Bentim Global Limited, a registered company, was started on 23 Aug 2012. 9429030541634 is the New Zealand Business Number it was issued. "Import documentation preparation service" (ANZSIC I529130) is how the company has been classified. This company has been managed by 2 directors: Aaron John Hooper - an active director whose contract started on 23 Aug 2012,
Nikola Kim Hooper - an inactive director whose contract started on 23 Aug 2012 and was terminated on 21 Sep 2012.
Updated on 29 Feb 2024, the BizDb data contains detailed information about 1 address: 5 Elmslie Grove, Halswell, Christchurch, 8025 (category: physical, service).
Bentim Global Limited had been using 5 Elmslie Grove, Halswell, Christchurch as their physical address up until 24 Feb 2020.
A total of 50000 shares are issued to 3 shareholders (2 groups). The first group includes 25000 shares (50 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 25000 shares (50 per cent).
Principal place of activity
5 Elmslie Grove, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address: 5 Elmslie Grove, Halswell, Christchurch, 8025 New Zealand
Physical address used from 04 Feb 2020 to 24 Feb 2020
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Physical address used from 05 Oct 2018 to 04 Feb 2020
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered address used from 05 Oct 2018 to 24 Feb 2020
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 28 Aug 2017 to 05 Oct 2018
Address: 14 Noble, Christchurch, 8024 New Zealand
Physical address used from 06 Sep 2016 to 28 Aug 2017
Address: 77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 31 Aug 2015 to 28 Aug 2017
Address: 267 Lyttleton Street, Christchurch, 8024 New Zealand
Physical address used from 31 Aug 2015 to 06 Sep 2016
Address: 43 Phillips Street, Phillipstown, Christchurch, 8011 New Zealand
Physical address used from 27 Aug 2014 to 31 Aug 2015
Address: 81a Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 10 Sep 2013 to 31 Aug 2015
Address: 267 Lyttelton St, Christchurch, 8024 New Zealand
Physical address used from 23 Aug 2012 to 27 Aug 2014
Address: 267 Lyttelton St, Christchurch, 8024 New Zealand
Registered address used from 23 Aug 2012 to 10 Sep 2013
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Director | Nikola Kim Hooper |
Halswell Christchurch 8025 New Zealand |
23 Aug 2012 - |
Individual | Hooper, Nikola Kim |
Halswell Christchurch 8025 New Zealand |
23 Aug 2012 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Director | Hooper, Aaron John |
Halswell Christchurch 8025 New Zealand |
23 Aug 2012 - |
Aaron John Hooper - Director
Appointment date: 23 Aug 2012
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 29 Aug 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 23 Sep 2019
Nikola Kim Hooper - Director (Inactive)
Appointment date: 23 Aug 2012
Termination date: 21 Sep 2012
Address: Christchurch, 8024 New Zealand
Address used since 23 Aug 2012
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
Arcadia Imports Nz Limited
223 Sparks Road
Aries International Limited
35 Charles Upham Avenue
Ideal Tyre Imports 2013 Limited
Level 2
Metaverse New Zealand Limited
Unit 18, Yaldhurst Road
Nanoosi Limited
1/50 Magdala Place
Stevens Freight Limited
Unit 1, 2 Distribution Lane