K Benson Contracting Limited (issued a New Zealand Business Number of 9429037649012) was incorporated on 24 Feb 1999. 2 addresses are in use by the company: Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 (type: registered, physical). Suite 4, 2B/1 William Pickering Drive, Albany, Auckland had been their registered address, until 08 Jul 2020. 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 998 shares (99.8% of shares), namely:
Benson, Karl Stephen Maxwell (an individual) located at Hillcrest, Auckland postcode 0627,
K Benson Trustee Limited (an entity) located at Albany, Auckland postcode 0632. In the second group, a total of 1 shareholder holds 0.2% of all shares (exactly 2 shares); it includes
Benson, Karl Stephen Maxwell (an individual) - located at Hillcrest, Auckland. Businesscheck's data was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 | Registered & physical & service | 08 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Karl Stephen Maxwell Benson
Hillcrest, Auckland, 0627
Address used since 03 Jun 2014 |
Director | 24 Feb 1999 - current |
Mandy Louise Charlesworth
Devonport, Auckland, 0624
Address used since 03 Jun 2014 |
Director | 24 Feb 1999 - 31 Mar 2017 |
Previous address | Type | Period |
---|---|---|
Suite 4, 2b/1 William Pickering Drive, Albany, Auckland, 0632 | Registered & physical | 14 Aug 2014 - 08 Jul 2020 |
1185 East Coast Road, Rd 4, Albany, 0794 | Registered & physical | 04 Feb 2013 - 14 Aug 2014 |
52c Diana Dr, Glenfield, North Shore City | Physical & registered | 03 Jul 2006 - 04 Feb 2013 |
19 Northgrove Ave, Hillcrest, Northcote, Auckland | Physical | 08 May 2003 - 03 Jul 2006 |
19 Northgrove Ave, Hillcrest, Northcote | Registered | 08 May 2003 - 03 Jul 2006 |
6 Bruce Road, Glenfield, Auckland | Registered | 22 Aug 2001 - 08 May 2003 |
6 Bruce Road, Glenfield, Auckland | Physical | 22 Aug 2001 - 22 Aug 2001 |
174 Mahoenui Valley Rd, Coatesville, Auckland | Physical | 22 Aug 2001 - 08 May 2003 |
6 Bruse Road, Glenfield, Auckland | Registered | 12 Apr 2000 - 22 Aug 2001 |
6 Bruse Road, Glenfield, Auckland | Registered | 24 Feb 1999 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Benson, Karl Stephen Maxwell Individual |
Hillcrest Auckland 0627 |
06 May 2008 - current |
K Benson Trustee Limited Shareholder NZBN: 9429047254114 Entity (NZ Limited Company) |
Albany Auckland 0632 |
09 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Benson, Karl Stephen Maxwell Individual |
Hillcrest Auckland 0627 |
06 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 Entity |
Level 14, Hsbc Centre 1 Queen Street, Auckland City |
06 May 2008 - 09 Jul 2020 |
Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 Entity |
Level 14, Hsbc Centre 1 Queen Street, Auckland City |
06 May 2008 - 09 Jul 2020 |
Charlesworth, Mandy Louise Individual |
Devonport Auckland 0624 |
24 Feb 1999 - 24 Nov 2017 |
Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 Entity |
Level 14, Hsbc Centre 1 Queen Street, Auckland City |
06 May 2008 - 09 Jul 2020 |
Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 Entity |
Level 14, Hsbc Centre 1 Queen Street, Auckland City |
06 May 2008 - 09 Jul 2020 |
Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 Entity |
Level 14, Hsbc Centre 1 Queen Street, Auckland City |
06 May 2008 - 09 Jul 2020 |
Charlesworth, Mandy Louise Individual |
Devonport North Shore City 0624 |
06 May 2008 - 03 Jun 2014 |
Benson, Karl Stephen Maxwell Individual |
Northcote North Shore City 0627 |
24 Feb 1999 - 03 Jun 2014 |
Charlesworth, Mandy Louise Individual |
Devonport Auckland 0624 |
24 Feb 1999 - 24 Nov 2017 |
Charlesworth, Mandy Louise Individual |
Devonport Auckland 0624 |
24 Feb 1999 - 24 Nov 2017 |
Hi-tech Packaging Limited Suite 4 |
|
Wynyard Trustee Services Limited Suite 4, 2b/1 William Pickering Drive |
|
Gibson Pacific Printing Supplies Limited Suite 4, 2b/1 William Pickering Drive |
|
Rhnz Trustee Services Limited Suite 4, 2b/1 William Pickering Drive |
|
Building Cof NZ Limited Suite 4, 2b/1 William Pickering Drive |
|
Fieldfix Limited Suite 4, 2b/1 William Pickering Drive |