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. 4 addresses are currently in use by the company: 100 Karamu Road North, Hastings, 4122 (type: registered, service). 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:
Jackson, Michael Lawrence (an individual) located at Parkvale, Hastings postcode 4122,
Benson, Mary (an individual) located at Frimley, Hastings postcode 4120. As far as the second group is concerned, a total of 2 shareholders hold 0.24% of all shares (2000 shares); it includes
Jackson, Michael Lawrence (an individual) - located at Parkvale, Hastings,
Benson, Mary (an individual) - located at Frimley, Hastings. 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 06 Jun 2025.

Current address Type Used since
119 Queen Street East, Hastings, 4122 Physical & service 07 Apr 2011
119 Queen Street East, Hastings, 4122 Registered 02 Dec 2019
100 Karamu Road North, Hastings, 4122 Registered & service 29 Apr 2024
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
Christopher James Benson
Greenmeadows, Napier, 4112
Address used since 12 Aug 2024
Director 12 Aug 2024 - 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
03 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 163880
Shareholder Name Address Period
Jackson, Michael Lawrence
Individual
Parkvale
Hastings
4122
04 Oct 2024 - current
Benson, Mary
Individual
Frimley
Hastings
4120
04 Oct 2024 - current
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Jackson, Michael Lawrence
Individual
Parkvale
Hastings
4122
04 Oct 2024 - current
Benson, Mary
Individual
Frimley
Hastings
4120
04 Oct 2024 - 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
Benson, William Patrick Bruce
Individual
Hospital Hill
Napier
4110
03 Apr 2017 - 04 Oct 2024
Benson, William Patrick Bruce
Individual
Hospital Hill
Napier
4110
03 Apr 2017 - 04 Oct 2024
Hull, Wilhemina
Individual
Kati Kati
3129
20 Feb 1973 - 05 Apr 2016
Hull, Alexander
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
Coster, Georgina Marion
Individual
Rothesay Bay
North Shore City
0630
20 Feb 1973 - 31 Mar 2017
Location
Companies nearby