K Benson Contracting Limited, a registered company, was started on 24 Feb 1999. 9429037649012 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Karl Stephen Maxwell Benson - an active director whose contract began on 24 Feb 1999,
Mandy Louise Charlesworth - an inactive director whose contract began on 24 Feb 1999 and was terminated on 31 Mar 2017.
Last updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 (types include: registered, physical).
K Benson Contracting Limited had been using Suite 4, 2B/1 William Pickering Drive, Albany, Auckland as their registered address up until 08 Jul 2020.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 998 shares (99.8 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 2 shares (0.2 per cent).
Previous addresses
Address: Suite 4, 2b/1 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 14 Aug 2014 to 08 Jul 2020
Address: 1185 East Coast Road, Rd 4, Albany, 0794 New Zealand
Registered & physical address used from 04 Feb 2013 to 14 Aug 2014
Address: 52c Diana Dr, Glenfield, North Shore City New Zealand
Physical & registered address used from 03 Jul 2006 to 04 Feb 2013
Address: 19 Northgrove Ave, Hillcrest, Northcote, Auckland
Physical address used from 08 May 2003 to 03 Jul 2006
Address: 19 Northgrove Ave, Hillcrest, Northcote
Registered address used from 08 May 2003 to 03 Jul 2006
Address: 6 Bruce Road, Glenfield, Auckland
Registered address used from 22 Aug 2001 to 08 May 2003
Address: 6 Bruce Road, Glenfield, Auckland
Physical address used from 22 Aug 2001 to 22 Aug 2001
Address: 174 Mahoenui Valley Rd, Coatesville, Auckland
Physical address used from 22 Aug 2001 to 08 May 2003
Address: 6 Bruse Road, Glenfield, Auckland
Registered address used from 12 Apr 2000 to 22 Aug 2001
Address: 6 Bruse Road, Glenfield, Auckland
Registered address used from 24 Feb 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Benson, Karl Stephen Maxwell |
Hillcrest Auckland 0627 New Zealand |
06 May 2008 - |
Entity (NZ Limited Company) | K Benson Trustee Limited Shareholder NZBN: 9429047254114 |
Albany Auckland 0632 New Zealand |
09 Jul 2020 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Benson, Karl Stephen Maxwell |
Hillcrest Auckland 0627 New Zealand |
06 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
Level 14, Hsbc Centre 1 Queen Street, Auckland City |
06 May 2008 - 09 Jul 2020 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
Level 14, Hsbc Centre 1 Queen Street, Auckland City |
06 May 2008 - 09 Jul 2020 |
Individual | Charlesworth, Mandy Louise |
Devonport Auckland 0624 New Zealand |
24 Feb 1999 - 24 Nov 2017 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
Level 14, Hsbc Centre 1 Queen Street, Auckland City |
06 May 2008 - 09 Jul 2020 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
Level 14, Hsbc Centre 1 Queen Street, Auckland City |
06 May 2008 - 09 Jul 2020 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
Level 14, Hsbc Centre 1 Queen Street, Auckland City |
06 May 2008 - 09 Jul 2020 |
Individual | Charlesworth, Mandy Louise |
Devonport North Shore City 0624 New Zealand |
06 May 2008 - 03 Jun 2014 |
Individual | Benson, Karl Stephen Maxwell |
Northcote North Shore City 0627 New Zealand |
24 Feb 1999 - 03 Jun 2014 |
Individual | Charlesworth, Mandy Louise |
Devonport Auckland 0624 New Zealand |
24 Feb 1999 - 24 Nov 2017 |
Individual | Charlesworth, Mandy Louise |
Devonport Auckland 0624 New Zealand |
24 Feb 1999 - 24 Nov 2017 |
Karl Stephen Maxwell Benson - Director
Appointment date: 24 Feb 1999
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 03 Jun 2014
Mandy Louise Charlesworth - Director (Inactive)
Appointment date: 24 Feb 1999
Termination date: 31 Mar 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 03 Jun 2014
Hi-tech Packaging Limited
Suite 4
Wynyard Trustee Services Limited
Suite 4, 2b/1 William Pickering Drive
Gibson Pacific Printing Supplies Limited
Suite 4, 2b/1 William Pickering Drive
Rhnz Trustee Services Limited
Suite 4, 2b/1 William Pickering Drive
Building Cof Nz Limited
Suite 4, 2b/1 William Pickering Drive
Fieldfix Limited
Suite 4, 2b/1 William Pickering Drive