Tararua Heliwork Limited was incorporated on 14 Nov 2007 and issued an NZ business identifier of 9429033034898. This registered LTD company has been supervised by 5 directors: Michael John Stephens - an active director whose contract started on 16 Nov 2007,
Brenda Dorothy Stephens - an active director whose contract started on 16 Nov 2007,
Janine Patricia Chittock - an active director whose contract started on 16 Nov 2007,
Alix Charles Chittock - an active director whose contract started on 16 Nov 2007,
Warwyck James Dewe - an inactive director whose contract started on 14 Nov 2007 and was terminated on 16 Nov 2007.
According to our data (updated on 29 Apr 2024), the company uses 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (category: registered, physical).
Up until 09 Jun 2022, Tararua Heliwork Limited had been using 249 Wicksteed Street, Wanganui as their physical address.
BizDb found other names for the company: from 14 Nov 2007 to 03 Dec 2007 they were named Stephens and Chittock Limited.
A total of 100 shares are allotted to 6 groups (10 shareholders in total). As far as the first group is concerned, 6 shares are held by 1 entity, namely:
Stephens, Brenda Dorothy (an individual) located at Pahiatua postcode 4984.
The 2nd group consists of 1 shareholder, holds 6 per cent shares (exactly 6 shares) and includes
Chittock, Alix Charles - located at Rd 3, Pahiatua.
The 3rd share allocation (33 shares, 33%) belongs to 3 entities, namely:
Chittock, Janine Patricia, located at Rd 3, Pahiatua (an individual),
Cleaver, Marion Ethel, located at Rd 3, Pahiatua (an individual),
Chittock, Alix Charles, located at Rd 3, Pahiatua (an individual). Tararua Heliwork Limited is classified as "Aerial crop dusting or spraying" (ANZSIC A052903).
Previous addresses
Address: 249 Wicksteed Street, Wanganui, 4500 New Zealand
Physical & registered address used from 10 Aug 2012 to 09 Jun 2022
Address: 249 Wicksteed Street, Wanganui New Zealand
Physical & registered address used from 14 Nov 2007 to 10 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Individual | Stephens, Brenda Dorothy |
Pahiatua 4984 New Zealand |
22 Nov 2007 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Chittock, Alix Charles |
Rd 3 Pahiatua 4983 New Zealand |
22 Nov 2007 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Chittock, Janine Patricia |
Rd 3 Pahiatua 4983 New Zealand |
22 Nov 2007 - |
Individual | Cleaver, Marion Ethel |
Rd 3 Pahiatua 4983 New Zealand |
22 Nov 2007 - |
Individual | Chittock, Alix Charles |
Rd 3 Pahiatua 4983 New Zealand |
22 Nov 2007 - |
Shares Allocation #4 Number of Shares: 6 | |||
Individual | Stephens, Michael John |
Pahiatua New Zealand |
22 Nov 2007 - |
Shares Allocation #5 Number of Shares: 48 | |||
Entity (NZ Limited Company) | L.d. & P. Trustees Limited Shareholder NZBN: 9429036250042 |
9 Ward Street Dannevirke |
03 Dec 2007 - |
Individual | Stephens, Brenda Dorothy |
Pahiatua New Zealand |
22 Nov 2007 - |
Individual | Stephens, Michael John |
Pahiatua New Zealand |
22 Nov 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Chittock, Janine Patricia |
Rd 3 Pahiatua 4983 New Zealand |
22 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dewe, Warwyck James |
Wanganui |
14 Nov 2007 - 27 Jun 2010 |
Michael John Stephens - Director
Appointment date: 16 Nov 2007
Address: Pahiatua, 4983 New Zealand
Address used since 04 Aug 2015
Brenda Dorothy Stephens - Director
Appointment date: 16 Nov 2007
Address: Pahiatua, 4983 New Zealand
Address used since 04 Aug 2015
Janine Patricia Chittock - Director
Appointment date: 16 Nov 2007
Address: Rd 3, Pahiatua, 4983 New Zealand
Address used since 31 Aug 2009
Alix Charles Chittock - Director
Appointment date: 16 Nov 2007
Address: Rd 3, Pahiatua, 4983 New Zealand
Address used since 31 Aug 2009
Warwyck James Dewe - Director (Inactive)
Appointment date: 14 Nov 2007
Termination date: 16 Nov 2007
Address: Wanganui, New Zealand
Address used since 14 Nov 2007
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street
Black Reef Aviation Limited
405n King Street
Cruickshank Helicopters Limited
111 Avenue Road East,
Helicopters Hawkes Bay (2006) Limited
1 Ngatarawa Road
Heretaunga Haukunui Holdings Limited
36 Munroe Street
Outback Helicopters Limited
16 Victoria Avenue
V3 Heli Limited
36 Swan Street