Beneficial Finance Limited (New Zealand Business Number 9429040552637) was started on 28 Sep 1972. 2 addresses are in use by the company: 17 Kalmia Street, Ellerslie, Auckland, 1051 (type: physical, service). 17 Kalmia Street, Ellerslie, Auckland had been their physical address, until 26 Oct 2022. Beneficial Finance Limited used more aliases, namely: Echo Investments Limited from 28 Sep 1972 to 28 Jul 1999. 3750000 shares are issued to 10 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 455000 shares (12.13% of shares), namely:
Leviosa Investments Limited (an entity) located at Ellerslie, Auckland. In the second group, a total of 4 shareholders hold 70.89% of all shares (2658381 shares); it includes
Oldham, Kane Edward (an individual) - located at Dannemora, Auckland,
Yates, Samantha Lee (an individual) - located at Remuera, Auckland,
Manukau Trustees Services Limited (an entity) - located at Auckland Central, Auckland. The next group of shareholders, share allotment (400000 shares, 10.67%) belongs to 2 entities, namely:
Mckinnon, Suzanne Barbara, located at St Heliers, Auckland (an individual),
Oldham, Simon Craig, located at St Heliers, Auckland (an individual). Businesscheck's data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
17 Kalmia Street, Ellerslie, Auckland, 1051 | Physical & service & registered | 26 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Simon Craig Oldham
St Heliers, Auckland, 1071
Address used since 01 Sep 2020
Mellons Bay, Auckland, 2014
Address used since 01 Sep 2015
Glendowie, Auckland, 1071
Address used since 07 Mar 2019 |
Director | 12 Feb 1997 - current |
Kane Edward Oldham
Dannemora, Auckland, 2016
Address used since 01 Nov 2013 |
Director | 21 Nov 2003 - current |
Mervyn John Oldham
Ellerslie, Auckland,
Address used since 14 Sep 2007 |
Director | 25 Sep 1989 - 21 Apr 2013 |
Samantha Lee Yates
Ellerslie, Auckland,
Address used since 14 Sep 2007 |
Director | 21 Nov 2003 - 19 May 2009 |
Peter Miles Hirst
Epsom,
Address used since 25 Sep 1989 |
Director | 25 Sep 1989 - 12 Feb 1997 |
17 Kalmia Street , Ellerslie , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
17 Kalmia Street, Ellerslie, Auckland | Physical & registered | 29 Sep 2002 - 26 Oct 2022 |
17 Kalmia Street, Ellerslie | Physical | 20 May 1997 - 29 Sep 2002 |
1st Floor, 707 Mt Albert Road, Royal Oak, Auckland | Registered | 05 Feb 1997 - 29 Sep 2002 |
Shareholder Name | Address | Period |
---|---|---|
Leviosa Investments Limited Shareholder NZBN: 9429034363430 Entity (NZ Limited Company) |
Ellerslie Auckland |
08 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Oldham, Kane Edward Individual |
Dannemora Auckland 2016 |
12 Aug 2005 - current |
Yates, Samantha Lee Individual |
Remuera Auckland |
12 Aug 2005 - current |
Manukau Trustees Services Limited Shareholder NZBN: 9429038511585 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
18 Nov 2008 - current |
Oldham, Dianne Eleanor Individual |
49 Fortunes Road Half Moon Bay 2012 |
28 Sep 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckinnon, Suzanne Barbara Individual |
St Heliers Auckland 1071 |
14 Oct 2020 - current |
Oldham, Simon Craig Individual |
St Heliers Auckland 1071 |
28 Sep 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Yates, Samantha Lee Individual |
Remuera Auckland |
12 Aug 2005 - current |
Yates, Timothy Richard Individual |
Remuera Auckland |
12 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Oldham, Eric Henry Individual |
Tasman Village Morrinsville 3300 |
04 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Oldham, Jodi Maree Individual |
Dannemora Auckland 2016 |
12 Aug 2005 - 08 Jun 2023 |
Oldham, Jodi Maree Individual |
Dannemora Auckland 2016 |
12 Aug 2005 - 08 Jun 2023 |
Markwick, Elise Individual |
Mellons Bay Auckland 2014 |
12 Aug 2005 - 08 Jun 2023 |
Markwick, Elise Individual |
Mellons Bay Auckland 2014 |
12 Aug 2005 - 08 Jun 2023 |
Hirst, Carolyn Ann Individual |
Lighter Quay North 89 Halsey Street, Auckland Central 1001 |
12 Aug 2005 - 19 Oct 2006 |
Hirst, Peter Miles Individual |
Lighter Quay North 89 Halsey Street, Auckland Central 1001 |
12 Aug 2005 - 19 Oct 2006 |
Wilson, Barrington Charles Individual |
Remuera Auckland 1050 |
07 Sep 2006 - 25 Mar 2014 |
Gunn, Graeme Malcolm Individual |
Omokoroa Tauranga 2021 |
01 Sep 2006 - 25 Mar 2014 |
Oldham, Fay Olive Individual |
R D 3, Tahuna Morrinsville, Waikato 2251 |
07 Sep 2006 - 11 Jun 2012 |
Oldham, Debbie Ann Individual |
Mellons Bay Auckland 2014 |
28 Sep 1972 - 20 Oct 2020 |
Gunn, Cherrill Marian Individual |
Omokoroa Tauranga 2021 |
01 Sep 2006 - 25 Mar 2014 |
Young, Ian Murray Individual |
Katikati Tauranga 3063 |
07 Sep 2006 - 25 Mar 2014 |
Moolenschot, Peter J Individual |
Howick Auckland |
28 Sep 1972 - 14 Oct 2020 |
Moore, Iris Jacqueline Individual |
Mangonui Mangonui 0420 |
28 Nov 2011 - 03 Jun 2020 |
Rumble, Graham Edward Individual |
Maungatapere Whangarei 240 |
07 Sep 2006 - 03 Jun 2020 |
Rumble, Bennie Arthur Individual |
R D 3 Lawrence, Dunedin 9153 |
07 Sep 2006 - 28 Nov 2011 |
Markwick, Elise Individual |
Howick Auckland |
28 Sep 1972 - 05 Nov 2008 |
Wilson, Vivienne Winifred Individual |
Remuera Auckland 1050 |
07 Sep 2006 - 25 Mar 2014 |
Oldham, Garth Lewis Selwyn Individual |
R D 3, Tahuna Morrinsville, Waikato 2251 |
07 Sep 2006 - 09 Sep 2008 |
Oldham, Debbie Ann Individual |
Mellons Bay Auckland 2014 |
28 Sep 1972 - 20 Oct 2020 |
Oldham, Debbie Ann Individual |
Mellons Bay Auckland 2014 |
28 Sep 1972 - 20 Oct 2020 |
Oldham, Debbie Ann Individual |
Mellons Bay Auckland 2014 |
28 Sep 1972 - 20 Oct 2020 |
Moolenschot, Peter J Individual |
Howick Auckland |
28 Sep 1972 - 14 Oct 2020 |
Oldham, Mervyn John Individual |
Bucklands Beach Auckland |
28 Sep 1972 - 02 Sep 2014 |
Leviosa Investments Limited 17 Kalmia Street |
|
Jade Financial Services Limited 17 Kalmia Street |
|
Linton Concrete Construction Limited 15 Kalmia Street |
|
Designa Ceramic Tiles Limited 15 Kalmia Street |
|
Linton Works Limited 15 Kalmia Street |
|
Enterprise Group Holdings Limited 2 Sultan Street |