Bench Music Limited, a registered company, was incorporated on 02 Dec 2005. 9429034417881 is the NZ business number it was issued. This company has been supervised by 2 directors: Alexander Rodoway Hugh Turnbull - an active director whose contract started on 02 Dec 2005,
Brigitte Anne Capp - an inactive director whose contract started on 01 Aug 2008 and was terminated on 01 Dec 2011.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 28 Helwick Street, Wanaka, 9305 (types include: registered, service).
Bench Music Limited had been using 80 Ardmore Street, Wanaka as their physical address until 20 Nov 2018.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Finally we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 80 Ardmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 10 Aug 2015 to 20 Nov 2018
Address #2: 10 Queens Drive, Oneroa, Waiheke Island, 1081 New Zealand
Physical address used from 26 Jun 2014 to 10 Aug 2015
Address #3: 10 Queens Drive, Oneroa, Waiheke Island, 1081 New Zealand
Registered address used from 27 Jun 2013 to 10 Aug 2015
Address #4: 87 High Street, Leeston, Leeston, 7632 New Zealand
Physical address used from 10 Apr 2012 to 26 Jun 2014
Address #5: 87 High Street, Leeston, Leeston, 7632 New Zealand
Registered address used from 10 Apr 2012 to 27 Jun 2013
Address #6: 79 High Street, Leeston, Leeston, 7632 New Zealand
Registered & physical address used from 03 Apr 2012 to 10 Apr 2012
Address #7: 46 Medway Street, Richmond, Christchurch New Zealand
Registered & physical address used from 02 Jul 2008 to 03 Apr 2012
Address #8: 315 Motutara Road, Muriwai, Auckland West
Registered & physical address used from 21 Sep 2006 to 02 Jul 2008
Address #9: 118 Motutara Rd, Muriwai Beach
Registered & physical address used from 02 Dec 2005 to 21 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Turnbull, Timothy Peter Connaughton |
Marybank Nelson 7010 New Zealand |
20 Jun 2022 - |
Individual | Turnbull, Alexander Rodoway Hugh |
Wanaka Wanaka 9305 New Zealand |
02 Dec 2005 - |
Individual | Sharplin, Melissa |
Wanaka Wanaka 9305 New Zealand |
20 Jun 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sharplin, Melissa |
Wanaka Wanaka 9305 New Zealand |
20 Jun 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Turnbull, Alexander Rodoway Hugh |
Wanaka Wanaka 9305 New Zealand |
02 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hay, Samuel John |
Marshland Christchurch 8051 New Zealand |
02 Sep 2015 - 08 Feb 2022 |
Individual | Hay, Samuel John |
Marshland Christchurch 8051 New Zealand |
02 Sep 2015 - 08 Feb 2022 |
Alexander Rodoway Hugh Turnbull - Director
Appointment date: 02 Dec 2005
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 Jul 2015
Brigitte Anne Capp - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 01 Dec 2011
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 01 Aug 2008
Bike Wanaka Incorporated
80 Ardmore Street
Unox New Zealand Limited
12 Riverhaven Lane
The Waitaki Protection Trust
78 Ardmore Street
Body Corporate 313201 Limited
9 Lakeside Road
Eastland Management Investment Pty Limited
71 Ardmore Street
Aspiring Law Limited
62 Ardmore Street