Helston & Associates Limited was incorporated on 15 Jun 1961 and issued a business number of 9429031951005. This registered LTD company has been managed by 3 directors: Phillip John Blacktopp - an active director whose contract started on 04 Dec 1992,
Pamela Margaret Blacktopp - an active director whose contract started on 17 May 1993,
Marcus De Kort - an inactive director whose contract started on 21 Jul 1992 and was terminated on 17 May 1993.
According to our information (updated on 22 Mar 2024), this company registered 3 addresses: 36 Birmingham Drive, Middleton, Christchurch, 8024 (office address),
36 Birmingham Drive, Middleton, Christchurch, 8024 (physical address),
36 Birmingham Drive, Middleton, Christchurch, 8024 (registered address),
36 Birmingham Drive, Middleton, Christchurch, 8024 (service address) among others.
Up until 30 Jun 2015, Helston & Associates Limited had been using Phillip Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch as their registered address.
BizDb found more names for this company: from 15 Jun 1961 to 29 Mar 2005 they were called Helston Holdings Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Blacktopp, Pamela Margaret (an individual) located at Avonhead, Christchurch postcode 8042.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Blacktopp, Phillip John - located at Avonhead, Christchurch. Helston & Associates Limited was categorised as "Accounting service" (business classification M693220).
Principal place of activity
36 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Phillip Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch New Zealand
Registered & physical address used from 13 Mar 2005 to 30 Jun 2015
Address #2: Phillip Blacktopp, Unit 12, St James Court, Gloucester Street, Christchurch
Registered address used from 28 Jun 2000 to 13 Mar 2005
Address #3: Phillip Blacktopp, Unit 12, St James Court, Gloucester Street, Christchurch
Physical address used from 28 Jun 2000 to 28 Jun 2000
Address #4: 66 Greendale Avenue, Christchurch
Registered & physical address used from 03 Apr 2000 to 28 Jun 2000
Address #5: 379a Greers Road, Christchurch
Registered address used from 07 Dec 1992 to 03 Apr 2000
Address #6: 105 Selwyn Street, Christchurch
Registered address used from 11 Aug 1992 to 07 Dec 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Blacktopp, Pamela Margaret |
Avonhead Christchurch 8042 New Zealand |
15 Jun 1961 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Blacktopp, Phillip John |
Avonhead Christchurch 8042 New Zealand |
15 Jun 1961 - |
Phillip John Blacktopp - Director
Appointment date: 04 Dec 1992
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 08 Mar 2005
Pamela Margaret Blacktopp - Director
Appointment date: 17 May 1993
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 08 Mar 2005
Marcus De Kort - Director (Inactive)
Appointment date: 21 Jul 1992
Termination date: 17 May 1993
Address: Christchurch,
Address used since 21 Jul 1992
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive
Testing And Tagging Limited
36 Birmingham Drive
Mint Fitness Birmingham Drive Limited
36 Birmingham Drive
Cloud Keepers Limited
46 Acheron Drive
Denham Industries Limited
C/- Martz Group. Level 1, Unit 3
Hm Consultants Limited
34 Birmingham Drive
Ridan Enterprises Limited
34 Birmingham Drive
Skytab Investments Limited
5 Vulcan Place
Winstone France Limited
38 Birmingham Drive