Shortcuts

Salus Heli Limited

Type: NZ Limited Company (Ltd)
9429036790814
NZBN
1158793
Company Number
Registered
Company Status
Current address
1 Harvard Lane
Papakura
Auckland 2582
New Zealand
Office & delivery address used since 07 Jun 2022
Po Box 72053
Papakura
Papakura 2244
New Zealand
Postal address used since 07 Jun 2022
1 Harvard Lane
Papakura
Auckland 2582
New Zealand
Registered & physical & service address used since 15 Jun 2022

Salus Heli Limited was incorporated on 03 Sep 2001 and issued a number of 9429036790814. This registered LTD company has been run by 8 directors: Gregory Mark Edmonds - an active director whose contract started on 31 Mar 2022,
Benjamin Earle Macdonald - an inactive director whose contract started on 14 Jan 2020 and was terminated on 31 Mar 2022,
Nicholas John Mair - an inactive director whose contract started on 14 Jan 2020 and was terminated on 09 Sep 2020,
Joshua Francis Camp - an inactive director whose contract started on 28 Sep 2018 and was terminated on 14 Jan 2020,
Don Laurence Mccracken - an inactive director whose contract started on 01 Mar 2018 and was terminated on 28 Sep 2018.
According to our database (updated on 12 Mar 2024), this company registered 4 addresses: 487 Airfield Road, Papakura, 2582 (registered address),
487 Airfield Road, Papakura, 2582 (service address),
1 Harvard Lane, Papakura, Auckland, 2582 (registered address),
1 Harvard Lane, Papakura, Auckland, 2582 (physical address) among others.
Up until 15 Jun 2022, Salus Heli Limited had been using Building 6, 64 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb identified previous aliases for this company: from 05 Jan 2021 to 18 Oct 2022 they were called Gisborne Aircraft Holdings Limited, from 03 Sep 2001 to 05 Jan 2021 they were called Gisborne Helicopters Limited.
A total of 50 shares are allocated to 1 group (1 sole shareholder). In the first group, 50 shares are held by 1 entity, namely:
Salus Aviation Limited (an entity) located at Papakura postcode 2582.

Addresses

Other active addresses

Address #4: 487 Airfield Road, Papakura, 2582 New Zealand

Registered & service address used from 10 Nov 2023

Principal place of activity

1 Harvard Lane, Papakura, Auckland, 2582 New Zealand


Previous addresses

Address #1: Building 6, 64 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 07 Jul 2020 to 15 Jun 2022

Address #2: 690 Corsair Lane, Papakura, 2582 New Zealand

Registered & physical address used from 17 Jan 2020 to 07 Jul 2020

Address #3: Level 11, 191 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Nov 2017 to 17 Jan 2020

Address #4: Aerodrome Road, Gisborne New Zealand

Physical & registered address used from 26 Mar 2005 to 27 Nov 2017

Address #5: 414 Wharekopae Rd, Gisborne

Registered & physical address used from 10 Mar 2003 to 26 Mar 2005

Address #6: 1362 Back Ormond Road, Gisborne

Physical address used from 05 Sep 2001 to 10 Mar 2003

Address #7: 1362 Back Ormond Road, Gisborne

Registered address used from 03 Sep 2001 to 10 Mar 2003

Contact info
ben.macdonald@salusaviation.com
29 Jun 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: June

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Entity (NZ Limited Company) Salus Aviation Limited
Shareholder NZBN: 9429031586665
Papakura
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Peter Mark Makauri
Gisborne
4071
New Zealand
Other Null - Peter Mark Moore, Jane Louise Moore And David Brendan Quinn As Trustees For The P & J Moore Holding Trust
Individual Honey, Warwick Richard Gisborne
Other Peter Mark Moore, Jane Louise Moore And David Brendan Quinn As Trustees For The P & J Moore Holding Trust

Ultimate Holding Company

12 Jul 2017
Effective Date
Salus Aviation Limited
Name
Ltd
Type
2450737
Ultimate Holding Company Number
NZ
Country of origin
Building 6, 64 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Address
Directors

Gregory Mark Edmonds - Director

Appointment date: 31 Mar 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Mar 2022


Benjamin Earle Macdonald - Director (Inactive)

Appointment date: 14 Jan 2020

Termination date: 31 Mar 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Jan 2020


Nicholas John Mair - Director (Inactive)

Appointment date: 14 Jan 2020

Termination date: 09 Sep 2020

Address: Swanbourne, Perth, 6010 Australia

Address used since 14 Jan 2020


Joshua Francis Camp - Director (Inactive)

Appointment date: 28 Sep 2018

Termination date: 14 Jan 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 28 Sep 2018


Don Laurence Mccracken - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 28 Sep 2018

Address: Rd 1, Waiuku, Auckland, 2681 New Zealand

Address used since 01 Mar 2018


Craig Bernard Brownie - Director (Inactive)

Appointment date: 12 Jul 2017

Termination date: 05 Mar 2018

Address: St Marys Bay, Auckland, 1061 New Zealand

Address used since 12 Jul 2017


Peter Mark Moore - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 12 Jul 2017

Address: Makauri, Gisborne, 4071 New Zealand

Address used since 15 Jun 2016


Warwick Richard Honey - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 13 Apr 2006

Address: Gisborne,

Address used since 03 Sep 2001

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street