Shortcuts

Ben Nevis Holdings Limited

Type: NZ Limited Company (Ltd)
9429037097097
NZBN
1095968
Company Number
Registered
Company Status
Current address
Whitby House, Level 3, 7 Alma Street
Buxton Square
Nelson 7010
New Zealand
Registered & physical & service address used since 24 Jul 2013

Ben Nevis Holdings Limited, a registered company, was started on 20 Oct 2000. 9429037097097 is the number it was issued. This company has been managed by 4 directors: Richard Douglas Martin - an active director whose contract started on 01 Apr 2001,
Rosanna Lagrutta Martin - an active director whose contract started on 30 Jun 2020,
Philip Craig Martin - an inactive director whose contract started on 23 Apr 2001 and was terminated on 15 Aug 2015,
Dennis Edward Creed - an inactive director whose contract started on 20 Oct 2000 and was terminated on 23 Apr 2001.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (types include: registered, physical).
Ben Nevis Holdings Limited had been using 105 Trafalgar Street, Nelson, Nelson as their physical address up until 24 Jul 2013.
Past names for the company, as we identified at BizDb, included: from 20 Oct 2000 to 24 Nov 2003 they were named P & M Projects 13 Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 49 shares (49%). Finally we have the next share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 27 Sep 2010 to 24 Jul 2013

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand

Registered address used from 27 Apr 2004 to 27 Sep 2010

Address: 78 Selwyn Place, Nelson

Registered address used from 14 Aug 2001 to 27 Apr 2004

Address: 78 Selwyn Place, Nelson New Zealand

Physical address used from 20 Oct 2000 to 27 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Martin, Giovanna Mary Lagrutta Rd 1
Richmond
7081
New Zealand
Director Martin, Rosanna Lagrutta Rd 1
Richmond
7081
New Zealand
Individual Martin, Richard Douglas Rd 1
Wakefield
7095
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Martin, Richard Douglas Rd 1
Wakefield
7095
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Martin, Richard Douglas Rd 1
Wakefield
7095
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Phillip Craig R D 1
Upper Moutere
7175
New Zealand
Individual Martin, Phillip Craig R D 1
Upper Moutere
7175
New Zealand
Individual Creed, Dennis Edward Nelson South
Nelson
7010
New Zealand
Directors

Richard Douglas Martin - Director

Appointment date: 01 Apr 2001

Address: Rd 1, Wakefield, 7095 New Zealand

Address used since 22 Mar 2024

Address: Wakefield, Nelson, 7095 New Zealand

Address used since 17 Sep 2010


Rosanna Lagrutta Martin - Director

Appointment date: 30 Jun 2020

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 13 Apr 2022

Address: Richmond, 7081 New Zealand

Address used since 30 Jun 2020


Philip Craig Martin - Director (Inactive)

Appointment date: 23 Apr 2001

Termination date: 15 Aug 2015

Address: R D 2, Upper Moutere, 7173 New Zealand

Address used since 17 Sep 2010


Dennis Edward Creed - Director (Inactive)

Appointment date: 20 Oct 2000

Termination date: 23 Apr 2001

Address: Nelson,

Address used since 20 Oct 2000

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street