Shortcuts

Bentley & Co Limited

Type: NZ Limited Company (Ltd)
9429038063565
NZBN
861921
Company Number
Registered
Company Status
Current address
8 Telford Avenue, Mount Eden
Mt Eden
Auckland 1041
New Zealand
Registered & physical & service address used since 25 Jan 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Tauroa, Hana Roka Mangere East
Auckland
2024
New Zealand
Individual Walker, Leslie Huki West Harbour
Auckland
0618
New Zealand
Individual Walker, Siani Atrina Ngakura West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Arbothnot, Judy-ann Bayview
Auckland
0629
New Zealand
Individual Arbuthnot, Mark Nicholas Bayview
Auckland
0629
New Zealand
Shares Allocation #3 Number of Shares: 600
Individual Mcgarr, Craig Irving Remuera
Auckland

New Zealand
Individual Cohen, Siobhan Remuera
Auckland
1050
New Zealand
Individual Sutcliffe, Ian Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Vaughan Arthur Mount Eden
Auckland

New Zealand
Individual Bentley, Margarita Karina Greenlane
Auckland
Individual Wong, Celia Suk-yee Royal Oak
Auckland

New Zealand
Individual Bentley, Francis James Greenlane
Auckland
Directors

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

Nearby companies

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