Shortcuts

Benbrakah Trust Limited

Type: NZ Limited Company (Ltd)
9429032337945
NZBN
2222445
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 15 Nov 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2
Individual McMillan, Valerie May Rd 3
Southbridge
7683
New Zealand
Individual McMillan, Lyell Geoffrey Rd 3
Southbridge
7683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bruce, Alan James Kenneth St Martins
Christchurch
Individual Cowey, Paul Anthony Clifton
Christchurch
8081
New Zealand
Individual Adams, Grant Sefton Burnside
Christchurch

New Zealand
Directors

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