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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Entity (NZ Limited Company) | Salus Aviation Limited Shareholder NZBN: 9429031586665 |
Papakura 2582 New Zealand |
13 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Peter Mark |
Makauri Gisborne 4071 New Zealand |
03 Sep 2001 - 13 Jul 2017 |
Other | Null - Peter Mark Moore, Jane Louise Moore And David Brendan Quinn As Trustees For The P & J Moore Holding Trust | 19 Mar 2009 - 13 Jul 2017 | |
Individual | Honey, Warwick Richard |
Gisborne |
03 Sep 2001 - 12 Sep 2006 |
Other | Peter Mark Moore, Jane Louise Moore And David Brendan Quinn As Trustees For The P & J Moore Holding Trust | 19 Mar 2009 - 13 Jul 2017 |
Ultimate Holding Company
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
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