Shortcuts

Benson Property Limited

Type: NZ Limited Company (Ltd)
9429040544984
NZBN
86363
Company Number
Registered
Company Status
Current address
119 Queen Street East
Hastings 4122
New Zealand
Service & physical address used since 07 Apr 2011
119 Queen Street East
Hastings 4122
New Zealand
Registered address used since 02 Dec 2019

Benson Property Limited, a registered company, was registered on 20 Feb 1973. 9429040544984 is the number it was issued. This company has been supervised by 6 directors: Simon James Benson - an active director whose contract began on 26 Mar 1990,
John Bernard Benson - an active director whose contract began on 26 Mar 1990,
William Patrick Bruce Benson - an inactive director whose contract began on 14 Aug 2006 and was terminated on 23 Feb 2024,
Simon Hull - an inactive director whose contract began on 19 May 1986 and was terminated on 09 Dec 2015,
Peter Abe Hull - an inactive director whose contract began on 19 May 1986 and was terminated on 30 Mar 2015.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 119 Queen Street East, Hastings, 4122 (category: registered, physical).
Benson Property Limited had been using 70 Shortland Street, Auckland Central, Auckland as their registered address until 02 Dec 2019.
Previous aliases used by this company, as we found at BizDb, included: from 20 Feb 1973 to 03 Apr 2017 they were named Makiri Lands Limited.
A total of 829400 shares are allotted to 8 shareholders (6 groups). The first group includes 163880 shares (19.76%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 2000 shares (0.24%). Lastly we have the third share allocation (327760 shares 39.52%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 70 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 07 Apr 2011 to 02 Dec 2019

Address #2: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand

Physical address used from 04 Dec 2008 to 07 Apr 2011

Address #3: Horwath Carr & Stanton Ltd, 119 Queen Steet East, Hastings

Physical address used from 02 Apr 2008 to 02 Apr 2008

Address #4: Horwath Carrn & Stanton Ltd, 119 Queen Street East, Hastings

Physical address used from 02 Apr 2008 to 04 Dec 2008

Address #5: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Stree East, Hastings

Physical address used from 01 Sep 2006 to 02 Apr 2008

Address #6: 117 Queen Street East, Hastings

Physical address used from 30 Jun 1997 to 01 Sep 2006

Address #7: C/- Horwath Brannigan Mccullagh & Co, Level 10, Barclays House, 70, Shortland Str Auckland New Zealand

Registered address used from 17 Mar 1993 to 07 Apr 2011

Address #8: C/- Horwath Brannigan Mccullagh & Co, Level 10, 45 Queen St, Auckland

Registered address used from 16 Mar 1993 to 17 Mar 1993

Address #9: C/- Horwath, Level 10, 45 Queen St, Auckland

Registered address used from 16 Mar 1993 to 16 Mar 1993

Address #10: Room 9, 81 Clyde Road, Browns Bay, Auckland 10

Registered address used from 20 Sep 1991 to 16 Mar 1993

Financial Data

Basic Financial info

Total number of Shares: 829400

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 163880
Individual Benson, William Patrick Bruce Hospital Hill
Napier
4110
New Zealand
Director Benson, William Patrick Bruce Hospital Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Benson, William Patrick Bruce Hospital Hill
Napier
4110
New Zealand
Director Benson, William Patrick Bruce Hospital Hill
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 327760
Individual Benson, John Bernard Hastings
4180
New Zealand
Shares Allocation #4 Number of Shares: 327760
Individual Benson, Simon James Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 4000
Individual Benson, Simon James Remuera
Auckland
1050
New Zealand
Shares Allocation #6 Number of Shares: 4000
Individual Benson, John Bernard Hastings
4180
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hull, Wilhemina Kati Kati
3129
New Zealand
Individual Hull-family, Peter Abe Birkenhead
North Shore City
0626
New Zealand
Individual Hull, Peter Abe Birkenhead
North Shore City
0626
New Zealand
Individual Wouldes, Renai Mairangi Bay
North Shore City
0630
New Zealand
Individual Hull, Simon Alexander Parnell
Auckland
1052
New Zealand
Individual Cronk, Margaret Torbay
North Shore City
0630
New Zealand
Individual Hull, George Kati Kati
3129
New Zealand
Individual Hull, Ngaire Katikati 3129

New Zealand
Individual Hull, Alexander Kati Kati
3129
New Zealand
Individual Coster, Georgina Marion Rothesay Bay
North Shore City
0630
New Zealand
Directors

Simon James Benson - Director

Appointment date: 26 Mar 1990

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Mar 2009


John Bernard Benson - Director

Appointment date: 26 Mar 1990

Address: Hastings, 4180 New Zealand

Address used since 24 Aug 2021

Address: Whakatu, Hastings, 4180 New Zealand

Address used since 12 Oct 2015


William Patrick Bruce Benson - Director (Inactive)

Appointment date: 14 Aug 2006

Termination date: 23 Feb 2024

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 25 Aug 2021

Address: Rd 9, Hastings, 4178 New Zealand

Address used since 30 Mar 2011


Simon Hull - Director (Inactive)

Appointment date: 19 May 1986

Termination date: 09 Dec 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Mar 2011


Peter Abe Hull - Director (Inactive)

Appointment date: 19 May 1986

Termination date: 30 Mar 2015

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 29 Mar 2010


Ngaire Hull - Director (Inactive)

Appointment date: 19 May 1986

Termination date: 28 Mar 2015

Address: Kati Kati, 3129 New Zealand

Address used since 30 Mar 2011

Nearby companies

Plan B Helicopters Limited
Level 2

Peter Rood Holdings Limited
4th Floor

Simmons Corporate Finance Limited
L5 Shortland Chambers Building

Simon Rutherford Limited
Level 2

Gibbs Management Limited
Level 2, Shortland Chambers

Gibbs Viaduct Properties Limited
Level 2, Shortland Chambers