Benefis Systems Limited was incorporated on 11 Aug 2016 and issued an NZBN of 9429042463290. This registered LTD company has been managed by 8 directors: Clive John Bensemann - an active director whose contract began on 11 Aug 2016,
Jacqueline Mary Bensemann - an active director whose contract began on 11 Aug 2016,
Bruce Raymond Sheppard - an active director whose contract began on 11 Aug 2016,
Paul Richard Smart - an active director whose contract began on 25 Jul 2017,
Samuel Walter Bishell - an active director whose contract began on 03 Sep 2020.
According to our information (updated on 11 Apr 2024), the company uses 1 address: 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (category: physical, registered).
Up until 10 Aug 2018, Benefis Systems Limited had been using 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Bensan Servicing Limited (an entity) located at 253 Queen Street, Auckland postcode 1010. Benefis Systems Limited has been categorised as "Fire protection equipment wholesaling" (ANZSIC F349920).
Previous addresses
Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand
Physical & registered address used from 04 Sep 2017 to 10 Aug 2018
Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand
Registered & physical address used from 11 Aug 2016 to 04 Sep 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Bensan Servicing Limited Shareholder NZBN: 9429040355931 |
253 Queen Street Auckland 1010 New Zealand |
11 Aug 2016 - |
Clive John Bensemann - Director
Appointment date: 11 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Apr 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Aug 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Jun 2017
Jacqueline Mary Bensemann - Director
Appointment date: 11 Aug 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Aug 2016
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 24 Mar 2017
Bruce Raymond Sheppard - Director
Appointment date: 11 Aug 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 11 Aug 2016
Paul Richard Smart - Director
Appointment date: 25 Jul 2017
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 25 Jul 2017
Samuel Walter Bishell - Director
Appointment date: 03 Sep 2020
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 03 Sep 2020
Robert George Kidd - Director
Appointment date: 01 Jul 2023
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 01 Jul 2023
Graeme Howard Mander - Director (Inactive)
Appointment date: 11 Aug 2016
Termination date: 23 Oct 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 11 Aug 2016
Pekka Olavi Orpana - Director (Inactive)
Appointment date: 11 Aug 2016
Termination date: 15 Feb 2020
Address: Rd 8, Palmerston North, 4478 New Zealand
Address used since 11 Aug 2016
Bliss Beauty Limited
4th Floor Smith & Caughey
Bell Corporate Trustee Limited
4th Floor
Reef Sports Limited
4th Floor, Smith And Caughey Building
Quipa Gp Limited
4th Floor, Smith & Caughey Building
Quipa Tech Limited
4th Floor, Smith & Caughey Building
Quipa Nz Limited
4th Floor, Smith & Caughey Building
Algotech Fire Nz (2015) Pty Limited
Level 4, Zurich House
Fire Corp Industries Limited
102 Mount Taylor Drive
Fireman System Design Limited
75 Howe Street
Firewatch Nz Limited
27 Pitfire Place
Greene Fire Nz Limited
Level 8, 120 Albert Street
Tasman Pfv Limited
38 Greenpark Road