Shortcuts

Helispray South Limited

Type: NZ Limited Company (Ltd)
9429036647385
NZBN
1184658
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 17 Oct 2018

Helispray South Limited, a registered company, was started on 29 Jan 2002. 9429036647385 is the number it was issued. This company has been run by 3 directors: Gregory Wayne Gamble - an active director whose contract started on 27 Mar 2003,
Karyn Jane Gamble - an active director whose contract started on 15 Mar 2011,
Stephen W Gamble - an inactive director whose contract started on 29 Jan 2002 and was terminated on 27 Mar 2003.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (type: registered, physical).
Helispray South Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address up to 17 Oct 2018.
Previous aliases used by the company, as we identified at BizDb, included: from 29 Jan 2002 to 01 Feb 2002 they were named Helisprayit Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 30 shares (30 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 70 shares (70 per cent).

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 26 Aug 2016 to 17 Oct 2018

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 20 Feb 2015 to 26 Aug 2016

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 02 Feb 2015 to 26 Aug 2016

Address: 123 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 07 Nov 2011 to 02 Feb 2015

Address: 123 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 07 Nov 2011 to 20 Feb 2015

Address: 46 Clifden Highway, Tuatapere New Zealand

Physical & registered address used from 08 Dec 2009 to 07 Nov 2011

Address: 6 Terrace Rd, Rd1, Tuatapere

Registered & physical address used from 17 Nov 2004 to 08 Dec 2009

Address: 33 Erskine St, Tuatapere

Physical address used from 08 Sep 2003 to 17 Nov 2004

Address: 33 Erskine Street, Tuatapere

Registered address used from 09 Apr 2003 to 17 Nov 2004

Address: 37 Clifden Road, Tuatapere, Southland

Physical address used from 29 Jan 2002 to 08 Sep 2003

Address: 37 Clifden Road, Tuatapere, Southland

Registered address used from 29 Jan 2002 to 09 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Gamble, Karyn Jane Te Anau
Te Anau
9600
New Zealand
Shares Allocation #2 Number of Shares: 70
Individual Gamble, Gregory Wayne Te Anau
Te Anau
9600
New Zealand
Directors

Gregory Wayne Gamble - Director

Appointment date: 27 Mar 2003

Address: Te Anau, Te Anau, 9600 New Zealand

Address used since 19 Aug 2016


Karyn Jane Gamble - Director

Appointment date: 15 Mar 2011

Address: Te Anau, Te Anau, 9600 New Zealand

Address used since 19 Aug 2016


Stephen W Gamble - Director (Inactive)

Appointment date: 29 Jan 2002

Termination date: 27 Mar 2003

Address: Tuatapere, Southland,

Address used since 29 Jan 2002