Shortcuts

Hellion Limited

Type: NZ Limited Company (Ltd)
9429036230280
NZBN
1258592
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J551210
Industry classification code
Film And Video Distribution
Industry classification description
Current address
220 Victoria Street West
Auckland Central
Auckland 1011
New Zealand
Postal & delivery address used since 05 Feb 2021
Suite 3g
220 Victoria Street West
Freemens Bay Auckland 1011
New Zealand
Office address used since 05 Feb 2021
220 Victoria Street West
Auckland Central
Auckland 1011
New Zealand
Registered & physical & service address used since 16 Feb 2021

Hellion Limited was started on 05 Dec 2002 and issued a business number of 9429036230280. This registered LTD company has been supervised by 2 directors: Helen Mary Grattan - an active director whose contract started on 05 Dec 2002,
Samantha Bettina Witters - an inactive director whose contract started on 05 Dec 2002 and was terminated on 17 Jun 2003.
As stated in our information (updated on 26 Apr 2024), this company uses 1 address: 220 Victoria Street West, Auckland Central, Auckland, 1011 (types include: registered, physical).
Up to 16 Feb 2021, Hellion Limited had been using C407 / 14 West Quay, Ahuriri, Napier as their registered address.
BizDb identified previous aliases used by this company: from 05 Dec 2002 to 23 Jun 2003 they were named Hellion Sbr Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Grattan, Helen Mary (an individual) located at 220 Victoria Street West, Auckland postcode 1011. Hellion Limited was classified as "Film and video distribution" (ANZSIC J551210).

Addresses

Principal place of activity

Flat D301, 14 West Quay, Ahuriri, Napier, 4110 New Zealand


Previous addresses

Address #1: C407 / 14 West Quay, Ahuriri, Napier, 4110 New Zealand

Registered & physical address used from 20 Feb 2018 to 16 Feb 2021

Address #2: D301 / 14 West Quay, Ahuriri, Napier, 4110 New Zealand

Registered & physical address used from 05 Feb 2016 to 20 Feb 2018

Address #3: 1 Hathaway Terrace, The Wood, Nelson, 7010 New Zealand

Physical & registered address used from 19 Nov 2013 to 05 Feb 2016

Address #4: 63 Higgs Rd, Mapua, Mapua, 7005 New Zealand

Registered & physical address used from 13 Feb 2013 to 19 Nov 2013

Address #5: 32 Tahi Street, Mapua, Mapua, 7005 New Zealand

Physical & registered address used from 04 Nov 2010 to 13 Feb 2013

Address #6: Hintons Limited, Chartered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand

Registered & physical address used from 15 Feb 2006 to 04 Nov 2010

Address #7: Hinton & Associates Limited, 2nd Floor, Tasman Energy Building, 281 Queen Street, Richmond, Nelson

Registered address used from 21 Aug 2003 to 15 Feb 2006

Address #8: Hinton & Assocates Limited, 2nd Floor, Tasman Energy Building, 281 Queen Street, Richmond, Nelson

Physical address used from 21 Aug 2003 to 15 Feb 2006

Address #9: 131 Wairere Road, Gisborne

Physical & registered address used from 05 Dec 2002 to 21 Aug 2003

Contact info
64 21 910009
19 Feb 2019 Phone
Helen@hellion.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
helen@hellion.co.nz
19 Feb 2019 Email
No website
Website
www.hellion.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 21 Feb 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Grattan, Helen Mary 220 Victoria Street West
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Witters, Samantha Bettina Gisborne
Directors

Helen Mary Grattan - Director

Appointment date: 05 Dec 2002

Address: 220 Victoria Street West, Freemans Bay Auckland, 1011 New Zealand

Address used since 05 Feb 2021

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 23 Nov 2015

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 12 Feb 2018


Samantha Bettina Witters - Director (Inactive)

Appointment date: 05 Dec 2002

Termination date: 17 Jun 2003

Address: Gisborne,

Address used since 05 Dec 2002

Nearby companies

Jeremy Hunter Limited
Flat D201, 14 West Quay

The Management Communication Company Limited
C308, 14 West Quay

543 Web Ventures Limited
Flat C303, 14 West Quay

Clive Square Investments Limited
10 West Quay

Many Hats Limited
2 Bridge Street

Webfox Developments Limited
2 Bridge Street

Similar companies

Cinema Italiano Festival Limited
53 Tanner Street

Colonial Mongrel Releasing Limited
1 Rawhiti Road

Forum Films (fj) Limited
12 Camberley Way

Kaivao Limited
6 George Street

Mandala Films Limited
326 Jackson Street

Natures Synergy Limited
109 Main Road