Helix Industries Limited, a registered company, was launched on 19 May 2008. 9429032745214 is the NZBN it was issued. "General engineering" (ANZSIC C249910) is how the company has been classified. The company has been supervised by 2 directors: Matthew Carrier - an active director whose contract began on 19 May 2008,
Benjamin Redman - an inactive director whose contract began on 19 May 2008 and was terminated on 30 Jun 2009.
Updated on 24 Mar 2021, the BizDb data contains detailed information about 2 addresses this company registered, namely: 15 Woodhaven Place, Parklands, Christchurch, 8083 (registered address),
75 Hawdon Street, Sydenham, Christchurch, 8023 (physical address).
Helix Industries Limited had been using 24 Lamorna Road, Christchurch as their physical address until 09 Sep 2011.
A total of 100000 shares are issued to 11 shareholders (8 groups). The first group is comprised of 4000 shares (4%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (5%). Finally the 3rd share allocation (8008 shares 8.01%) made up of 2 entities.
Principal place of activity
75 Hawdon Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 24 Lamorna Road, Christchurch New Zealand
Physical address used from 19 May 2008 to 09 Sep 2011
Address #2: 24 Lamorna Road, Christchurch New Zealand
Registered address used from 19 May 2008 to 17 Oct 2019
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 04 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Timothy Paul Norman |
Little River 7546 New Zealand |
17 Oct 2019 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Richard Peter Moore |
Cracroft Christchurch 8025 New Zealand |
17 Oct 2019 - |
Shares Allocation #3 Number of Shares: 8008 | |||
Entity (NZ Limited Company) | Chana Trustee Limited Shareholder NZBN: 9429045857454 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
17 Oct 2019 - |
Individual | David William Lawry |
Auckland Central Auckland 1010 New Zealand |
17 Oct 2019 - |
Shares Allocation #4 Number of Shares: 20000 | |||
Individual | Matthew Carrier |
Parklands Christchurch 8083 New Zealand |
19 May 2008 - |
Shares Allocation #5 Number of Shares: 16464 | |||
Individual | Tania Zoe Fletcher |
Halswell Christchurch 8025 New Zealand |
17 Oct 2019 - |
Shares Allocation #6 Number of Shares: 16464 | |||
Individual | Richard John Craig |
Huntsbury Christchurch 8022 New Zealand |
17 Oct 2019 - |
Shares Allocation #7 Number of Shares: 16464 | |||
Entity (NZ Limited Company) | Sw Trust Services (twelve) Limited Shareholder NZBN: 9429030835573 |
Takapuna Auckland 0622 New Zealand |
17 Oct 2019 - |
Shares Allocation #8 Number of Shares: 13600 | |||
Individual | Simon John Abbot |
Cashmere Christchurch 8022 New Zealand |
17 Oct 2019 - |
Individual | Deborah Beatrice Chapman |
Rd 2 Tai Tapu 7672 New Zealand |
17 Oct 2019 - |
Individual | Deborah Marie Lawry |
Christchurch Central Christchurch 8013 New Zealand |
17 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benjamin Bramwell |
Tauranga |
19 May 2008 - 07 Aug 2008 |
Individual | Sarah Jane Carrier |
Parklands Christchurch 8083 New Zealand |
30 May 2011 - 08 Oct 2019 |
Matthew Carrier - Director
Appointment date: 19 May 2008
Address: Christchurch, 8083 New Zealand
Address used since 19 May 2008
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 09 Oct 2019
Benjamin Redman - Director (Inactive)
Appointment date: 19 May 2008
Termination date: 30 Jun 2009
Address: Tauranga, New Zealand
Address used since 19 May 2008
Brit Engineering Limited
4 Portnall Place
Business Funz Cafe Syndicate 1 Limited
4a Crofts Lane
Parklands Residents Association Incorporated
256a Queenspark Drive
Parklands Bowling Club Incorporated
30 Chadbury Street
Nga Manu A Tane Maori Club
10 Queenspark Drive
Halberg Properties Limited
495 Bower Avenue
Brit Engineering Limited
4 Portnall Place
Hawkes Bay General Contracting Limited
311a New Brighton Road
Marks Pipe Fitting And Welding Limited
68 Bower Avenue
Rm Engineering & Design Limited
20 Thurso Place
Smartweld Limited
6 Corsican Grove
T M Consultants Limited
7 Sandalwood Place