Shortcuts

Helicinvest International Limited

Type: NZ Limited Company (Ltd)
9429032640717
NZBN
2155899
Company Number
Registered
Company Status
Current address
144 Tancred Street
Ashburton 7700
New Zealand
Physical & registered & service address used since 27 Sep 2011

Helicinvest International Limited, a registered company, was started on 25 Aug 2008. 9429032640717 is the number it was issued. The company has been managed by 5 directors: Julia Latham - an active director whose contract started on 13 Mar 2009,
John Mcdermott - an active director whose contract started on 01 Oct 2009,
Georges Maxime Louis Montagnat - an active director whose contract started on 01 Oct 2009,
David Ross Latham - an inactive director whose contract started on 25 Aug 2008 and was terminated on 01 Oct 2009,
Kerry John Dixon - an inactive director whose contract started on 25 Aug 2008 and was terminated on 15 Mar 2009.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: 144 Tancred Street, Ashburton, 7700 (category: physical, registered).
Helicinvest International Limited had been using Brophy Knight Limited, 144 Tancred Street, Ashburton as their physical address up until 27 Sep 2011.
Past names used by this company, as we identified at BizDb, included: from 25 Aug 2008 to 12 Oct 2009 they were named Chopper Worx Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous address

Address: Brophy Knight Limited, 144 Tancred Street, Ashburton New Zealand

Physical & registered address used from 25 Aug 2008 to 27 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Montagnat, Georges Maxime Louis Rue P Imbault N'gea
98800 Noumea, New Caledonia
Shares Allocation #2 Number of Shares: 500
Individual Mcdermott, John Cooroy
Queensland, Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Latham, David Ross Invercargill 9879
Individual Dixon, Kerry John Invercargill
Individual Latham, Julia Invercargill
Individual Dixon, Owen Frederick Invercargill
Directors

Julia Latham - Director

Appointment date: 13 Mar 2009

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 28 Sep 2009


John Mcdermott - Director

Appointment date: 01 Oct 2009

Address: Cooroy, Queensland, Australia

Address used since 01 Oct 2009


Georges Maxime Louis Montagnat - Director

Appointment date: 01 Oct 2009

Address: Rue P Imbault N'gea, 98800 Noumea, New Caledonia

Address used since 01 Oct 2009


David Ross Latham - Director (Inactive)

Appointment date: 25 Aug 2008

Termination date: 01 Oct 2009

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 28 Sep 2009


Kerry John Dixon - Director (Inactive)

Appointment date: 25 Aug 2008

Termination date: 15 Mar 2009

Address: Invercargill,

Address used since 25 Aug 2008

Nearby companies

Pjc Birchs Road Limited
144 Tancred Street

Sustainable Prospects Limited
144 Tancred Street

East Street Pharmacy 2013 Limited
144 Tancred Street

Supreme Bryant Street Limited
144 Tancred Street

Balshando Farming Limited
144 Tancred Street

B K Trustees (2013) Limited
144 Tancred Street