Bensons Hair and Beauty Limited, a registered company, was incorporated on 28 Aug 1997. 9429038013447 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Annette Mary Milner - an active director whose contract began on 28 Aug 1997,
Steven James Milner - an active director whose contract began on 28 Aug 1997,
Jessie Jose Paulden - an inactive director whose contract began on 28 Aug 1997 and was terminated on 28 Aug 1997.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: 266 Lincoln Road, Addington, Christchurch, 8024 (type: registered, physical).
Bensons Hair and Beauty Limited had been using 7 Hyllton Heights, Lyttelton, Lyttelton as their physical address until 11 Nov 2021.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (50 per cent).
Previous addresses
Address: 7 Hyllton Heights, Lyttelton, Lyttelton, 8082 New Zealand
Physical & registered address used from 06 Jun 2019 to 11 Nov 2021
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Apr 2016 to 06 Jun 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 May 2015 to 22 Apr 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 17 Mar 2015 to 22 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 31 May 2006 to 17 Mar 2015
Address: C/-sparkes Erskine, 2nd Floor A M I Building, 116 Riccarton Road, Christchurch
Registered address used from 11 Apr 2000 to 31 May 2006
Address: C/-sparkes Erskine, 2nd Floor A M I Building, 116 Riccarton Road, Christchurch
Physical address used from 29 Aug 1997 to 31 May 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Milner, Annette Mary |
Lyttelton |
28 Aug 1997 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Milner, Steven James |
Lyttelton |
28 Aug 1997 - |
Annette Mary Milner - Director
Appointment date: 28 Aug 1997
Address: Lyttelton, Chrristchurch, 8082 New Zealand
Address used since 02 May 2016
Steven James Milner - Director
Appointment date: 28 Aug 1997
Address: Lyttelton, Christchurch, 8082 New Zealand
Address used since 02 May 2016
Jessie Jose Paulden - Director (Inactive)
Appointment date: 28 Aug 1997
Termination date: 28 Aug 1997
Address: Christchurch 1,
Address used since 28 Aug 1997
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street