Shortcuts

The Helicopter Line Limited

Type: NZ Limited Company (Ltd)
9429036419203
NZBN
1223976
Company Number
Registered
Company Status
Current address
Level 7, John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 23 Oct 2019
Level 6, Forsyth Barr House
35 The Octagon
Dunedin 9016
New Zealand
Registered & service address used since 26 Apr 2024

The Helicopter Line Limited, a registered company, was started on 22 Jul 2002. 9429036419203 is the number it was issued. This company has been supervised by 10 directors: Mark Quickfall - an active director whose contract began on 11 Oct 2019,
Grant Laurie Bisset - an inactive director whose contract began on 02 Mar 2018 and was terminated on 11 Oct 2019,
Richard Barry Thomas - an inactive director whose contract began on 24 May 2018 and was terminated on 11 Oct 2019,
Jan Nicola Hunt - an inactive director whose contract began on 24 May 2018 and was terminated on 11 Oct 2019,
Mark Quickfall - an inactive director whose contract began on 20 Aug 2002 and was terminated on 04 Jul 2019.
Last updated on 05 May 2024, our data contains detailed information about 1 address: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (types include: registered, service).
The Helicopter Line Limited had been using Level 2, 11-17 Church Street, Queenstown as their physical address until 23 Oct 2019.
A single entity owns all company shares (exactly 10000 shares) - Omni Tourism Group Limited - located at 9016, 35 The Octagon, Dunedin.

Addresses

Previous addresses

Address #1: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand

Physical & registered address used from 07 Oct 2010 to 23 Oct 2019

Address #2: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand

Registered & physical address used from 29 Mar 2010 to 07 Oct 2010

Address #3: C/- Mcculloch & Partners, Accountants, 34 Camp Street, Queenstown

Registered & physical address used from 22 Jul 2002 to 29 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Omni Tourism Group Limited
Shareholder NZBN: 9429047507111
35 The Octagon
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quickfall, Jacqualine Faye Kelvin Heights
Queenstown
9300
New Zealand
Entity Skyline Enterprises Limited
Shareholder NZBN: 9429040261737
Company Number: 156225
Level 2, 11-17 Church Street
Queenstown
Null 9300
New Zealand
Entity Skyline Enterprises Limited
Shareholder NZBN: 9429040261737
Company Number: 156225
Level 2, 11-17 Church Street
Queenstown
Null 9300
New Zealand
Individual Quickfall, Mark Kelvin Heights
Queenstown
9300
New Zealand
Entity Mcculloch Trustees Limited
Shareholder NZBN: 9429037456825
Company Number: 984263
Entity Mcculloch Trustees Limited
Shareholder NZBN: 9429037456825
Company Number: 984263

Ultimate Holding Company

10 Oct 2019
Effective Date
Omni Tourism Group Limited
Name
Ltd
Type
7529716
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Address
Directors

Mark Quickfall - Director

Appointment date: 11 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 11 Oct 2019


Grant Laurie Bisset - Director (Inactive)

Appointment date: 02 Mar 2018

Termination date: 11 Oct 2019

Address: Wanaka, 9305 New Zealand

Address used since 02 Mar 2018


Richard Barry Thomas - Director (Inactive)

Appointment date: 24 May 2018

Termination date: 11 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 24 May 2018


Jan Nicola Hunt - Director (Inactive)

Appointment date: 24 May 2018

Termination date: 11 Oct 2019

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 24 May 2018


Mark Quickfall - Director (Inactive)

Appointment date: 20 Aug 2002

Termination date: 04 Jul 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 12 Apr 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 01 Jun 2006


Grant Hylton Hensman - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 24 May 2018

Address: Kawarau Falls, Queenstown, 9371 New Zealand

Address used since 01 May 2015


Kenneth John Matthews - Director (Inactive)

Appointment date: 31 Aug 2011

Termination date: 24 Jun 2016

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 31 Aug 2011


Phillip John Hensman - Director (Inactive)

Appointment date: 28 Nov 2011

Termination date: 01 Apr 2015

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 28 Nov 2011


Jacqualine Fay Quickfall - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 31 Aug 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 03 Jun 2010


Graeme Morris Todd - Director (Inactive)

Appointment date: 22 Jul 2002

Termination date: 20 Aug 2002

Address: Frankton, Queenstown,

Address used since 22 Jul 2002

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street