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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Martin, Giovanna Mary Lagrutta |
Rd 1 Richmond 7081 New Zealand |
26 Mar 2024 - |
Director | Martin, Rosanna Lagrutta |
Rd 1 Richmond 7081 New Zealand |
26 Mar 2024 - |
Individual | Martin, Richard Douglas |
Rd 1 Wakefield 7095 New Zealand |
20 Oct 2000 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Martin, Richard Douglas |
Rd 1 Wakefield 7095 New Zealand |
20 Oct 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Martin, Richard Douglas |
Rd 1 Wakefield 7095 New Zealand |
20 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Phillip Craig |
R D 1 Upper Moutere 7175 New Zealand |
20 Oct 2000 - 26 Mar 2024 |
Individual | Martin, Phillip Craig |
R D 1 Upper Moutere 7175 New Zealand |
20 Oct 2000 - 26 Mar 2024 |
Individual | Creed, Dennis Edward |
Nelson South Nelson 7010 New Zealand |
20 Oct 2000 - 26 Mar 2024 |
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
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