Shortcuts

Aurum Helicopters Limited

Type: NZ Limited Company (Ltd)
9429031692731
NZBN
2391891
Company Number
Registered
Company Status
Current address
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Physical address used since 12 Dec 2014
502 Main Street
Palmerston North 4410
New Zealand
Registered & service address used since 13 Dec 2023

Aurum Helicopters Limited was started on 25 Jan 2010 and issued a number of 9429031692731. This registered LTD company has been supervised by 4 directors: Mark Daniel Shelton - an active director whose contract started on 01 Dec 2023,
Kieran James Heney - an active director whose contract started on 01 Dec 2023,
Benjamin Sarginson - an inactive director whose contract started on 20 Oct 2011 and was terminated on 01 Dec 2023,
Kingsley Thompson - an inactive director whose contract started on 25 Jan 2010 and was terminated on 20 Oct 2011.
According to BizDb's database (updated on 07 Apr 2024), this company registered 2 addresses: 502 Main Street, Palmerston North, 4410 (registered address),
502 Main Street, Palmerston North, 4410 (service address),
29 The Mall, Cromwell, Cromwell, 9310 (physical address).
Until 13 Dec 2023, Aurum Helicopters Limited had been using 29 The Mall, Cromwell, Cromwell as their service address.
BizDb identified previous aliases for this company: from 25 Jan 2010 to 11 Sep 2012 they were called Ag Ops Limited.
A total of 120 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Heney, Kieran James (a director) located at Palmerston North, Palmerston North postcode 4410.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 60 shares) and includes
Shelton, Lisa Jane - located at Rd 9, Masterton,
Shelton, Mark Daniel - located at Rd 9, Masterton.

Addresses

Previous addresses

Address #1: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand

Service address used from 12 Dec 2014 to 13 Dec 2023

Address #2: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand

Registered address used from 17 Dec 2013 to 13 Dec 2023

Address #3: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand

Physical address used from 10 Nov 2010 to 12 Dec 2014

Address #4: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand

Registered address used from 10 Nov 2010 to 17 Dec 2013

Address #5: Kingsley Thompson, 1223 Sh 10, Kerikeri 0293 New Zealand

Registered & physical address used from 25 Jan 2010 to 10 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Heney, Kieran James Palmerston North
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Shelton, Lisa Jane Rd 9
Masterton
5889
New Zealand
Director Shelton, Mark Daniel Rd 9
Masterton
5889
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sarginson, Benjamin Cromwell
Cromwell
9310
New Zealand
Individual Thompson, Kingsley Kerikeri 0293

New Zealand
Directors

Mark Daniel Shelton - Director

Appointment date: 01 Dec 2023

Address: Rd 9, Masterton, 5889 New Zealand

Address used since 01 Dec 2023


Kieran James Heney - Director

Appointment date: 01 Dec 2023

Address: Palmerston North, Palmerston North, 4410 New Zealand

Address used since 01 Dec 2023


Benjamin Sarginson - Director (Inactive)

Appointment date: 20 Oct 2011

Termination date: 01 Dec 2023

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 01 Dec 2013


Kingsley Thompson - Director (Inactive)

Appointment date: 25 Jan 2010

Termination date: 20 Oct 2011

Address: Kerikeri 0293, New Zealand

Address used since 25 Jan 2010

Nearby companies