Bennett Cycles Limited (New Zealand Business Number 9429031981538) was started on 13 Jun 1951. 8 addresess are in use by the company: Unit 3B, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (type: postal, office). C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch had been their physical address, up to 18 Oct 2012. 750 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 412 shares (54.93% of shares), namely:
Rata Development Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 45.07% of all shares (338 shares); it includes
Bennett, Margaret Lorraine (an individual) - located at Rd 3, Cromwell. "Investment - commercial property" (business classification L671230) is the category the ABS issued to Bennett Cycles Limited. Businesscheck's database was last updated on 27 Apr 2024.
Current address | Type | Used since |
---|---|---|
C/- Bennett Reddington Ltd, Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 10 Oct 2012 |
Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Physical & service | 18 Oct 2012 |
Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Registered | 31 Oct 2012 |
Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Postal & office & delivery | 06 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
David Millar Lang
Wigram, Christchurch, 8025
Address used since 09 Nov 2018
Wigram, Christchurch, 8042
Address used since 27 Nov 2017 |
Director | 27 Nov 2017 - current |
Margaret Lorraine Bennett
Ilam, Christchurch, 8041
Address used since 08 Dec 2015 |
Director | 31 Mar 1999 - 01 Nov 2021 |
Paul Mcintosh Bennett
St Martins, Christchurch, 8022
Address used since 03 Sep 2013 |
Director | 28 Jul 1997 - 27 Nov 2017 |
Paul Mcintosh Bennett
Christchurch,
Address used since 14 Nov 1991 |
Director | 14 Nov 1991 - 28 Jul 1997 |
Margaret Lorraine Bennett
Christchurch,
Address used since 14 Nov 1991 |
Director | 14 Nov 1991 - 28 Jul 1997 |
Type | Used since | |
---|---|---|
Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Postal & office & delivery | 06 Nov 2019 |
Unit 3b, 303 Blenheim Road , Upper Riccarton , Christchurch , 8041 |
Previous address | Type | Period |
---|---|---|
C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 | Physical | 24 Jun 2011 - 18 Oct 2012 |
C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 | Registered | 24 Jun 2011 - 31 Oct 2012 |
Bennett Reddington Ltd, Level 4, 199 Cashel Street, Christchurch 8011 | Registered & physical | 18 Nov 2008 - 24 Jun 2011 |
Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8032 | Physical & registered | 31 May 2004 - 18 Nov 2008 |
199 Cashel Street, Christchurch | Physical & registered | 26 Jun 1997 - 31 May 2004 |
Shareholder Name | Address | Period |
---|---|---|
Rata Development Holdings Limited Shareholder NZBN: 9429033045771 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
18 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Bennett, Margaret Lorraine Individual |
Rd 3 Cromwell 9383 |
13 Jun 1951 - current |
Shareholder Name | Address | Period |
---|---|---|
Reid, Timothy James Individual |
Christchurch Central Christchurch 8013 |
28 Nov 2017 - 18 Sep 2020 |
Reid, Gillian Ruth Individual |
Christchurch Central Christchurch 8013 |
28 Nov 2017 - 18 Sep 2020 |
Lang, David Millar Director |
Wigram Christchurch 8025 |
28 Nov 2017 - 18 Sep 2020 |
Bennett, Paul Mcintosh Individual |
St Martins Christchurch 8022 |
13 Jun 1951 - 28 Nov 2017 |
Axis Bjj NZ Limited Unit 6b, 303 Blenheim Road |
|
Toa Motor Limited Unit 6b, 303 Blenheim Road |
|
Ij Flooring Limited Unit 6b, 303 Blenheim Road |
|
Placement Painters Limited Unit 3b, 303 Blenheim Road |
|
Ashtom Limited Unit 6b, 303 Blenheim Road |
|
Affinity Trust Management Limited Unit 1b, 303 Blenheim Road |
Juliette & Co. 2013 Limited 48 Colligan Street |
Walnut Tree Property Limited 38 Birmingham Drive |
Vimau Limited 38 Birmingham Drive |
Axiion Investments Limited 38 Birmingham Drive |
J.i.l. Holdings Limited 38 Birmingham Drive |
Viaggiare Limited 38 Birmingham Drive |