Benio Dairy Limited was started on 13 Feb 2001 and issued a New Zealand Business Number of 9429037005818. The registered LTD company has been run by 6 directors: Susan Dorothea Cunningham - an active director whose contract started on 13 Feb 2001,
Bruce Young Cunningham - an active director whose contract started on 13 Feb 2001,
Kayne Anthony Smith - an active director whose contract started on 01 Jun 2019,
Tiarna Elaine Smith - an inactive director whose contract started on 01 Jun 2019 and was terminated on 15 Feb 2021,
Jeffrey James Cunningham - an inactive director whose contract started on 13 Feb 2001 and was terminated on 01 Dec 2014.
According to our data (last updated on 30 Mar 2024), this company uses 1 address: 22 Traford Street, Gore, Gore, 9710 (types include: registered, service).
Up to 04 Apr 2024, Benio Dairy Limited had been using 22 Traford Street, Gore, Gore as their registered address.
A total of 100 shares are allotted to 5 groups (6 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Cunningham, Bruce Young (an individual) located at Frankton, Queenstown postcode 9300.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Cunningham, Susan Dorothea - located at Frankton, Queenstown.
The third share allocation (48 shares, 48%) belongs to 1 entity, namely:
Tikka Dairies Limited, located at Gore, Gore (an entity).
Previous addresses
Address #1: 22 Traford Street, Gore, Gore, 9710 New Zealand
Registered & service address used from 28 Apr 2016 to 04 Apr 2024
Address #2: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered address used from 14 Feb 2014 to 28 Apr 2016
Address #3: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered address used from 13 May 2013 to 14 Feb 2014
Address #4: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Physical address used from 13 May 2013 to 28 Apr 2016
Address #5: Whk, 80a Main Street, Gore New Zealand
Registered & physical address used from 03 Nov 2009 to 13 May 2013
Address #6: Whk Cook Adam Ward Wilson, 80a Main Street, Gore
Registered & physical address used from 09 Mar 2009 to 03 Nov 2009
Address #7: Whk Cook Adam Ward Wilson, 2 Medway Street, Gore
Physical & registered address used from 20 Jun 2008 to 09 Mar 2009
Address #8: Harrex Group Ltd, 24 Main Street, Gore
Physical & registered address used from 05 Jul 2007 to 20 Jun 2008
Address #9: Ward Wilson Limited, 24 Main Street, Gore
Registered & physical address used from 23 May 2006 to 05 Jul 2007
Address #10: Ward Wilson Limited, 33a Main Street, Gore
Registered & physical address used from 05 Mar 2004 to 23 May 2006
Address #11: Ward Wilson, Accountants, 33a Main Street, Gore
Physical & registered address used from 13 Feb 2001 to 05 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cunningham, Bruce Young |
Frankton Queenstown 9300 New Zealand |
13 Feb 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cunningham, Susan Dorothea |
Frankton Queenstown 9300 New Zealand |
13 Feb 2001 - |
Shares Allocation #3 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Tikka Dairies Limited Shareholder NZBN: 9429030693883 |
Gore Gore 9710 New Zealand |
04 Jun 2019 - |
Shares Allocation #4 Number of Shares: 48 | |||
Individual | Cunningham, Bruce Young |
Frankton Queenstown 9300 New Zealand |
13 Feb 2001 - |
Individual | Cunningham, Susan Dorothea |
Frankton Queenstown 9300 New Zealand |
13 Feb 2001 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Smith, Kayne Anthony |
Rd 1 Gore 9771 New Zealand |
04 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cunningham, Edith Helen |
Wanaka Wanaka 9305 New Zealand |
13 Feb 2001 - 30 Mar 2015 |
Individual | Cunningham, Edith Helen |
Wanaka Wanaka 9305 New Zealand |
13 Feb 2001 - 30 Mar 2015 |
Individual | Cunningham, Jeffrey James |
Wanaka Wanaka 9305 New Zealand |
13 Feb 2001 - 30 Mar 2015 |
Individual | Cunningham, Jeffrey James |
Wanaka Wanaka 9305 New Zealand |
13 Feb 2001 - 30 Mar 2015 |
Individual | Smith, Tiarna Elaine |
Rd 1 Otautau 9689 New Zealand |
04 Jun 2019 - 25 Feb 2021 |
Susan Dorothea Cunningham - Director
Appointment date: 13 Feb 2001
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 24 Feb 2010
Bruce Young Cunningham - Director
Appointment date: 13 Feb 2001
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 24 Feb 2010
Kayne Anthony Smith - Director
Appointment date: 01 Jun 2019
Address: Rd 1, Gore, 9771 New Zealand
Address used since 26 Jul 2021
Address: Rd 1, Otautau, 9689 New Zealand
Address used since 01 Jun 2019
Tiarna Elaine Smith - Director (Inactive)
Appointment date: 01 Jun 2019
Termination date: 15 Feb 2021
Address: Rd 1, Otautau, 9689 New Zealand
Address used since 01 Jun 2019
Jeffrey James Cunningham - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 01 Dec 2014
Address: Wanaka, 9305 New Zealand
Address used since 24 Feb 2010
Edith Helen Cunningham - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 01 Dec 2014
Address: Wanaka, 9305 New Zealand
Address used since 24 Feb 2010
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Slice Of Heaven Syndicate Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street