Bennett Cycles Limited, a registered company, was launched on 13 Jun 1951. 9429031981538 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been classified. The company has been supervised by 5 directors: David Millar Lang - an active director whose contract began on 27 Nov 2017,
Margaret Lorraine Bennett - an inactive director whose contract began on 31 Mar 1999 and was terminated on 01 Nov 2021,
Paul Mcintosh Bennett - an inactive director whose contract began on 28 Jul 1997 and was terminated on 27 Nov 2017,
Paul Mcintosh Bennett - an inactive director whose contract began on 14 Nov 1991 and was terminated on 28 Jul 1997,
Margaret Lorraine Bennett - an inactive director whose contract began on 14 Nov 1991 and was terminated on 28 Jul 1997.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 3B, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (types include: postal, office).
Bennett Cycles Limited had been using C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch as their physical address until 18 Oct 2012.
A total of 750 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 412 shares (54.93 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 338 shares (45.07 per cent).
Other active addresses
Address #4: Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Postal & office & delivery address used from 06 Nov 2019
Principal place of activity
Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 24 Jun 2011 to 18 Oct 2012
Address #2: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 24 Jun 2011 to 31 Oct 2012
Address #3: Bennett Reddington Ltd, Level 4, 199 Cashel Street, Christchurch 8011 New Zealand
Registered & physical address used from 18 Nov 2008 to 24 Jun 2011
Address #4: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8032
Physical & registered address used from 31 May 2004 to 18 Nov 2008
Address #5: 199 Cashel Street, Christchurch
Physical & registered address used from 26 Jun 1997 to 31 May 2004
Basic Financial info
Total number of Shares: 750
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 412 | |||
Entity (NZ Limited Company) | Rata Development Holdings Limited Shareholder NZBN: 9429033045771 |
Christchurch Central Christchurch 8013 New Zealand |
18 Sep 2020 - |
Shares Allocation #2 Number of Shares: 338 | |||
Individual | Bennett, Margaret Lorraine |
Rd 3 Cromwell 9383 New Zealand |
13 Jun 1951 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Timothy James |
Christchurch Central Christchurch 8013 New Zealand |
28 Nov 2017 - 18 Sep 2020 |
Individual | Reid, Gillian Ruth |
Christchurch Central Christchurch 8013 New Zealand |
28 Nov 2017 - 18 Sep 2020 |
Director | Lang, David Millar |
Wigram Christchurch 8025 New Zealand |
28 Nov 2017 - 18 Sep 2020 |
Individual | Bennett, Paul Mcintosh |
St Martins Christchurch 8022 New Zealand |
13 Jun 1951 - 28 Nov 2017 |
David Millar Lang - Director
Appointment date: 27 Nov 2017
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 09 Nov 2018
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 27 Nov 2017
Margaret Lorraine Bennett - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 01 Nov 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 08 Dec 2015
Paul Mcintosh Bennett - Director (Inactive)
Appointment date: 28 Jul 1997
Termination date: 27 Nov 2017
Address: St Martins, Christchurch, 8022 New Zealand
Address used since 03 Sep 2013
Paul Mcintosh Bennett - Director (Inactive)
Appointment date: 14 Nov 1991
Termination date: 28 Jul 1997
Address: Christchurch,
Address used since 14 Nov 1991
Margaret Lorraine Bennett - Director (Inactive)
Appointment date: 14 Nov 1991
Termination date: 28 Jul 1997
Address: Christchurch,
Address used since 14 Nov 1991
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
Black Gold Properties Limited
Unit 1b 303 Blenheim Road
Elm Tree Property Holdings Limited
Unit 1b, 303 Blenheim Road
Juliette & Co. 2013 Limited
48 Colligan Street
Sawtell Investments Limited
1b 303 Blenheim Road
Sockspacific Holdings Limited
Unit 7, 295 Blenheim Road
Xu Dong Holdings Limited
34 Colligan Street