Benchmark Communication Limited, a registered company, was launched on 29 Jun 1993. 9429038848681 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Christopher William Simmons - an active director whose contract began on 29 Jun 1993,
Leanne Joy Simmons - an active director whose contract began on 11 Aug 1998.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 75B Boston Road, Grafton, Auckland, 1023 (category: registered, service).
Benchmark Communication Limited had been using 13 Maungarei Road, Remuera, Auckland as their registered address up until 04 Apr 2017.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 98 shares (98 per cent). Lastly the next share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 13 Maungarei Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 27 Mar 2017 to 04 Apr 2017
Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 09 Apr 2013 to 27 Mar 2017
Address #3: C/o Hayes Knight Nz Ltd, Chartered, Accountants, 5 William Laurie Place, Albany, North Shore City New Zealand
Registered & physical address used from 30 Nov 2009 to 09 Apr 2013
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 24 Apr 2008 to 30 Nov 2009
Address #5: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Physical & registered address used from 31 Aug 2006 to 24 Apr 2008
Address #6: /c- Burns Mcurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Registered address used from 26 Mar 2001 to 31 Aug 2006
Address #7: Same As Registered Office Address
Physical address used from 01 Oct 2000 to 31 Aug 2006
Address #8: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 26 Mar 2001
Address #9: Same As Registered Office
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address #10: 5 B Greenlane Road, Remuera, Auckland
Registered & physical address used from 15 Sep 1998 to 01 Oct 2000
Address #11: 7a Swinton Close, Remuera, Auckland
Registered address used from 10 Nov 1995 to 15 Sep 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Simmons, Christopher William |
Remuera Auckland New Zealand |
29 Jun 1993 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Simmons, Christopher William |
Remuera Auckland New Zealand |
29 Jun 1993 - |
Individual | Simmons, Leanne Joy |
Remuera Auckland New Zealand |
29 Jun 1993 - |
Individual | Schuler, Wayne Erwin |
Grey Lynn Auckland 1021 New Zealand |
29 Jun 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Simmons, Leanne Joy |
Remuera Auckland New Zealand |
29 Jun 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simmons, Richard John |
Titirangi Auckland |
29 Jun 1993 - 12 Mar 2008 |
Christopher William Simmons - Director
Appointment date: 29 Jun 1993
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Apr 2008
Leanne Joy Simmons - Director
Appointment date: 11 Aug 1998
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Apr 2008
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road