Shortcuts

Bensons Hair And Beauty Limited

Type: NZ Limited Company (Ltd)
9429038013447
NZBN
872725
Company Number
Registered
Company Status
Current address
266 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 11 Nov 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Milner, Annette Mary Lyttelton
Shares Allocation #2 Number of Shares: 5000
Individual Milner, Steven James Lyttelton
Directors

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

Nearby companies

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