Bene Footwear Limited, a registered company, was incorporated on 06 Jul 1990. 9429039208866 is the NZBN it was issued. "Footwear wholesaling" (ANZSIC F371220) is how the company was classified. This company has been supervised by 6 directors: Eppo Known As Edward Herman Leenders - an active director whose contract started on 26 Oct 1990,
Edward Herman Leenders - an active director whose contract started on 26 Oct 1990,
De Vries Tessa Melanie Beatrijs Married To Leenders - an active director whose contract started on 10 Feb 1994,
Tessa Melanie Leenders - an active director whose contract started on 10 Feb 1994,
Franklin Eric James Valk - an inactive director whose contract started on 26 Oct 1990 and was terminated on 10 Feb 1994.
Updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 40129, Upper Hutt, Upper Hutt, 5140 (types include: postal, delivery).
Bene Footwear Limited had been using The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt as their physical address until 23 Apr 2008.
More names for the company, as we managed to find at BizDb, included: from 28 Oct 2020 to 30 Oct 2020 they were called Bene Footwear Nz Limited, from 30 May 2014 to 28 Oct 2020 they were called Footwear & Apparel Nz Limited and from 23 Nov 1990 to 30 May 2014 they were called National First Aid Distributors Limited.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (0.83%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.83%). Finally there is the third share allotment (118 shares 98.33%) made up of 1 entity.
Previous addresses
Address #1: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 02 Apr 2007 to 23 Apr 2008
Address #2: Kmg Kendons, 69 Rutherford St, Lower Hutt
Registered address used from 10 Apr 2001 to 02 Apr 2007
Address #3: 69 Rutherford Street, Lower Hutt
Physical address used from 21 Feb 1992 to 02 Apr 2007
Address #4: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Leenders, Eppo Known As Edward Herman |
Rd 2 Carterton 5792 New Zealand |
16 Mar 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Married To Leenders, De Vries Tessa Melanie Beatrijs |
Rd 2 Carterton 5792 New Zealand |
16 Mar 2022 - |
Shares Allocation #3 Number of Shares: 118 | |||
Individual | Leenders, David Russell |
Silverstream Upper Hutt 5019 5019 New Zealand |
06 Jul 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leenders, Tessa Melanie |
Rd 2 Carterton 5792 New Zealand |
06 Jul 1990 - 16 Mar 2022 |
Individual | Leenders, Edward Herman |
Rd 2 Carterton 5792 New Zealand |
06 Jul 1990 - 16 Mar 2022 |
Individual | Leenders, Edward Herman |
Rd 2 Carterton 5792 New Zealand |
06 Jul 1990 - 16 Mar 2022 |
Individual | Leenders, Tessa Melanie |
Rd 2 Carterton 5792 New Zealand |
06 Jul 1990 - 16 Mar 2022 |
Eppo Known As Edward Herman Leenders - Director
Appointment date: 26 Oct 1990
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 06 Dec 2018
Edward Herman Leenders - Director
Appointment date: 26 Oct 1990
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 06 Dec 2018
Address: Whitemans Valley Road, Whitemans Valley, Upper Hutt, 6007 New Zealand
Address used since 27 Nov 2015
De Vries Tessa Melanie Beatrijs Married To Leenders - Director
Appointment date: 10 Feb 1994
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 06 Dec 2018
Tessa Melanie Leenders - Director
Appointment date: 10 Feb 1994
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 06 Dec 2018
Address: Whitemans Valley Road, Whitemans Valley, Upper Hutt, 6007 New Zealand
Address used since 27 Nov 2015
Franklin Eric James Valk - Director (Inactive)
Appointment date: 26 Oct 1990
Termination date: 10 Feb 1994
Address: Upper Hutt,
Address used since 26 Oct 1990
Tessa Mel Anie Leenders - Director (Inactive)
Appointment date: 10 Feb 1994
Termination date: 10 Feb 1994
Address: Upper Hutt,
Address used since 10 Feb 1994
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Bata Company (n.z.) Limited
3 Bata Place
Boarder Distribution Limited
C/- Simon Bognuda & Co
Life Map Limited
38 Ogilvy Terrace
Meo Imports New Zealand Limited
Shop 1
S & S Distributors Limited
19 Zande Terrace
Turquoise Blue Nz Limited
10 Boardwalk Lane