Nz Benevolent Fund Limited, a registered company, was started on 07 Feb 2017. 9429045922800 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Peter Philip Hickmott - an active director whose contract began on 07 Feb 2017,
Richard John Judd - an active director whose contract began on 07 Feb 2017,
John Mckay Mason - an active director whose contract began on 07 Feb 2017,
Francis Alfred Moore - an active director whose contract began on 07 Feb 2017,
Stephen David Moore - an active director whose contract began on 07 Feb 2017.
Last updated on 05 May 2025, the BizDb database contains detailed information about 1 address: 137 Carlton Ave, Wanganui, 4501 (types include: registered, service).
Nz Benevolent Fund Limited had been using 5A Noel Rodgers Place, Milson, Palmerston North as their physical address until 18 Jul 2018.
A total of 140 shares are issued to 5 shareholders (5 groups). The first group is comprised of 28 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 28 shares (20 per cent). Finally the next share allocation (28 shares 20 per cent) made up of 1 entity.
Previous address
Address #1: 5a Noel Rodgers Place, Milson, Palmerston North, 4414 New Zealand
Physical & registered address used from 07 Feb 2017 to 18 Jul 2018
Basic Financial info
Total number of Shares: 140
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 28 | |||
| Director | Malcolm, Stanley Bevan |
Gore Gore 9710 New Zealand |
07 Feb 2017 - |
| Shares Allocation #2 Number of Shares: 28 | |||
| Director | Hubbard, Peter Douglas |
Casebrook Christchurch 8051 New Zealand |
07 Feb 2017 - |
| Shares Allocation #3 Number of Shares: 28 | |||
| Director | Hickmott, Peter Philip |
Windsor Invercargill 9810 New Zealand |
07 Feb 2017 - |
| Shares Allocation #4 Number of Shares: 28 | |||
| Director | Mason, John Mckay |
Springvale Whanganui 4501 New Zealand |
07 Feb 2017 - |
| Shares Allocation #5 Number of Shares: 28 | |||
| Director | Moore, Stephen David |
Boulcott Lower Hutt 5010 New Zealand |
07 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Judd, Richard John |
Thames Thames 3500 New Zealand |
07 Feb 2017 - 21 Mar 2025 |
| Director | Moore, Francis Alfred |
Richmond Invercargill 9810 New Zealand |
07 Feb 2017 - 21 Mar 2025 |
Peter Philip Hickmott - Director
Appointment date: 07 Feb 2017
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 07 Feb 2017
Richard John Judd - Director
Appointment date: 07 Feb 2017
Address: Thames, Thames, 3500 New Zealand
Address used since 07 Feb 2017
John Mckay Mason - Director
Appointment date: 07 Feb 2017
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 07 Feb 2017
Francis Alfred Moore - Director
Appointment date: 07 Feb 2017
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 05 Jun 2024
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 07 Feb 2017
Stephen David Moore - Director
Appointment date: 07 Feb 2017
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 07 Feb 2017
Stanley Bevan Malcolm - Director
Appointment date: 07 Feb 2017
Address: Gore, Gore, 9710 New Zealand
Address used since 07 Feb 2017
Peter Douglas Hubbard - Director
Appointment date: 07 Feb 2017
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 07 Feb 2017
The New Zealand Ice Company Limited
5 Noel Rodgers Place
Nz Ice Co Limited
5 Noel Rodgers Place
More 4 Less Group Limited
5 Noel Rodgers Place
Emma-janes Fine Foods Limited
5 Noel Rodgers Place
Emma Janes Foods Limited
5 Noel Rodgers Place
Arotahi Trust Limited
5 Noel Rogers Place