Benny Property Improvements Limited, a registered company, was launched on 03 Oct 2002. 9429036300228 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Keith Allan Benny - an active director whose contract began on 03 Oct 2002,
Carol Ann Benny - an inactive director whose contract began on 03 Oct 2002 and was terminated on 22 Sep 2009.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: 26 Notre Dame Court, Pukekohe, Pukekohe, 2120 (physical address),
26 Notre Dame Court, Pukekohe, Pukekohe, 2120 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
Benny Property Improvements Limited had been using 220 Harbourside Drive, Karaka, Papakura as their physical address up to 20 Aug 2019.
Past names for the company, as we identified at BizDb, included: from 01 May 2008 to 31 Mar 2009 they were named Benny Property Improvements Limited, from 03 Oct 2002 to 01 May 2008 they were named Benny Property Investments Limited.
One entity owns all company shares (exactly 100 shares) - Benny, Keith Allan - located at 2120, Pukekohe.
Previous addresses
Address #1: 220 Harbourside Drive, Karaka, Papakura, 2113 New Zealand
Physical address used from 25 Aug 2017 to 20 Aug 2019
Address #2: 3 Bob Craig Place, Pukekohe, 2120 New Zealand
Physical address used from 01 Aug 2014 to 25 Aug 2017
Address #3: 37 Woodhouse Road, Rd 4, Pukekohe, 2679 New Zealand
Physical address used from 31 Jul 2014 to 01 Aug 2014
Address #4: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 31 Jul 2014 to 25 Aug 2017
Address #5: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 15 Sep 2011 to 31 Jul 2014
Address #6: Mcconnell Stafford-bush & Associates, Unit 9, 65 Edinburgh Street, Pukekohe 2340 New Zealand
Physical address used from 23 Sep 2009 to 15 Sep 2011
Address #7: Mcconnell Stafford-bush & Associates, Unit 6, 65 Edinburgh Street, Pukekohe 2340 New Zealand
Registered address used from 23 Sep 2009 to 23 Sep 2009
Address #8: Unit 9, 65 Edinburgh St, Pukekohe
Registered address used from 25 Aug 2008 to 23 Sep 2009
Address #9: Unit 9, 65 Edinburgh Street, Pukekohe
Physical address used from 25 Aug 2008 to 23 Sep 2009
Address #10: C/-lynda Mcconnell, Chartered Accountants, 8c Roulston Street, Pukekohe
Physical address used from 01 Sep 2004 to 25 Aug 2008
Address #11: C/-lynda Mcconnell, Chartered Accountant, 8c Roulston Street, Pukekohe
Registered address used from 01 Sep 2004 to 25 Aug 2008
Address #12: C/- Wilson, Stafford-bush Limited, Chartered Accountants, 57 Queen Street, Waiuku
Registered & physical address used from 03 Oct 2002 to 01 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Benny, Keith Allan |
Pukekohe 2120 New Zealand |
03 Oct 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benny, Carol Ann |
Patumahoe |
03 Oct 2002 - 25 Aug 2004 |
Keith Allan Benny - Director
Appointment date: 03 Oct 2002
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 23 Jul 2014
Address: Karaka, Papakura, 2113 New Zealand
Address used since 17 Aug 2017
Address: Pukekohe, 2120 New Zealand
Address used since 17 Aug 2017
Carol Ann Benny - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 22 Sep 2009
Address: Patumahoe, 2679 New Zealand
Address used since 25 Aug 2004
Shepherd Plastering Limited
5 Henry Lane
Brentingby Holdings Limited
9 Vivien Place
Patty Blue Limited
2 Henry Lane
Wired Auto Electrical Limited
17 Woodhouse Road
Walker Holdings Limited
52 Searle Drive
Jamara Property Investments Limited
48 Searle Drive