Benfield Marketing Limited was registered on 12 May 1986 and issued an NZ business number of 9429039742247. The registered LTD company has been managed by 3 directors: Leon Benbaruk - an active director whose contract started on 12 May 1986,
Simon Nicholas Jacob Benbaruk - an inactive director whose contract started on 14 Apr 1997 and was terminated on 08 Oct 2003,
Diana Esther Benbaruk - an inactive director whose contract started on 12 May 1986 and was terminated on 14 Apr 1997.
According to the BizDb database (last updated on 17 Mar 2024), the company registered 7 addresess: 3C Kings Avenue, Gonville, Whanganui, 4501 (postal address),
3C Kings Avenue, Gonville, Whanganui, 4501 (office address),
3C Kings Avenue, Gonville, Whanganui, 4501 (delivery address),
3C Kings Avenue, Gonville, Whanganui, 4501 (physical address) among others.
Up until 18 Oct 2021, Benfield Marketing Limited had been using Flat 2, 20 Lucerne Road, Remuera, Auckland as their registered address.
BizDb identified old names used by the company: from 12 May 1986 to 17 May 2010 they were named Benfield Marketing Limited ..
A total of 5000 shares are allotted to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
Benbaruk, Leon (an individual) located at Island Bay, Wellington. Benfield Marketing Limited is classified as "Marketing consultancy service" (ANZSIC M696252).
Other active addresses
Address #4: Flat 2, 20 Lucerne Road, Remuera, Auckland, 1050 New Zealand
Postal & other (Address for Records) address used from 05 May 2021
Address #5: 3c Kings Avenue, Gonville, Whanganui, 4501 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 10 Oct 2021
Address #6: 3c Kings Avenue, Gonville, Whanganui, 4501 New Zealand
Physical & registered & service address used from 18 Oct 2021
Address #7: 3c Kings Avenue, Gonville, Whanganui, 4501 New Zealand
Postal & office & delivery address used from 03 May 2023
Principal place of activity
Unit 2, 20 Lucerne Road Remuera , Auckland 1050, Auckland, 1050 New Zealand
Previous addresses
Address #1: Flat 2, 20 Lucerne Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 13 May 2021 to 18 Oct 2021
Address #2: 15 Alexander Street, Wanganui, 4500 New Zealand
Registered address used from 19 May 2003 to 13 May 2021
Address #3: 15 Alexandra Street, Wanganui 5001
Registered address used from 27 May 2002 to 19 May 2003
Address #4: 15 Alexander Street, Wanganui, 4500 New Zealand
Physical address used from 27 May 2002 to 13 May 2021
Address #5: 18 Quetta Street, Ngaio, Wellington
Registered address used from 18 May 2000 to 27 May 2002
Address #6: 18 Quetta Street, Ngaio, Wellington
Registered address used from 15 Apr 1997 to 18 May 2000
Address #7: 25 Whitehall Street, Wainuiomata, Lower Hutt 6008
Physical address used from 15 Apr 1997 to 27 May 2002
Address #8: 18 Quetta Street, Ngaio, Wellington
Physical address used from 15 Apr 1997 to 15 Apr 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Benbaruk, Leon |
Island Bay Wellington |
12 May 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benbaruk, Simon Nicolas Jacob |
Island Bay Wellington |
13 May 2004 - 13 May 2004 |
Leon Benbaruk - Director
Appointment date: 12 May 1986
Address: Gonville, Whanganui, 4501 New Zealand
Address used since 15 May 2021
Address: Wanganui 5001, Wanganui, 4500 New Zealand
Address used since 11 Sep 2001
Simon Nicholas Jacob Benbaruk - Director (Inactive)
Appointment date: 14 Apr 1997
Termination date: 08 Oct 2003
Address: Island Bay, Wellington,
Address used since 14 Apr 1997
Diana Esther Benbaruk - Director (Inactive)
Appointment date: 12 May 1986
Termination date: 14 Apr 1997
Address: Ngaio, Wellington 6004,
Address used since 12 May 1986
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
Big Sky Creative Limited
324 Sandon Road
Inspectol Limited
117 Puriri Street
Kg Communications Limited
443 Tutaenui Road
Limitless Marketing Limited
69 Gate Pa Avenue
Salt Digital Content Limited
11 Prince Street
Sarah Brown And Associates Limited
98 Aorangi Street