Benfield Marketing Limited (issued a New Zealand Business Number of 9429039742247) was incorporated on 12 May 1986. 18 addresess are in use by the company: 3C Kings Avenue, Gonville, Wanganui, 4501 (type: records, shareregister). Flat 2, 20 Lucerne Road, Remuera, Auckland had been their registered address, up until 18 Oct 2021. Benfield Marketing Limited used other names, namely: Benfield Marketing Limited . from 12 May 1986 to 17 May 2010. 5000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 50 shares (1 per cent of shares), namely:
Benbaruk, Leon (an individual) located at Gonville, Whanganui postcode 4501. In the second group, a total of 1 shareholder holds 99 per cent of all shares (4950 shares); it includes
Benbaruk, Leon (an individual) - located at Gonville, Whanganui. "Marketing consultancy service" (business classification M696252) is the classification the Australian Bureau of Statistics issued Benfield Marketing Limited. Businesscheck's information was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 25 Whitehall Street, Wainuiomata, Lower Hutt 6008 | Other (Address for Records) | 18 May 2000 |
| Flat 2, 20 Lucerne Road, Remuera, Auckland, 1050 | Delivery | 04 May 2021 |
| Unit 2, 20 Lucerne Road Remuera , Auckland 1050, Auckland, 1050 | Office | 04 May 2021 |
| Flat 2, 20 Lucerne Road, Remuera, Auckland, 1050 | Postal & other (Address for Records) | 05 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Leon Benbaruk
Gonville, Whanganui, 4501
Address used since 15 May 2021
Wanganui 5001, Wanganui, 4500
Address used since 11 Sep 2001 |
Director | 12 May 1986 - current |
|
Michelle Lee Johansson
Gonville, Whanganui, 4501
Address used since 16 Apr 2025 |
Director | 16 Apr 2025 - current |
|
Simon Nicholas Jacob Benbaruk
Island Bay, Wellington,
Address used since 14 Apr 1997 |
Director | 14 Apr 1997 - 08 Oct 2003 |
|
Diana Esther Benbaruk
Ngaio, Wellington 6004,
Address used since 12 May 1986 |
Director | 12 May 1986 - 14 Apr 1997 |
| Type | Used since | |
|---|---|---|
| Flat 2, 20 Lucerne Road, Remuera, Auckland, 1050 | Postal & other (Address for Records) | 05 May 2021 |
| 3c Kings Avenue, Gonville, Whanganui, 4501 | Shareregister & records & other (Address For Share Register) | 10 Oct 2021 |
| 3c Kings Avenue, Gonville, Whanganui, 4501 | Service & registered & physical | 18 Oct 2021 |
| 3c Kings Avenue, Gonville, Whanganui, 4501 | Delivery & office & postal | 03 May 2023 |
| 100 Harlaxton Road, Grantham, NG31 7AJ | Delivery & office & postal | 04 May 2024 |
| 3c Kings Avenue, Gonville, Wanganui, 4501 | Shareregister & records | 04 May 2024 |
| Unit 2, 20 Lucerne Road Remuera , Auckland 1050 , Auckland , 1050 |
| Previous address | Type | Period |
|---|---|---|
| Flat 2, 20 Lucerne Road, Remuera, Auckland, 1050 | Registered & physical | 13 May 2021 - 18 Oct 2021 |
| 15 Alexander Street, Wanganui, 4500 | Registered | 19 May 2003 - 13 May 2021 |
| 15 Alexandra Street, Wanganui 5001 | Registered | 27 May 2002 - 19 May 2003 |
| 15 Alexander Street, Wanganui, 4500 | Physical | 27 May 2002 - 13 May 2021 |
| 18 Quetta Street, Ngaio, Wellington | Registered | 18 May 2000 - 27 May 2002 |
| 18 Quetta Street, Ngaio, Wellington | Registered | 15 Apr 1997 - 18 May 2000 |
| 25 Whitehall Street, Wainuiomata, Lower Hutt 6008 | Physical | 15 Apr 1997 - 27 May 2002 |
| 18 Quetta Street, Ngaio, Wellington | Physical | 15 Apr 1997 - 15 Apr 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Benbaruk, Leon Individual |
Gonville Whanganui 4501 |
12 May 1986 - current |
|
Johansson, Michelle Lee Individual |
23 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Benbaruk, Leon Individual |
Gonville Whanganui 4501 |
12 May 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Benbaruk, Simon Nicolas Jacob Individual |
Island Bay Wellington |
13 May 2004 - 13 May 2004 |
![]() |
Absolutely Electrical Limited 17 Alexander Street |
![]() |
Wanganui Bible Truth Chapel Trust 10 Liverpool Street |
![]() |
Ngawairiki Trust 8b Halswell Street |
![]() |
Millennium Trust Wanganui 71 Pitt Street |
![]() |
The Bodhi Centre 74 Niblett Street |
![]() |
Zhong Ya Travel Company Limited 45 Somme Parade |
|
Inspectol Limited 117 Puriri Street |
|
Kg Communications Limited 443 Tutaenui Road |
|
Big Sky Creative Limited 324 Sandon Road |
|
Aurore Global Limited 752a Tremaine Avenue |
|
Window Trendz New Zealand Limited 330 Broadway Avenue |
|
Red Card Media Limited 21 The Strand |