Ben Venere Limited, a registered company, was launched on 02 Aug 2001. 9429036818372 is the business number it was issued. The company has been supervised by 13 directors: Thomas Yin - an active director whose contract began on 10 Nov 2020,
Antony Reginald Brokenshire - an inactive director whose contract began on 15 Apr 2019 and was terminated on 10 Nov 2020,
Adam Gregory Mcdonnell - an inactive director whose contract began on 15 Jan 2018 and was terminated on 29 Apr 2019,
David Frank Willis - an inactive director whose contract began on 12 Oct 2010 and was terminated on 01 Feb 2018,
Kok-Seong Tan - an inactive director whose contract began on 09 Feb 2017 and was terminated on 11 Aug 2017.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 3639, Shortland Street, Auckland, 1140 (category: postal, office).
Ben Venere Limited had been using L4, 17 Albert Street, Auckland Cbd, Auckland as their registered address until 11 Feb 2021.
One entity controls all company shares (exactly 100 shares) - Anchor Investment Holdings Limited - located at 1140, Auckland.
Principal place of activity
L12, 17 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Previous addresses
Address #1: L4, 17 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 07 Dec 2020 to 11 Feb 2021
Address #2: Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 17 Jan 2020 to 07 Dec 2020
Address #3: Level 15 West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jul 2014 to 17 Jan 2020
Address #4: Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand
Registered & physical address used from 06 Apr 2011 to 07 Jul 2014
Address #5: C/-anchor Management Services Limited, Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand
Registered & physical address used from 24 Sep 2010 to 06 Apr 2011
Address #6: C/-anchor Management Services Limited, Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland New Zealand
Registered address used from 15 Jul 2008 to 24 Sep 2010
Address #7: Anchor Management Services Limited, Level 15, West Plaza, Cnr Albert & Fanshawe Street, Auckland New Zealand
Physical address used from 15 Jul 2008 to 24 Sep 2010
Address #8: Anchor Management Services Limited, Level 5, West Plaza, Cnr Albert & Fanshawe Street, Auckland
Registered address used from 02 Sep 2002 to 15 Jul 2008
Address #9: The Offices Of Jonathan Rose, 49 Benson Road, Remeura, Auckland
Registered address used from 31 Aug 2001 to 02 Sep 2002
Address #10: The Offices Of Jonathan Rose, 49 Benson Road, Remeura, Auckland
Physical address used from 31 Aug 2001 to 31 Aug 2001
Address #11: Anchor Management Services Limited, Level 5, West Plaza, Cnr Albert & Fanshawe Street, Auckland
Physical address used from 31 Aug 2001 to 15 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 |
Auckland 1010 New Zealand |
02 Aug 2001 - |
Thomas Yin - Director
Appointment date: 10 Nov 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Nov 2020
Antony Reginald Brokenshire - Director (Inactive)
Appointment date: 15 Apr 2019
Termination date: 10 Nov 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 15 Apr 2019
Adam Gregory Mcdonnell - Director (Inactive)
Appointment date: 15 Jan 2018
Termination date: 29 Apr 2019
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 19 Feb 2018
David Frank Willis - Director (Inactive)
Appointment date: 12 Oct 2010
Termination date: 01 Feb 2018
Address: Auckland, 0622 New Zealand
Address used since 20 Mar 2015
Kok-seong Tan - Director (Inactive)
Appointment date: 09 Feb 2017
Termination date: 11 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Feb 2017
Michael John Reynolds - Director (Inactive)
Appointment date: 02 Aug 2001
Termination date: 09 Feb 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jul 2016
Eric Limson To - Director (Inactive)
Appointment date: 23 Mar 2015
Termination date: 09 Feb 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 23 Mar 2015
Nigel Clifford Boyd - Director (Inactive)
Appointment date: 23 Mar 2015
Termination date: 01 Jun 2015
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 23 Mar 2015
Geoffrey Stewart Pownall - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 10 Oct 2014
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 08 Sep 2009
Nicholas John Shepherd - Director (Inactive)
Appointment date: 29 Aug 2001
Termination date: 08 Jul 2014
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 16 Sep 2010
Eric Limson To - Director (Inactive)
Appointment date: 10 Apr 2012
Termination date: 08 Jul 2014
Address: Henderson, Auckland, 0612 New Zealand
Address used since 02 Jul 2013
Louis Patrick Mcelwee - Director (Inactive)
Appointment date: 02 Aug 2001
Termination date: 31 Aug 2004
Address: 10 Shelly Beach Road, Herne Bay, Auckland,
Address used since 02 Aug 2001
Alison Claire Gilbert - Director (Inactive)
Appointment date: 29 Aug 2001
Termination date: 13 Mar 2003
Address: Pakuranga, Auckland,
Address used since 29 Aug 2001
Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza
Hedgebook Limited
3 Albert Street
Technology One New Zealand Limited
Level 14
Fundertech Limited
Level 8
Gel Limited
9 Albert Street
Wadhwa Limited
Shop 5, 9 Albert Street