Helmores Wealth Limited was launched on 03 Dec 2009 and issued an NZBN of 9429031745710. The registered LTD company has been managed by 7 directors: Peter Brendon Wyllie - an active director whose contract began on 10 Dec 2010,
Raja K. - an inactive director whose contract began on 16 Nov 2015 and was terminated on 28 Jul 2016,
James Crill - an inactive director whose contract began on 03 Dec 2009 and was terminated on 23 Nov 2015,
Raja K. - an inactive director whose contract began on 09 Feb 2015 and was terminated on 20 Oct 2015,
Raja Segaran Krishnan - an inactive director whose contract began on 25 Mar 2014 and was terminated on 20 Oct 2014.
As stated in BizDb's information (last updated on 03 May 2024), the company registered 1 address: 65 Shadbolt Lane, Rolleston, Rolleston, 7614 (types include: registered, physical).
Until 12 Sep 2018, Helmores Wealth Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their physical address.
A total of 100000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 90000 shares are held by 1 entity, namely:
Wyllie, Peter Brendon (an individual) located at Rolleston, Rolleston postcode 7614.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 10000 shares) and includes
Helmores Wealth Trust Company Limited - located at Rolleston, Rolleston.
Previous addresses
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 30 Mar 2012 to 12 Sep 2018
Address: 23 Ennerdale Row, Westmorland, Christchurch, 8025 New Zealand
Physical & registered address used from 04 Aug 2011 to 30 Mar 2012
Address: Level 4, 90 Armagh Street, Christchurch, 8141 New Zealand
Physical & registered address used from 03 Dec 2009 to 04 Aug 2011
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90000 | |||
Individual | Wyllie, Peter Brendon |
Rolleston Rolleston 7614 New Zealand |
10 Dec 2010 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Helmores Wealth Trust Company Limited Shareholder NZBN: 9429031304566 |
Rolleston Rolleston 7614 New Zealand |
12 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O-dea, Peter Joseph |
Yaldhurst Christchurch 8042 New Zealand |
21 Dec 2016 - 21 Sep 2020 |
Individual | Wyllie, Matthew Paul |
Gregory Hills, Nsw 2557 Australia |
23 May 2016 - 13 Sep 2022 |
Individual | Krishnan, Rajasegaran | 20 Nov 2015 - 23 Nov 2015 | |
Individual | Ayers, Kerry |
Kennedys Bush Christchurch 8025 New Zealand |
03 Dec 2009 - 07 Oct 2014 |
Entity | Turvey Trustee Limited Shareholder NZBN: 9429030953031 Company Number: 3543972 |
07 Oct 2014 - 20 Nov 2015 | |
Individual | Krishnan, Raja Segaran S | 23 Nov 2015 - 28 Jul 2016 | |
Individual | Bradfield, Gerald John |
Rolleston Rolleston 7614 New Zealand |
20 Nov 2015 - 11 Sep 2018 |
Individual | Brandts-giesen, Henry John |
Saint Albans Christchurch 8014 New Zealand |
10 Dec 2010 - 20 Jul 2011 |
Individual | Crill, James |
La Longue Rue St Martin, Jersey Je3 6ed |
03 Dec 2009 - 12 Nov 2015 |
Entity | Turvey Trustee Limited Shareholder NZBN: 9429030953031 Company Number: 3543972 |
07 Oct 2014 - 20 Nov 2015 |
Peter Brendon Wyllie - Director
Appointment date: 10 Dec 2010
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 04 Jul 2016
Raja K. - Director (Inactive)
Appointment date: 16 Nov 2015
Termination date: 28 Jul 2016
James Crill - Director (Inactive)
Appointment date: 03 Dec 2009
Termination date: 23 Nov 2015
Address: La Longue Rue, St Martin, Jersey Je3 6ed, Jersey
Address used since 03 Dec 2009
Raja K. - Director (Inactive)
Appointment date: 09 Feb 2015
Termination date: 20 Oct 2015
Raja Segaran Krishnan - Director (Inactive)
Appointment date: 25 Mar 2014
Termination date: 20 Oct 2014
Address: Labuan Times Square, Jalan Merdeka, Labuan, 87007 Malaysia
Address used since 25 Mar 2014
Kerry Ayers - Director (Inactive)
Appointment date: 03 Dec 2009
Termination date: 13 Aug 2014
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 24 Jan 2014
Henry John Brandts-giesen - Director (Inactive)
Appointment date: 10 Dec 2010
Termination date: 18 Jul 2011
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 10 Dec 2010
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive