Shortcuts

Heli Charters Limited

Type: NZ Limited Company (Ltd)
9429035044604
NZBN
1584825
Company Number
Registered
Company Status
Current address
Level 3, 16 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Apr 2019

Heli Charters Limited, a registered company, was launched on 03 Dec 2004. 9429035044604 is the NZBN it was issued. The company has been supervised by 8 directors: Justin Mark James Wyborn - an active director whose contract started on 14 Jun 2005,
Shay Mcguinness - an inactive director whose contract started on 24 Jun 2009 and was terminated on 14 Apr 2015,
David John Good - an inactive director whose contract started on 06 Aug 2008 and was terminated on 20 Jun 2011,
Mark Hilary Gray - an inactive director whose contract started on 14 Sep 2009 and was terminated on 07 Feb 2011,
John David Brian Donaldson - an inactive director whose contract started on 14 Jun 2005 and was terminated on 14 Sep 2009.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, physical).
Heli Charters Limited had been using Level 1, 14 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address until 05 Apr 2019.
Previous aliases used by this company, as we established at BizDb, included: from 08 Aug 2005 to 30 Mar 2015 they were called Black Fly Choppers Limited, from 03 Dec 2004 to 08 Aug 2005 they were called Harris Road No.37 Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 1, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 26 Feb 2016 to 05 Apr 2019

Address: Suite 3, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 03 Dec 2015 to 26 Feb 2016

Address: 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Mar 2015 to 03 Dec 2015

Address: 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 09 Apr 2014 to 10 Mar 2015

Address: Level 1, 30 Drake Street, Freemans Bay, Auckland 1010 New Zealand

Registered & physical address used from 15 Apr 2009 to 09 Apr 2014

Address: Level 1, 20 Beaumont Street, St. Mary's Bay, Auckland

Physical & registered address used from 15 Aug 2005 to 15 Apr 2009

Address: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland

Registered & physical address used from 03 Dec 2004 to 15 Aug 2005

Contact info
64 9 3682103
25 Mar 2019 Phone
vicky@vgl.co.nz
25 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wyborn, Justin Mark James Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wyborn, Mark John Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, Mark Hilary Browns Bay
Auckland
Individual Mcguinness, Shay St Heliers
Auckland
1071
New Zealand
Individual Southcombe, David Ross Auckland
Entity Ban Trustee Co Limited
Shareholder NZBN: 9429034085639
Company Number: 1822852
Individual Milton, Nigel 116 Harris Road
East Tamaki, Auckland
Entity Ban Trustee Co Limited
Shareholder NZBN: 9429034085639
Company Number: 1822852
Individual Donaldson, Craig William Nj 07078
U S A
Individual Donaldson, John David Brian Takapuna
Auckland
Individual Good, David John Birkenhead

New Zealand
Directors

Justin Mark James Wyborn - Director

Appointment date: 14 Jun 2005

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Feb 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2014


Shay Mcguinness - Director (Inactive)

Appointment date: 24 Jun 2009

Termination date: 14 Apr 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 16 Mar 2010


David John Good - Director (Inactive)

Appointment date: 06 Aug 2008

Termination date: 20 Jun 2011

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 06 Aug 2008


Mark Hilary Gray - Director (Inactive)

Appointment date: 14 Sep 2009

Termination date: 07 Feb 2011

Address: Browns Bay, North Shore City, 0630 New Zealand

Address used since 16 Mar 2010


John David Brian Donaldson - Director (Inactive)

Appointment date: 14 Jun 2005

Termination date: 14 Sep 2009

Address: Takapuna, Auckland,

Address used since 12 Mar 2008


Craig William Donaldson - Director (Inactive)

Appointment date: 14 Jun 2005

Termination date: 24 Jun 2009

Address: Short Hills, Nj 07078, Usa,

Address used since 14 Jun 2005


David Ross Southcombe - Director (Inactive)

Appointment date: 14 Jun 2005

Termination date: 06 Aug 2008

Address: Auckland,

Address used since 12 Mar 2008


Nigel Milton - Director (Inactive)

Appointment date: 03 Dec 2004

Termination date: 14 Jun 2005

Address: 116 Harris Road, East Tamaki, Auckland,

Address used since 03 Dec 2004

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street