Shortcuts

Bensan Servicing Limited

Type: NZ Limited Company (Ltd)
9429040355931
NZBN
139378
Company Number
Registered
Company Status
Current address
Level 4 Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Jun 2019

Bensan Servicing Limited, a registered company, was registered on 22 Dec 1978. 9429040355931 is the business number it was issued. This company has been supervised by 14 directors: Bruce Raymond Sheppard - an active director whose contract started on 23 Nov 1993,
Clive Bensemann - an active director whose contract started on 20 Sep 1996,
Clive John Bensemann - an active director whose contract started on 20 Sep 1996,
Jacqueline Mary Bensemann - an active director whose contract started on 26 Jan 2001,
Paul Richard Smart - an active director whose contract started on 25 Jul 2017.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (types include: registered, physical).
Bensan Servicing Limited had been using 314A Neilson Street, Onehunga, Auckland as their physical address until 11 Jun 2019.
A total of 119741 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 5616 shares (4.69%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5616 shares (4.69%). Lastly there is the 3rd share allotment (397 shares 0.33%) made up of 1 entity.

Addresses

Previous addresses

Address: 314a Neilson Street, Onehunga, Auckland, 1061 New Zealand

Physical address used from 09 Aug 2018 to 11 Jun 2019

Address: 314a Neilson Street, Onehunga, Auckland, 1061 New Zealand

Registered address used from 08 Jun 2017 to 11 Jun 2019

Address: 11 Glen Atkinson Street, St Heliers, Auckland, 1071 New Zealand

Registered address used from 18 Feb 2003 to 08 Jun 2017

Address: C/- Gilligan Sheppard, 4th Floor, 253 Queen Street

Physical address used from 08 Sep 2001 to 08 Sep 2001

Address: 4th Floor, 253 Queen Street, Auckland New Zealand

Physical address used from 08 Sep 2001 to 09 Aug 2018

Address: 345 Church Street, Penrose, Auckland

Physical address used from 20 Jul 2000 to 08 Sep 2001

Address: 345 Church Street, Penrose, Auckland

Registered address used from 19 Jul 2000 to 18 Feb 2003

Address: 34 Glen Atkinson Street, St Heliers, Auckland 5

Registered address used from 01 Dec 1993 to 19 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 119741

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5616
Individual Maclean, Stewart Ian Pukerua Bay
Pukerua Bay
5026
New Zealand
Shares Allocation #2 Number of Shares: 5616
Individual Maclean, Brett Robert Rd 1
Auckland
2576
New Zealand
Shares Allocation #3 Number of Shares: 397
Entity (NZ Limited Company) Benefis Systems Limited
Shareholder NZBN: 9429042463290
Smith & Caughey Building
253 Queen Street, Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 59672
Entity (NZ Limited Company) Bensemann Holdings Limited
Shareholder NZBN: 9429039122667
Newmarket
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 18600
Entity (NZ Limited Company) Southern Hills Imperial Timber ( 1932) Pty Limited
Shareholder NZBN: 9429035179528
253 Queen Street
Auckland, C/-gilligan Sheppard Limited
Shares Allocation #6 Number of Shares: 29840
Individual Mander, Christina Margaret Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mander, Graeme Howard Khandallah
Wellington
Individual Maclean, Ian David Crofton Downs
Wellington
Individual Maclean, Ian David Crofton Downs
Wellington
Individual Sheppard, Bruce Raymond Bucklands Beach
Auckland
Individual Mcnaught, Neil Maurice 130 Oriental Parade
Wellington
Individual Mcnaught, Neil Maurice 130 Oriental Parade
Wellington
Directors

Bruce Raymond Sheppard - Director

Appointment date: 23 Nov 1993

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 23 Nov 1993


Clive Bensemann - Director

Appointment date: 20 Sep 1996

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Feb 2003


Clive John Bensemann - Director

Appointment date: 20 Sep 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Apr 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 29 Nov 2017


Jacqueline Mary Bensemann - Director

Appointment date: 26 Jan 2001

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 24 Mar 2017


Paul Richard Smart - Director

Appointment date: 25 Jul 2017

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 25 Jul 2017


Samuel Walter Bishell - Director

Appointment date: 03 Sep 2020

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 03 Sep 2020


Robert George Kidd - Director

Appointment date: 01 Jul 2023

Address: Rd 2, Taupaki, 0782 New Zealand

Address used since 01 Jul 2023


Graeme Howard Mander - Director (Inactive)

Appointment date: 22 Jul 1993

Termination date: 23 Oct 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 31 Aug 2009


Pekka Olavi Orpana - Director (Inactive)

Appointment date: 21 Oct 2005

Termination date: 15 Feb 2020

Address: Rd 8, Palmerston North, 4478 New Zealand

Address used since 31 Aug 2009


Erle Walter Benseman - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 26 Jan 2001

Address: St Heliers, Auckland,

Address used since 01 Aug 1991


Ian David Maclean - Director (Inactive)

Appointment date: 23 Nov 1993

Termination date: 20 May 1998

Address: Crofton Downs, Wellington,

Address used since 23 Nov 1993


Neil Maurice Mcnaught - Director (Inactive)

Appointment date: 23 Nov 1993

Termination date: 20 May 1998

Address: 130 Oriental Parade, Wellington,

Address used since 23 Nov 1993


Barbara Marjory Bensemann - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 23 Nov 1993

Address: St Heliers, Auckland,

Address used since 01 Aug 1991


Graeme Howard Mander - Director (Inactive)

Appointment date: 31 Jul 1993

Termination date: 31 Jul 1993

Address: Khandallah, Wellington,

Address used since 31 Jul 1993

Nearby companies

Duggan Consulting Limited
18a Grampian Road

Kainga Properties Limited
18a Grampian Road

Overseas & Offshore Brokers Limited
3/16 Glen Atkinson Street

Memory Foundation Limited
20 Glen Atkinson Street

Kai Iwi Tavern Limited
24 Glen Atkinson Street

Barry's Trading Limited
287c St Heliers Bay Road