Shortcuts

Helmores Wealth Limited

Type: NZ Limited Company (Ltd)
9429031745710
NZBN
2369410
Company Number
Registered
Company Status
Current address
65 Shadbolt Lane
Rolleston
Rolleston 7614
New Zealand
Registered & physical & service address used since 12 Sep 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 90000
Individual Wyllie, Peter Brendon Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 10000
Entity (NZ Limited Company) Helmores Wealth Trust Company Limited
Shareholder NZBN: 9429031304566
Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O-dea, Peter Joseph Yaldhurst
Christchurch
8042
New Zealand
Individual Wyllie, Matthew Paul Gregory Hills, Nsw
2557
Australia
Individual Krishnan, Rajasegaran
Individual Ayers, Kerry Kennedys Bush
Christchurch
8025
New Zealand
Entity Turvey Trustee Limited
Shareholder NZBN: 9429030953031
Company Number: 3543972
Individual Krishnan, Raja Segaran S
Individual Bradfield, Gerald John Rolleston
Rolleston
7614
New Zealand
Individual Brandts-giesen, Henry John Saint Albans
Christchurch
8014
New Zealand
Individual Crill, James La Longue Rue
St Martin, Jersey Je3 6ed
Entity Turvey Trustee Limited
Shareholder NZBN: 9429030953031
Company Number: 3543972
Directors

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

Nearby companies

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