuera Auckland 1050 New Zealand |
15 Oct 2009 - 06 Dec 2013 |
Individual | Bennett, Clayton Ross |
Mangawhai North Auckland |
29 Aug 2000 - 29 May 2013 |
Mary Catherine Bennett - Director
Appointment date: 29 Aug 2000
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 26 Jul 2016
Rodney Harold Clinton Walshe - Director (Inactive)
Appointment date: 28 Mar 2013
Termination date: 04 Apr 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Mar 2013
Colin Edric Gallagher - Director (Inactive)
Appointment date: 08 Oct 2009
Termination date: 01 Dec 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2010
Clayton Ross Bennett - Director (Inactive)
Appointment date: 29 Aug 2000
Termination date: 14 Jul 2012
Address: Mangawhai, North Auckland,
Address used since 29 Aug 2000
Mangawhai Tracks Charitable Trust
75 Old Waipu Road
The African Touch Limited
98 Old Waipu Road
Nick Ford Builders Limited
110 Old Waipu Road
Oh Gosh Limited
16 Kahu Drive
Mangawhai Artists Incorporated
69 Molesworth Drive
Jolly Good Films Limited
73 Molesworth Drive