Bentim Global Limited (New Zealand Business Number 9429030541634) was started on 23 Aug 2012. 2 addresses are currently in use by the company: 5 Elmslie Grove, Halswell, Christchurch, 8025 (type: physical, registered). 5 Elmslie Grove, Halswell, Christchurch had been their physical address, up to 24 Feb 2020. 50000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 25000 shares (50 per cent of shares), namely:
Hooper, Nikola Kim (an individual) located at Halswell, Christchurch postcode 8025,
Nikola Hooper (a director) located at Halswell, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 25000 shares); it includes
Hooper, Aaron John (a director) - located at Halswell, Christchurch. "F333900" (business classification I529130) is the classification the ABS issued Bentim Global Limited. The Businesscheck data was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 5 Elmslie Grove, Halswell, Christchurch, 8025 | Physical & registered & service | 24 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Aaron John Hooper
Halswell, Christchurch, 8025
Address used since 29 Aug 2016
Halswell, Christchurch, 8025
Address used since 23 Sep 2019 |
Director | 23 Aug 2012 - current |
|
Nikola Kim Hooper
Christchurch, 8024
Address used since 23 Aug 2012 |
Director | 23 Aug 2012 - 21 Sep 2012 |
| 5 Elmslie Grove , Halswell , Christchurch , 8025 |
| Previous address | Type | Period |
|---|---|---|
| 5 Elmslie Grove, Halswell, Christchurch, 8025 | Physical | 04 Feb 2020 - 24 Feb 2020 |
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Physical | 05 Oct 2018 - 04 Feb 2020 |
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Registered | 05 Oct 2018 - 24 Feb 2020 |
| Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 28 Aug 2017 - 05 Oct 2018 |
| 14 Noble, Christchurch, 8024 | Physical | 06 Sep 2016 - 28 Aug 2017 |
| 77 Gasson Street, Sydenham, Christchurch, 8023 | Registered | 31 Aug 2015 - 28 Aug 2017 |
| 267 Lyttleton Street, Christchurch, 8024 | Physical | 31 Aug 2015 - 06 Sep 2016 |
| 43 Phillips Street, Phillipstown, Christchurch, 8011 | Physical | 27 Aug 2014 - 31 Aug 2015 |
| 81a Gasson Street, Sydenham, Christchurch, 8023 | Registered | 10 Sep 2013 - 31 Aug 2015 |
| 267 Lyttelton St, Christchurch, 8024 | Physical | 23 Aug 2012 - 27 Aug 2014 |
| 267 Lyttelton St, Christchurch, 8024 | Registered | 23 Aug 2012 - 10 Sep 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hooper, Nikola Kim Individual |
Halswell Christchurch 8025 |
23 Aug 2012 - current |
|
Nikola Kim Hooper Director |
Halswell Christchurch 8025 |
23 Aug 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hooper, Aaron John Director |
Halswell Christchurch 8025 |
23 Aug 2012 - current |
![]() |
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |
![]() |
People Puzzle Limited Level 1, 100 Moorhouse Avenue |
![]() |
Savage Heat Exchangers Limited Level 1, 100 Moorhouse Avenue |
![]() |
Cancrete Limited Level 1, 100 Moorhouse Avenue |
![]() |
Ab Property Services Limited Level 1, 100 Moorhouse Avenue |
![]() |
Tangaroa Holdings Limited Level 1, 100 Moorhouse Avenue |
|
Ideal Tyre Imports 2013 Limited Level 2 |
|
Arcadia Imports NZ Limited 223 Sparks Road |
|
K & J Trustees No1 Limited 52 Grove Road |
|
Led Solutions Limited 15 Captain Edward Daniell Drive |
|
Soc NZ Limited Level 2, Pretoria House |
|
Total Unique Limited 101 Goldfinch Street |