Shortcuts

Benedict Limited

Type: NZ Limited Company (Ltd)
9429037424312
NZBN
1003467
Company Number
Registered
Company Status
Current address
58 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 31 Oct 2022
141 Dowse Drive
Maungaraki
Lower Hutt 5010
New Zealand
Registered address used since 27 Feb 2024
141 Dowse Drive
Maungaraki
Lower Hutt 5010
New Zealand
Service address used since 08 Mar 2024

Benedict Limited, a registered company, was registered on 30 Nov 1999. 9429037424312 is the NZBN it was issued. This company has been supervised by 2 directors: Michael Clarence William Leach - an active director whose contract started on 30 Nov 1999,
Ruth Marina Leach - an inactive director whose contract started on 30 Nov 1999 and was terminated on 27 Sep 2022.
Last updated on 25 Apr 2024, our database contains detailed information about 1 address: 141 Dowse Drive, Maungaraki, Lower Hutt, 5010 (category: service, registered).
Benedict Limited had been using 287 Dowse Drive, Maungaraki, Lower Hutt as their registered address until 31 Oct 2022.
One entity owns all company shares (exactly 300 shares) - Leach, Michael Clarence William - located at 5010, Maungaraki, Lower Hutt.

Addresses

Previous addresses

Address #1: 287 Dowse Drive, Maungaraki, Lower Hutt, 5010 New Zealand

Registered & physical address used from 28 Oct 2022 to 31 Oct 2022

Address #2: Level 1, 13 Bay Road, Kilbirnie, Wellington New Zealand

Physical & registered address used from 05 Aug 2005 to 28 Oct 2022

Address #3: The Office Of Vernon Kennerley Ltd, 14 King Edward Ave, Epsom, Auckland 1003

Registered address used from 10 Aug 2001 to 05 Aug 2005

Address #4: The Office Of Vernon Kennerley Ltd, 14 King Edward Ave, Epsom, Auckland 1003

Physical address used from 10 Aug 2001 to 10 Aug 2001

Address #5: The Office Of, Vernon Kennerley Ltd, 14 King Edward Avenue, Epsom, Auckland

Physical address used from 10 Aug 2001 to 05 Aug 2005

Address #6: The Office Of Vernon Kennerley Ltd, 14 King Edward Ave, Epsom, Auckland 1003

Registered address used from 12 Apr 2000 to 10 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Leach, Michael Clarence William Maungaraki
Lower Hutt
5010
New Zealand
Directors

Michael Clarence William Leach - Director

Appointment date: 30 Nov 1999

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 19 Oct 2022

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 30 Nov 1999


Ruth Marina Leach - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 27 Sep 2022

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 30 Nov 1999

Nearby companies

Bbc Plumbing & Gasfitting Limited
Level 1 13 Bay Road

Shivam Limited
Level 1, 13 Bay Road

Factor Eight Properties Limited
Level 1/13 Bay Road

Cou Trustees Limited
Level 1, 13 Bay Road

Count On Us Mortgages Limited
Level 1, 13 Bay Road

Mr Tap Limited
Level 1, 13 Bay Road