Bennett Investment Properties Limited, a registered company, was launched on 13 May 2004. 9429035396154 is the NZBN it was issued. The company has been run by 4 directors: Elaine Mary Bennett - an active director whose contract started on 13 May 2004,
Steven John Bennett - an active director whose contract started on 30 Nov 2006,
Sylvia Everitt - an active director whose contract started on 14 Oct 2015,
Bennett Steven John - an inactive director whose contract started on 25 May 2004 and was terminated on 30 Nov 2006.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: Building 3 106 Bush Road, Rosedale Auckland, 0632 (category: registered, physical).
Bennett Investment Properties Limited had been using Shore Chartered Accountants Ltd, Unit M 40-42 Constellation Dr, Mairangi Bay, North Shore City as their registered address up to 22 Feb 2013.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Shore Chartered Accountants Ltd, Unit M 40-42 Constellation Dr, Mairangi Bay, North Shore City New Zealand
Registered & physical address used from 03 May 2010 to 22 Feb 2013
Address: Business Success Group, Level 2, 2a Augustus Terrace, Parnell, Auckland
Registered address used from 07 May 2009 to 03 May 2010
Address: Business Success Group, Level 2, 2a Augustus, Parnell, Auckland
Physical address used from 07 May 2009 to 03 May 2010
Address: 40 Attwood Road, Albany
Physical & registered address used from 19 Jun 2008 to 07 May 2009
Address: 903 Beach Road, Torbay
Physical & registered address used from 01 Apr 2008 to 19 Jun 2008
Address: Unit M, 40-42 Constellation Drive, Mairangi Bay
Registered & physical address used from 07 Dec 2006 to 01 Apr 2008
Address: C/-dv Mitchell & Associates Ltd, Unit Q, 86 Bush Rd, Albany
Physical & registered address used from 13 May 2004 to 07 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bennett, Elaine Mary |
Albany Auckland 0632 New Zealand |
13 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bennett, Steven John |
Albany Auckland 0632 New Zealand |
04 Jul 2005 - |
Elaine Mary Bennett - Director
Appointment date: 13 May 2004
Address: Albany, Auckland, 0632 New Zealand
Address used since 07 Feb 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 09 Feb 2012
Steven John Bennett - Director
Appointment date: 30 Nov 2006
Address: Albany, Auckland, 0632 New Zealand
Address used since 07 Feb 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 09 Feb 2012
Sylvia Everitt - Director
Appointment date: 14 Oct 2015
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 23 Nov 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 14 Oct 2015
Bennett Steven John - Director (Inactive)
Appointment date: 25 May 2004
Termination date: 30 Nov 2006
Address: Albany,
Address used since 25 May 2004
Learning Planet Limited
106 Bush Road
Manly Radiology Limited
Building 3 106 Bush Rd
Manly Medical West Limited
Building 3 106 Bush Rd
Shoreca Investment Vehicle Limited
Building 3 106 Bush Road
Hff (2012) Limited
Building 3 106 Bush Road
Shearwater Construction Limited
Unit L Building 3 106 Bush Rd