Shortcuts

Ben Venere Limited

Type: NZ Limited Company (Ltd)
9429036818372
NZBN
1153679
Company Number
Registered
Company Status
Current address
L12, 17 Albert Street, Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Feb 2021
Po Box 3639
Shortland Street
Auckland 1140
New Zealand
Postal address used since 15 Nov 2021
L12, 17 Albert Street, Auckland Cbd
Auckland 1010
New Zealand
Office & delivery address used since 15 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Anchor Investment Holdings Limited
Shareholder NZBN: 9429037936068
Auckland
1010
New Zealand
Directors

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

Nearby companies

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