Benmore Two Limited, a registered company, was incorporated on 04 Jun 1998. 9429037838652 is the number it was issued. This company has been managed by 5 directors: Robert Michael Smith - an active director whose contract started on 16 Aug 1998,
Lester James Stewart Marshall - an active director whose contract started on 16 Aug 1998,
Grey Alexius Ryder - an active director whose contract started on 30 May 2004,
Peter Robert Peterson - an inactive director whose contract started on 16 Aug 1998 and was terminated on 27 Jan 2004,
John Garth Lucas - an inactive director whose contract started on 04 Jun 1998 and was terminated on 16 Aug 1998.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 53 Welsh Road, Winton, Winton, 9720 (types include: physical, registered).
Benmore Two Limited had been using 442 Moray Place, Dunedin as their physical address up until 07 Jun 1999.
A total of 800 shares are allocated to 11 shareholders (11 groups). The first group is comprised of 35 shares (4.38%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (3.13%). Finally we have the next share allocation (100 shares 12.5%) made up of 1 entity.
Previous addresses
Address: 442 Moray Place, Dunedin
Physical address used from 07 Jun 1999 to 07 Jun 1999
Address: 117 Park Street, Winton, 9720 New Zealand
Physical address used from 07 Jun 1999 to 19 Dec 2017
Address: 117 Park Street, Winton, 9720 New Zealand
Registered address used from 20 Sep 1998 to 19 Dec 2017
Address: 442 Moray Place, Dunedin
Registered address used from 20 Sep 1998 to 20 Sep 1998
Basic Financial info
Total number of Shares: 800
Annual return filing month: May
Annual return last filed: 06 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Other (Other) | Jospine Ltd |
Alexandra |
04 Jun 1998 - |
Shares Allocation #2 Number of Shares: 25 | |||
Other (Other) | Grapine Ltd |
Alexandra |
04 Jun 1998 - |
Shares Allocation #3 Number of Shares: 100 | |||
Other (Other) | Ryder Properties |
Winton |
04 Jun 1998 - |
Shares Allocation #4 Number of Shares: 120 | |||
Other (Other) | Benmar Ltd |
Otautau |
04 Jun 1998 - |
Shares Allocation #5 Number of Shares: 40 | |||
Other (Other) | Brupine Ltd |
Gisborne |
04 Jun 1998 - |
Shares Allocation #6 Number of Shares: 65 | |||
Other (Other) | Devco Two Ltd |
Dunedin |
04 Jun 1998 - |
Shares Allocation #7 Number of Shares: 80 | |||
Other (Other) | Dmp Forest Co Ltd |
Dipton |
04 Jun 1998 - |
Shares Allocation #8 Number of Shares: 55 | |||
Other (Other) | Devco One Ltd |
Dunedin |
04 Jun 1998 - |
Shares Allocation #9 Number of Shares: 80 | |||
Other (Other) | Jm Love Family Trust Ltd |
Alexandra |
04 Jun 1998 - |
Shares Allocation #10 Number of Shares: 120 | |||
Other (Other) | Parkland Pine Ltd |
Winton |
04 Jun 1998 - |
Shares Allocation #11 Number of Shares: 80 | |||
Other (Other) | Cairn Peak Investments Ltd |
Timaru |
04 Jun 1998 - |
Robert Michael Smith - Director
Appointment date: 16 Aug 1998
Address: Rd 1, Dipton, 9791 New Zealand
Address used since 02 Jun 2010
Lester James Stewart Marshall - Director
Appointment date: 16 Aug 1998
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 27 May 2012
Grey Alexius Ryder - Director
Appointment date: 30 May 2004
Address: Winton, Winton, 9720 New Zealand
Address used since 02 Jun 2010
Peter Robert Peterson - Director (Inactive)
Appointment date: 16 Aug 1998
Termination date: 27 Jan 2004
Address: Alexandra,
Address used since 16 Aug 1998
John Garth Lucas - Director (Inactive)
Appointment date: 04 Jun 1998
Termination date: 16 Aug 1998
Address: Dunedin,
Address used since 04 Jun 1998
Parkland Pine Limited
53 Welsh Road
Baker Wools Winton Limited
49 Hillary Street
Select Personnel Limited
35 Hillary Street
Caldwell Building & Electrical Limited
2 Mcwilliam Avenue
Kowhai Industries Limited
4 Waterford Drive
Winton Congregation Of Jehovah's Witnesses
6 Russell Street