Bentley & Co Limited, a registered company, was launched on 08 Jul 1997. 9429038063565 is the NZBN it was issued. This company has been supervised by 6 directors: Craig Irving Mc Garr - an active director whose contract began on 31 Oct 1999,
Mark Nicholas Arbuthnot - an active director whose contract began on 06 Jul 2016,
Siani Atrina Ngakura Walker - an active director whose contract began on 17 Mar 2023,
Vaughan Arthur Smith - an inactive director whose contract began on 05 Dec 2007 and was terminated on 31 Oct 2013,
Francis James Bentley - an inactive director whose contract began on 08 Jul 1997 and was terminated on 14 Jan 2010.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 8 Telford Avenue, Mount Eden, Mt Eden, Auckland, 1041 (types include: registered, physical).
Bentley & Co Limited had been using Level 9, 55 Shortland Street, Auckland as their registered address until 25 Jan 2021.
Other names used by the company, as we established at BizDb, included: from 08 Jul 1997 to 25 Jun 2001 they were called Bentley & Co (1997) Limited.
A total of 1000 shares are allocated to 8 shareholders (3 groups). The first group is comprised of 100 shares (10 per cent) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 300 shares (30 per cent). Lastly there is the third share allotment (600 shares 60 per cent) made up of 3 entities.
Previous addresses
Address: Level 9, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 Nov 2019 to 25 Jan 2021
Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jun 2011 to 26 Nov 2019
Address: Brownes Ca Limited, Unit E2, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 07 Jul 2010 to 10 Jun 2011
Address: M H & K Limited, 3rd Floor, 70 Shortland Street, Auckland New Zealand
Registered address used from 25 Nov 2009 to 07 Jul 2010
Address: 3rd Floor, 70 Shortland Street, Auckland
Registered address used from 20 Feb 2003 to 25 Nov 2009
Address: 3rd Floor, 70 Shortland Street, Auckland New Zealand
Physical address used from 20 Feb 2003 to 07 Jul 2010
Address: Level 4, 70 Shortland Street, Auckland
Registered address used from 11 Apr 2000 to 20 Feb 2003
Address: Level 4, 70 Shortland Street, Auckland
Physical address used from 14 Jul 1997 to 20 Feb 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Tauroa, Hana Roka |
Mangere East Auckland 2024 New Zealand |
16 May 2023 - |
Individual | Walker, Leslie Huki |
West Harbour Auckland 0618 New Zealand |
16 May 2023 - |
Individual | Walker, Siani Atrina Ngakura |
West Harbour Auckland 0618 New Zealand |
10 Mar 2023 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Arbothnot, Judy-ann |
Bayview Auckland 0629 New Zealand |
02 Nov 2022 - |
Individual | Arbuthnot, Mark Nicholas |
Bayview Auckland 0629 New Zealand |
27 Nov 2008 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Mcgarr, Craig Irving |
Remuera Auckland New Zealand |
28 Nov 2003 - |
Individual | Cohen, Siobhan |
Remuera Auckland 1050 New Zealand |
02 Nov 2022 - |
Individual | Sutcliffe, Ian |
Remuera Auckland 1050 New Zealand |
02 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Vaughan Arthur |
Mount Eden Auckland New Zealand |
27 Nov 2007 - 28 Nov 2013 |
Individual | Bentley, Margarita Karina |
Greenlane Auckland |
08 Jul 1997 - 27 Nov 2006 |
Individual | Wong, Celia Suk-yee |
Royal Oak Auckland New Zealand |
27 Nov 2007 - 01 Jun 2011 |
Individual | Bentley, Francis James |
Greenlane Auckland |
08 Jul 1997 - 27 Nov 2007 |
Craig Irving Mc Garr - Director
Appointment date: 31 Oct 1999
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Nov 2003
Mark Nicholas Arbuthnot - Director
Appointment date: 06 Jul 2016
Address: Bayview, Auckland, 0629 New Zealand
Address used since 06 Jul 2016
Siani Atrina Ngakura Walker - Director
Appointment date: 17 Mar 2023
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 17 Mar 2023
Vaughan Arthur Smith - Director (Inactive)
Appointment date: 05 Dec 2007
Termination date: 31 Oct 2013
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 05 Dec 2007
Francis James Bentley - Director (Inactive)
Appointment date: 08 Jul 1997
Termination date: 14 Jan 2010
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 08 Jul 1997
Margarita Karina Bentley - Director (Inactive)
Appointment date: 08 Jul 1997
Termination date: 27 Oct 2007
Address: Greenlane, Auckland,
Address used since 08 Jul 1997
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street