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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 163880 | |||
Individual | Benson, William Patrick Bruce |
Hospital Hill Napier 4110 New Zealand |
03 Apr 2017 - |
Director | Benson, William Patrick Bruce |
Hospital Hill Napier 4110 New Zealand |
03 Apr 2017 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Benson, William Patrick Bruce |
Hospital Hill Napier 4110 New Zealand |
03 Apr 2017 - |
Director | Benson, William Patrick Bruce |
Hospital Hill Napier 4110 New Zealand |
03 Apr 2017 - |
Shares Allocation #3 Number of Shares: 327760 | |||
Individual | Benson, John Bernard |
Hastings 4180 New Zealand |
20 Feb 1973 - |
Shares Allocation #4 Number of Shares: 327760 | |||
Individual | Benson, Simon James |
Remuera Auckland 1050 New Zealand |
20 Feb 1973 - |
Shares Allocation #5 Number of Shares: 4000 | |||
Individual | Benson, Simon James |
Remuera Auckland 1050 New Zealand |
20 Feb 1973 - |
Shares Allocation #6 Number of Shares: 4000 | |||
Individual | Benson, John Bernard |
Hastings 4180 New Zealand |
20 Feb 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hull, Wilhemina |
Kati Kati 3129 New Zealand |
20 Feb 1973 - 05 Apr 2016 |
Individual | Hull-family, Peter Abe |
Birkenhead North Shore City 0626 New Zealand |
20 Feb 1973 - 05 Apr 2016 |
Individual | Hull, Peter Abe |
Birkenhead North Shore City 0626 New Zealand |
20 Feb 1973 - 05 Apr 2016 |
Individual | Wouldes, Renai |
Mairangi Bay North Shore City 0630 New Zealand |
20 Feb 1973 - 05 Apr 2016 |
Individual | Hull, Simon Alexander |
Parnell Auckland 1052 New Zealand |
20 Feb 1973 - 05 Apr 2016 |
Individual | Cronk, Margaret |
Torbay North Shore City 0630 New Zealand |
20 Feb 1973 - 31 Mar 2017 |
Individual | Hull, George |
Kati Kati 3129 New Zealand |
20 Feb 1973 - 05 Apr 2016 |
Individual | Hull, Ngaire |
Katikati 3129 New Zealand |
20 Feb 1973 - 05 Apr 2016 |
Individual | Hull, Alexander |
Kati Kati 3129 New Zealand |
20 Feb 1973 - 05 Apr 2016 |
Individual | Coster, Georgina Marion |
Rothesay Bay North Shore City 0630 New Zealand |
20 Feb 1973 - 31 Mar 2017 |
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
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