Benchmark Homes Cycling Team Limited was incorporated on 24 Oct 2007 and issued an NZBN of 9429033083414. The registered LTD company has been managed by 3 directors: Richard David Evans - an active director whose contract began on 24 Oct 2007,
Richard Evans - an active director whose contract began on 24 Oct 2007,
Natasha Evans - an inactive director whose contract began on 24 Oct 2007 and was terminated on 11 Sep 2020.
According to our information (last updated on 26 Mar 2024), the company uses 2 addresses: 241 Blenheim Road, Riccarton, Christchurch, 8041 (office address),
12 Whitburn Avenue, Halswell, Christchurch, 8025 (physical address),
12 Whitburn Avenue, Halswell, Christchurch, 8025 (registered address),
12 Whitburn Avenue, Halswell, Christchurch, 8025 (service address) among others.
Up until 13 Apr 2022, Benchmark Homes Cycling Team Limited had been using 13 Nayland Street, Sumner, Christchurch as their registered address.
BizDb found more names used by the company: from 24 Oct 2007 to 30 Apr 2013 they were called Revolution Properties Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 999 shares are held by 1 entity, namely:
Evans, Richard (an individual) located at Halswell, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Evans, Richard - located at Halswell, Christchurch. Benchmark Homes Cycling Team Limited was categorised as "Building, house construction" (ANZSIC E301120).
Principal place of activity
241 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 13 Nayland Street, Sumner, Christchurch, 8081 New Zealand
Registered & physical address used from 17 Aug 2020 to 13 Apr 2022
Address #2: 241 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 05 May 2011 to 17 Aug 2020
Address #3: 51 West Coast Rd, Christchurch New Zealand
Registered & physical address used from 24 Oct 2007 to 05 May 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Evans, Richard |
Halswell Christchurch 8025 New Zealand |
24 Oct 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Evans, Richard |
Halswell Christchurch 8025 New Zealand |
24 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, Natasha |
Rd 1 Christchurch, 7671 New Zealand |
24 Oct 2007 - 16 May 2021 |
Individual | Evans, Natasha |
Rd 1 Christchurch, 7671 New Zealand |
24 Oct 2007 - 16 May 2021 |
Richard David Evans - Director
Appointment date: 24 Oct 2007
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Mar 2023
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 16 May 2021
Richard Evans - Director
Appointment date: 24 Oct 2007
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 31 Mar 2010
Natasha Evans - Director (Inactive)
Appointment date: 24 Oct 2007
Termination date: 11 Sep 2020
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 31 Mar 2010
Benchmark Homes Canterbury Limited
241 Blenheim Road
Nexsteel Detailing Services Limited
Unit 2, 29 Acheron Drive
Mobilelocal Limited
Unit 4, 29 Acheron Drive
Excalibur Trustee Company Limited
4/29 Acheron Dve
Christchurch Property Law Limited
Unit 7, 243 Blenheim Road
Abc Investments (2012) Limited
Unit 4, 243 Blenheim Road
Aaron Stewart Builders Limited
46 Acheron Drive
Benchmark Homes Canterbury Limited
241 Blenheim Road
Hc Construction Limited
45 Acheron Drive
Nova Event Management Limited
Unit 1, 243 Blenheim Road
Skene Proprietary Limited
46 Acheron Drive
Southall Construction Limited
46 Acheron Drive