Benbrakah Trust Limited was launched on 20 Mar 2009 and issued an NZ business number of 9429032337945. The registered LTD company has been supervised by 4 directors: Timothy Michael Silva - an active director whose contract began on 26 Oct 2022,
Paul Anthony Cowey - an inactive director whose contract began on 20 Mar 2009 and was terminated on 26 Oct 2022,
Grant Sefton Adams - an inactive director whose contract began on 24 Mar 2010 and was terminated on 26 Oct 2022,
Alan James Kenneth Bruce - an inactive director whose contract began on 20 Mar 2009 and was terminated on 23 Mar 2010.
As stated in BizDb's database (last updated on 19 Apr 2024), this company registered 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (type: physical, registered).
Until 15 Nov 2022, Benbrakah Trust Limited had been using Level 3, 161 Burnett Street, Ashburton as their registered address.
A total of 2 shares are allocated to 1 group (2 shareholders in total). In the first group, 2 shares are held by 2 entities, namely:
Mcmillan, Valerie May (an individual) located at Rd 3, Southbridge postcode 7683,
Mcmillan, Lyell Geoffrey (an individual) located at Rd 3, Southbridge postcode 7683.
Previous addresses
Address: Level 3, 161 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 04 Nov 2022 to 15 Nov 2022
Address: 1 Rimu Street, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 12 Sep 2014 to 04 Nov 2022
Address: 62 Kahu Road, Fendalton, Christchurch, 8041 New Zealand
Registered & physical address used from 24 Oct 2012 to 12 Sep 2014
Address: Level 15, Forsyth Barr House, Crn Colombo & Armagh Sts, Christchurch, 8140 New Zealand
Physical & registered address used from 20 Mar 2009 to 24 Oct 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | McMillan, Valerie May |
Rd 3 Southbridge 7683 New Zealand |
27 Oct 2022 - |
Individual | McMillan, Lyell Geoffrey |
Rd 3 Southbridge 7683 New Zealand |
27 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bruce, Alan James Kenneth |
St Martins Christchurch |
20 Mar 2009 - 27 Jun 2010 |
Individual | Cowey, Paul Anthony |
Clifton Christchurch 8081 New Zealand |
20 Mar 2009 - 27 Oct 2022 |
Individual | Adams, Grant Sefton |
Burnside Christchurch New Zealand |
25 Mar 2010 - 27 Oct 2022 |
Timothy Michael Silva - Director
Appointment date: 26 Oct 2022
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 20 Dec 2023
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 26 Oct 2022
Paul Anthony Cowey - Director (Inactive)
Appointment date: 20 Mar 2009
Termination date: 26 Oct 2022
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 18 Sep 2017
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 04 Sep 2013
Grant Sefton Adams - Director (Inactive)
Appointment date: 24 Mar 2010
Termination date: 26 Oct 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 24 Sep 2015
Alan James Kenneth Bruce - Director (Inactive)
Appointment date: 20 Mar 2009
Termination date: 23 Mar 2010
Address: St Martins, Christchurch, New Zealand
Address used since 20 Mar 2009
Pf Trust Services (fui) Limited
1 Rimu Street
Pf Trust Services (li) Limited
1 Rimu Street
Pf Trust Services (todd) Limited
1 Rimu Street
Pf Trust Services (2012) Limited
1 Rimu Street
Rotherhams (cook) Trustees Limited
1 Rimu Street
A & J Marsh Trustee Limited
1 Rimu Street