Helios Power Solutions Limited was incorporated on 03 Oct 2011 and issued a number of 9429030929999. The registered LTD company has been managed by 2 directors: Gregory Leonard Russell - an active director whose contract started on 03 Oct 2011,
Barry Luis Woolcott - an active director whose contract started on 09 Feb 2022.
As stated in our database (last updated on 13 May 2025), the company filed 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (types include: physical, registered).
Up until 15 Mar 2018, Helios Power Solutions Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address.
BizDb found other names used by the company: from 24 Nov 2011 to 02 May 2016 they were named Innovative Energies Limited, from 30 Sep 2011 to 24 Nov 2011 they were named New Innovative Energies Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Helios Power Solutions International Limited (an entity) located at Auckland postcode 1010.
Previous addresses
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Mar 2014 to 15 Mar 2018
Address: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 03 Oct 2011 to 10 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Helios Power Solutions International Limited Shareholder NZBN: 9429051406127 |
Auckland 1010 New Zealand |
24 Nov 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Russell Trustee Services Limited Shareholder NZBN: 9429030014732 Company Number: 4723459 |
43 Wyndham Street Auckland 1010 New Zealand |
13 Nov 2013 - 24 Nov 2023 |
| Entity | Russell Trustee Services Limited Shareholder NZBN: 9429030014732 Company Number: 4723459 |
43 Wyndham Street Auckland 1010 New Zealand |
13 Nov 2013 - 24 Nov 2023 |
| Individual | Russell, Karen Joy |
Kohimarama Auckland 1071 New Zealand |
03 Oct 2011 - 24 Nov 2023 |
| Individual | Russell, Karen Joy |
Kohimarama Auckland 1071 New Zealand |
03 Oct 2011 - 24 Nov 2023 |
| Individual | Russell, Karen Joy |
Kohimarama Auckland 1071 New Zealand |
03 Oct 2011 - 24 Nov 2023 |
| Individual | Russell, Karen Joy |
Kohimarama Auckland 1071 New Zealand |
03 Oct 2011 - 24 Nov 2023 |
| Individual | Russell, Gregory Leonard |
Kohimarama Auckland 1071 New Zealand |
03 Oct 2011 - 24 Nov 2023 |
| Individual | Russell, Gregory Leonard |
Kohimarama Auckland 1071 New Zealand |
03 Oct 2011 - 24 Nov 2023 |
| Individual | Russell, Gregory Leonard |
Kohimarama Auckland 1071 New Zealand |
03 Oct 2011 - 24 Nov 2023 |
| Individual | Russell, Gregory Leonard |
Kohimarama Auckland 1071 New Zealand |
03 Oct 2011 - 24 Nov 2023 |
| Entity | Axe Capital Partners Limited Shareholder NZBN: 9429050231140 Company Number: 8292573 |
Parnell Auckland 1052 New Zealand |
09 Feb 2022 - 24 Nov 2023 |
| Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
03 Oct 2011 - 13 Nov 2013 | |
| Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
03 Oct 2011 - 13 Nov 2013 |
Gregory Leonard Russell - Director
Appointment date: 03 Oct 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Oct 2011
Barry Luis Woolcott - Director
Appointment date: 09 Feb 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 09 Feb 2022
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street