Benson Property Limited (issued an NZBN of 9429040544984) was launched on 20 Feb 1973. 4 addresses are currently in use by the company: 100 Karamu Road North, Hastings, 4122 (type: registered, service). 70 Shortland Street, Auckland Central, Auckland had been their registered address, up to 02 Dec 2019. Benson Property Limited used more names, namely: Makiri Lands Limited from 20 Feb 1973 to 03 Apr 2017. 829400 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group is composed of 2 entities and holds 163880 shares (19.76% of shares), namely:
Jackson, Michael Lawrence (an individual) located at Parkvale, Hastings postcode 4122,
Benson, Mary (an individual) located at Frimley, Hastings postcode 4120. As far as the second group is concerned, a total of 2 shareholders hold 0.24% of all shares (2000 shares); it includes
Jackson, Michael Lawrence (an individual) - located at Parkvale, Hastings,
Benson, Mary (an individual) - located at Frimley, Hastings. The third group of shareholders, share allocation (327760 shares, 39.52%) belongs to 1 entity, namely:
Benson, John Bernard, located at Hastings (an individual). The Businesscheck information was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 119 Queen Street East, Hastings, 4122 | Physical & service | 07 Apr 2011 |
| 119 Queen Street East, Hastings, 4122 | Registered | 02 Dec 2019 |
| 100 Karamu Road North, Hastings, 4122 | Registered & service | 29 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon James Benson
Remuera, Auckland, 1050
Address used since 29 Mar 2009 |
Director | 26 Mar 1990 - current |
|
John Bernard Benson
Hastings, 4180
Address used since 24 Aug 2021
Whakatu, Hastings, 4180
Address used since 12 Oct 2015 |
Director | 26 Mar 1990 - current |
|
Christopher James Benson
Greenmeadows, Napier, 4112
Address used since 12 Aug 2024 |
Director | 12 Aug 2024 - current |
|
William Patrick Bruce Benson
Hospital Hill, Napier, 4110
Address used since 25 Aug 2021
Rd 9, Hastings, 4178
Address used since 30 Mar 2011 |
Director | 14 Aug 2006 - 23 Feb 2024 |
|
Simon Hull
Parnell, Auckland, 1052
Address used since 30 Mar 2011 |
Director | 19 May 1986 - 09 Dec 2015 |
|
Peter Abe Hull
Birkenhead, North Shore City, 0626
Address used since 29 Mar 2010 |
Director | 19 May 1986 - 30 Mar 2015 |
|
Ngaire Hull
Kati Kati, 3129
Address used since 30 Mar 2011 |
Director | 19 May 1986 - 28 Mar 2015 |
| Previous address | Type | Period |
|---|---|---|
| 70 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 07 Apr 2011 - 02 Dec 2019 |
| P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 | Physical | 04 Dec 2008 - 07 Apr 2011 |
| Horwath Carr & Stanton Ltd, 119 Queen Steet East, Hastings | Physical | 02 Apr 2008 - 02 Apr 2008 |
| Horwath Carrn & Stanton Ltd, 119 Queen Street East, Hastings | Physical | 02 Apr 2008 - 04 Dec 2008 |
| Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Stree East, Hastings | Physical | 01 Sep 2006 - 02 Apr 2008 |
| 117 Queen Street East, Hastings | Physical | 30 Jun 1997 - 01 Sep 2006 |
| C/- Horwath Brannigan Mccullagh & Co, Level 10, Barclays House, 70, Shortland Str Auckland | Registered | 17 Mar 1993 - 07 Apr 2011 |
| C/- Horwath Brannigan Mccullagh & Co, Level 10, 45 Queen St, Auckland | Registered | 16 Mar 1993 - 17 Mar 1993 |
| C/- Horwath, Level 10, 45 Queen St, Auckland | Registered | 16 Mar 1993 - 16 Mar 1993 |
| Room 9, 81 Clyde Road, Browns Bay, Auckland 10 | Registered | 20 Sep 1991 - 16 Mar 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jackson, Michael Lawrence Individual |
Parkvale Hastings 4122 |
04 Oct 2024 - current |
|
Benson, Mary Individual |
Frimley Hastings 4120 |
04 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jackson, Michael Lawrence Individual |
Parkvale Hastings 4122 |
04 Oct 2024 - current |
|
Benson, Mary Individual |
Frimley Hastings 4120 |
04 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Benson, John Bernard Individual |
Hastings 4180 |
20 Feb 1973 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Benson, Simon James Individual |
Remuera Auckland 1050 |
20 Feb 1973 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Benson, Simon James Individual |
Remuera Auckland 1050 |
20 Feb 1973 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Benson, John Bernard Individual |
Hastings 4180 |
20 Feb 1973 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Benson, William Patrick Bruce Individual |
Hospital Hill Napier 4110 |
03 Apr 2017 - 04 Oct 2024 |
|
Benson, William Patrick Bruce Individual |
Hospital Hill Napier 4110 |
03 Apr 2017 - 04 Oct 2024 |
|
Hull, Wilhemina Individual |
Kati Kati 3129 |
20 Feb 1973 - 05 Apr 2016 |
|
Hull, Alexander Individual |
Kati Kati 3129 |
20 Feb 1973 - 05 Apr 2016 |
|
Hull-family, Peter Abe Individual |
Birkenhead North Shore City 0626 |
20 Feb 1973 - 05 Apr 2016 |
|
Hull, Peter Abe Individual |
Birkenhead North Shore City 0626 |
20 Feb 1973 - 05 Apr 2016 |
|
Wouldes, Renai Individual |
Mairangi Bay North Shore City 0630 |
20 Feb 1973 - 05 Apr 2016 |
|
Hull, Simon Alexander Individual |
Parnell Auckland 1052 |
20 Feb 1973 - 05 Apr 2016 |
|
Cronk, Margaret Individual |
Torbay North Shore City 0630 |
20 Feb 1973 - 31 Mar 2017 |
|
Hull, George Individual |
Kati Kati 3129 |
20 Feb 1973 - 05 Apr 2016 |
|
Hull, Ngaire Individual |
Katikati 3129 |
20 Feb 1973 - 05 Apr 2016 |
|
Coster, Georgina Marion Individual |
Rothesay Bay North Shore City 0630 |
20 Feb 1973 - 31 Mar 2017 |
![]() |
Plan B Helicopters Limited Level 2 |
![]() |
Peter Rood Holdings Limited 4th Floor |
![]() |
Simmons Corporate Finance Limited L5 Shortland Chambers Building |
![]() |
Simon Rutherford Limited Level 2 |
![]() |
Gibbs Management Limited Level 2, Shortland Chambers |
![]() |
Cac Office Services Limited Level 5 |