General information

Benson Property Limited

Type: NZ Limited Company (Ltd)
9429040544984
New Zealand Business Number
86363
Company Number
Registered
Company Status

Benson Property Limited (issued an NZBN of 9429040544984) was launched on 20 Feb 1973. 2 addresses are currently in use by the company: 119 Queen Street East, Hastings, 4122 (type: registered, physical). 70 Shortland Street, Auckland Central, Auckland had been their registered address, up to 02 Dec 2019. Benson Property Limited used more names, namely: Makiri Lands Limited from 20 Feb 1973 to 03 Apr 2017. 829400 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group is composed of 2 entities and holds 163880 shares (19.76% of shares), namely:
Benson, William Patrick Bruce (an individual) located at Hospital Hill, Napier postcode 4110,
Benson, William Patrick Bruce (a director) located at Hospital Hill, Napier postcode 4110. As far as the second group is concerned, a total of 2 shareholders hold 0.24% of all shares (2000 shares); it includes
Benson, William Patrick Bruce (an individual) - located at Hospital Hill, Napier,
Benson, William Patrick Bruce (a director) - located at Hospital Hill, Napier. The third group of shareholders, share allocation (327760 shares, 39.52%) belongs to 1 entity, namely:
Benson, John Bernard, located at Hastings (an individual). The Businesscheck information was last updated on 22 Mar 2024.

Current address Type Used since
119 Queen Street East, Hastings, 4122 Service & physical 07 Apr 2011
119 Queen Street East, Hastings, 4122 Registered 02 Dec 2019
Directors
Name and Address Role Period
Simon James Benson
Remuera, Auckland, 1050
Address used since 29 Mar 2009
Director 26 Mar 1990 - current
John Bernard Benson
Hastings, 4180
Address used since 24 Aug 2021
Whakatu, Hastings, 4180
Address used since 12 Oct 2015
Director 26 Mar 1990 - current
William Patrick Bruce Benson
Hospital Hill, Napier, 4110
Address used since 25 Aug 2021
Rd 9, Hastings, 4178
Address used since 30 Mar 2011
Director 14 Aug 2006 - 23 Feb 2024
Simon Hull
Parnell, Auckland, 1052
Address used since 30 Mar 2011
Director 19 May 1986 - 09 Dec 2015
Peter Abe Hull
Birkenhead, North Shore City, 0626
Address used since 29 Mar 2010
Director 19 May 1986 - 30 Mar 2015
Ngaire Hull
Kati Kati, 3129
Address used since 30 Mar 2011
Director 19 May 1986 - 28 Mar 2015
Addresses
Previous address Type Period
70 Shortland Street, Auckland Central, Auckland, 1010 Registered 07 Apr 2011 - 02 Dec 2019
P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 Physical 04 Dec 2008 - 07 Apr 2011
Horwath Carr & Stanton Ltd, 119 Queen Steet East, Hastings Physical 02 Apr 2008 - 02 Apr 2008
Horwath Carrn & Stanton Ltd, 119 Queen Street East, Hastings Physical 02 Apr 2008 - 04 Dec 2008
Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Stree East, Hastings Physical 01 Sep 2006 - 02 Apr 2008
117 Queen Street East, Hastings Physical 30 Jun 1997 - 01 Sep 2006
C/- Horwath Brannigan Mccullagh & Co, Level 10, Barclays House, 70, Shortland Str Auckland Registered 17 Mar 1993 - 07 Apr 2011
C/- Horwath Brannigan Mccullagh & Co, Level 10, 45 Queen St, Auckland Registered 16 Mar 1993 - 17 Mar 1993
C/- Horwath, Level 10, 45 Queen St, Auckland Registered 16 Mar 1993 - 16 Mar 1993
Room 9, 81 Clyde Road, Browns Bay, Auckland 10 Registered 20 Sep 1991 - 16 Mar 1993
Financial Data
Financial info
829400
Total number of Shares
February
Annual return filing month
22 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 163880
Shareholder Name Address Period
Benson, William Patrick Bruce
Individual
Hospital Hill
Napier
4110
03 Apr 2017 - current
Benson, William Patrick Bruce
Director
Hospital Hill
Napier
4110
03 Apr 2017 - current
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Benson, William Patrick Bruce
Individual
Hospital Hill
Napier
4110
03 Apr 2017 - current
Benson, William Patrick Bruce
Director
Hospital Hill
Napier
4110
03 Apr 2017 - current
Shares Allocation #3 Number of Shares: 327760
Shareholder Name Address Period
Benson, John Bernard
Individual
Hastings
4180
20 Feb 1973 - current
Shares Allocation #4 Number of Shares: 327760
Shareholder Name Address Period
Benson, Simon James
Individual
Remuera
Auckland
1050
20 Feb 1973 - current
Shares Allocation #5 Number of Shares: 4000
Shareholder Name Address Period
Benson, Simon James
Individual
Remuera
Auckland
1050
20 Feb 1973 - current
Shares Allocation #6 Number of Shares: 4000
Shareholder Name Address Period
Benson, John Bernard
Individual
Hastings
4180
20 Feb 1973 - current

Historic shareholders

Shareholder Name Address Period
Hull, Wilhemina
Individual
Kati Kati
3129
20 Feb 1973 - 05 Apr 2016
Hull-family, Peter Abe
Individual
Birkenhead
North Shore City
0626
20 Feb 1973 - 05 Apr 2016
Hull, Peter Abe
Individual
Birkenhead
North Shore City
0626
20 Feb 1973 - 05 Apr 2016
Wouldes, Renai
Individual
Mairangi Bay
North Shore City
0630
20 Feb 1973 - 05 Apr 2016
Hull, Simon Alexander
Individual
Parnell
Auckland
1052
20 Feb 1973 - 05 Apr 2016
Cronk, Margaret
Individual
Torbay
North Shore City
0630
20 Feb 1973 - 31 Mar 2017
Hull, George
Individual
Kati Kati
3129
20 Feb 1973 - 05 Apr 2016
Hull, Ngaire
Individual
Katikati 3129
20 Feb 1973 - 05 Apr 2016
Hull, Alexander
Individual
Kati Kati
3129
20 Feb 1973 - 05 Apr 2016
Coster, Georgina Marion
Individual
Rothesay Bay
North Shore City
0630
20 Feb 1973 - 31 Mar 2017
Location
Companies nearby
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