Shortcuts

Finlayson Helicopters Limited

Type: NZ Limited Company (Ltd)
9429034821671
NZBN
1623474
Company Number
Registered
Company Status
Current address
6a Vinery Lane
Whangarei
Other address (Address For Share Register) used since 15 Jan 2008
228 Matapouri Road
Rd 3
Whangarei 0173
New Zealand
Registered address used since 14 Feb 2020
228 Matapouri Road
Rd 3
Whangarei 0173
New Zealand
Physical & service address used since 21 Feb 2022

Finlayson Helicopters Limited, a registered company, was launched on 14 Apr 2005. 9429034821671 is the business number it was issued. The company has been run by 3 directors: Scott Owen Finlayson - an active director whose contract began on 14 Apr 2005,
Julie Phylis Grindle - an active director whose contract began on 25 Feb 2022,
Erin Patricia Finlayson - an inactive director whose contract began on 14 Apr 2005 and was terminated on 22 Feb 2017.
Last updated on 20 Apr 2024, our data contains detailed information about 7 addresses this company registered, namely: 8 Tullamore Lane Maunu, Whangarei, 0110 (registered address),
8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 (registered address),
24 Finlayson Street, Whangarei, Whangarei, 0110 (service address),
8 Tullamore, Maunu, Whangarei, 0110 (records address) among others.
Finlayson Helicopters Limited had been using 6A Vinery Lane, Whangarei as their registered address up to 14 Feb 2020.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 98 shares (98 per cent).

Addresses

Other active addresses

Address #4: 8 Tullamore, Maunu, Whangarei, 0110 New Zealand

Records address used from 27 Oct 2023

Address #5: 8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 New Zealand

Registered address used from 06 Nov 2023

Address #6: 24 Finlayson Street, Whangarei, Whangarei, 0110 New Zealand

Service address used from 06 Nov 2023

Address #7: 8 Tullamore Lane Maunu, Whangarei, 0110 New Zealand

Registered address used from 16 Feb 2024

Previous addresses

Address #1: 6a Vinery Lane, Whangarei New Zealand

Registered address used from 22 Jan 2008 to 14 Feb 2020

Address #2: 6a Vinery Lane, Whangarei New Zealand

Physical address used from 22 Jan 2008 to 21 Feb 2022

Address #3: 67 Normanby Street, Dargaville

Physical & registered address used from 14 Apr 2005 to 22 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Finlayson, Scott Owen Palmview
Queensland
4553
Australia
Shares Allocation #2 Number of Shares: 98
Individual Wynne, David George Rd 3
Whangarei
0173
New Zealand
Individual Finlayson, Scott Owen Palmview
Queensland
4553
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Finlayson, Erin Patricia Ruakaka
Ruakaka
0116
New Zealand
Entity Kca Trustees Limited
Shareholder NZBN: 9429037488055
Company Number: 978744
Entity Kca Trustees Limited
Shareholder NZBN: 9429037488055
Company Number: 978744
Directors

Scott Owen Finlayson - Director

Appointment date: 14 Apr 2005

Address: Palmview, Queensland 4553, 0178 Australia

Address used since 25 Feb 2022

Address: Ruakaka, Ruakaka, 0116 New Zealand

Address used since 28 Feb 2014

Address: Rd 8, Maungakaramea, 0178 New Zealand

Address used since 04 Feb 2019


Julie Phylis Grindle - Director

Appointment date: 25 Feb 2022

Address: Rd 8, Whangarei, 0178 New Zealand

Address used since 25 Feb 2022


Erin Patricia Finlayson - Director (Inactive)

Appointment date: 14 Apr 2005

Termination date: 22 Feb 2017

Address: Ruakaka, Ruakaka, 0116 New Zealand

Address used since 28 Feb 2014

Nearby companies

Glen Jenyns Contracting Limited
6a Vinery Lane

Ngati-hine Forestry Charitable Trust
6 Vinery Lane

S&e Retirement Limited
6a Vinery Lane

Hineora Limited
6 Vinery Lane

Waikaha Limited
Gunson Mclean

Anson Estate Limited
Gunson Mclean