Bentley Brothers Motors Limited, a registered company, was incorporated on 20 Dec 1988. 9429039374646 is the NZ business number it was issued. "Automotive servicing - electrical repairs" (business classification S941120) is how the company has been classified. This company has been managed by 5 directors: Stephen Bentley - an active director whose contract began on 19 Sep 1992,
Peter Jackson Keddell - an inactive director whose contract began on 18 Dec 1995 and was terminated on 06 Dec 2005,
Gaylene Bentley - an inactive director whose contract began on 01 Sep 1992 and was terminated on 18 Dec 1995,
Susan Bentley - an inactive director whose contract began on 01 Sep 1992 and was terminated on 30 Aug 1993,
Phillip Bentley - an inactive director whose contract began on 19 Sep 1992 and was terminated on 30 Aug 1993.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 5605 Ettrick-Raes Junction Road, Millers Flat, Roxburgh, 9572 (registered address),
5605 Ettrick-Raes Junction Road, Millers Flat, Roxburgh, 9572 (physical address),
5605 Ettrick-Raes Junction Road, Millers Flat, Roxburgh, 9572 (service address),
Po Box 34, Millers Flat, Millers Flat, 9544 (postal address) among others.
Bentley Brothers Motors Limited had been using Millers Flat Garage, State Highway 8, Millers Flat as their registered address until 07 Apr 2020.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0.02%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4999 shares (99.98%).
Principal place of activity
5605 Ettrick-raes Junction Road, Roxburgh, 9572 New Zealand
Previous addresses
Address #1: Millers Flat Garage, State Highway 8, Millers Flat New Zealand
Registered address used from 09 Sep 1992 to 07 Apr 2020
Address #2: C/- Pedofsky Ibbotson & Cooney, Alexandra
Registered address used from 08 Sep 1992 to 09 Sep 1992
Address #3: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #4: Same As Registered Office Address New Zealand
Physical address used from 20 Feb 1992 to 07 Apr 2020
Address #5: Millers Flat Garage, State Highway 8, Millers Flat
Registered address used from 27 Nov 1991 to 08 Sep 1992
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bentley, Stephen |
Miller Flat |
20 Dec 1988 - |
Shares Allocation #2 Number of Shares: 4999 | |||
Individual | Bentley, Stephen |
Miller Flat |
20 Dec 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keddell, Peter |
Milton |
20 Dec 1988 - 27 Aug 2010 |
Stephen Bentley - Director
Appointment date: 19 Sep 1992
Address: Miller Flat, Otago, 9544 New Zealand
Address used since 01 Apr 2019
Address: Miller Flat, Otago, 9544 New Zealand
Address used since 31 Mar 2016
Peter Jackson Keddell - Director (Inactive)
Appointment date: 18 Dec 1995
Termination date: 06 Dec 2005
Address: R D, Milton,
Address used since 18 Dec 1995
Gaylene Bentley - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 18 Dec 1995
Address: Miller Flat,
Address used since 01 Sep 1992
Susan Bentley - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 30 Aug 1993
Address: Miller Flat,
Address used since 01 Sep 1992
Phillip Bentley - Director (Inactive)
Appointment date: 19 Sep 1992
Termination date: 30 Aug 1993
Address: Miller Flat,
Address used since 19 Sep 1992
Dunstan High School Parent-teacher Association Incorporated
C/o Dunstan High School
New Wealth Limited
269 Dunstan Road
Shaky Bridge Wines Limited
269 Dunstan Road
Iceinline Central Incorporated
7 Briar Crescent
Clyde Branch Of The Central Otago Pony Club Incorporated
Dunstan Road
Carpe Diem Creative Limited
39 Hillview Road
A.m.s. Wanaka Limited
Level 1, 65 Centennial Avenue
Bush Creek Automotive (2013) Limited
15 Mersey Street
Craig Paterson Fabrication Limited
37 Mcdonald St
Davis Auto Electrical (2017) Limited
Level 1
East Otago Auto Electrical Limited
24 Tiverton Street
Ss Automotive Queenstown Limited
7 Gladstone Road South