Benby Limited, a registered company, was incorporated on 31 Mar 2009. 9429032323498 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is classified. This company has been run by 2 directors: Constance Poh - an active director whose contract started on 31 Mar 2009,
Neville Brown - an inactive director whose contract started on 31 Mar 2009 and was terminated on 22 Feb 2012.
Updated on 19 Feb 2024, our data contains detailed information about 4 addresses the company uses, specifically: Po Box18507, New Brighton, Christchurch, 8061 (postal address),
191A Pine Avenue, South New Brighton, Christchurch, 8062 (registered address),
191A Pine Avenue, South New Brighton, Christchurch, 8062 (physical address),
191A Pine Avenue, South New Brighton, Christchurch, 8062 (service address) among others.
Benby Limited had been using 105 Oakhampton Street, Hornby, Christchurch as their registered address up until 09 Feb 2018.
One entity controls all company shares (exactly 100 shares) - Poh, Constance - located at 8061, South New Brighton, Christchurch.
Other active addresses
Address #4: Po Box18507, New Brighton, Christchurch, 8061 New Zealand
Postal address used from 09 May 2022
Principal place of activity
191a Pine Avenue, South New Brighton, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 105 Oakhampton Street, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 14 Apr 2016 to 09 Feb 2018
Address #2: 14 Newland Street, Hoon Hay, Christchurch, 8025 New Zealand
Registered & physical address used from 18 Mar 2014 to 14 Apr 2016
Address #3: 123a Ravensdale Rise, Westmorland, Christchurch, 8025 New Zealand
Physical & registered address used from 17 Sep 2013 to 18 Mar 2014
Address #4: 105 Oakhampton Street, Hornby, Christchurch, 8042 New Zealand
Physical address used from 13 Apr 2012 to 17 Sep 2013
Address #5: 3 Farquhars Road, Redwood, Christchurch 8051 New Zealand
Registered address used from 31 Mar 2009 to 17 Sep 2013
Address #6: 3 Farquhars Road, Redwood, Christchurch 8051 New Zealand
Physical address used from 31 Mar 2009 to 13 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Poh, Constance |
South New Brighton Christchurch 8062 New Zealand |
07 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Poh, Constance |
Hornby Christchurch 8042 New Zealand |
31 Mar 2009 - 04 Apr 2017 |
Individual | Harry, Benjamin Poh |
South New Brighton Christchurch 8062 New Zealand |
04 Apr 2017 - 07 Jul 2021 |
Individual | Brown, Neville |
Redwood Christchurch 8051 New Zealand |
31 Mar 2009 - 22 Feb 2012 |
Constance Poh - Director
Appointment date: 31 Mar 2009
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 01 Jan 2018
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 04 Apr 2016
Neville Brown - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 22 Feb 2012
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 31 Mar 2009
Branch Of Hope Aotearoa
419 Marine Parade
A Great Paint Limited
419 Marine Parade
Celtic Fern Limited
167 Pine Avenue
South Brighton Surf Lifesaving Club Incorporated
426 Marine Parade
Canterbury Canine Agility Training Society Incorporated
185 Estuary Road
The Muse - Community Music Trust
160 Pine Avenue
Briggs & Briggs Limited
160 Pine Avenue
Kipos Limited
29 Kibblewhite Street
Lj & Ma Burns Limited
119 Pine Avenue
Mabel Holdings Limited
21 Blake Street
Macra Properties Limited
63 Falcon Street
P & G Briggs Limited
160 Pine Avenue