Shortcuts

Helilink Limited

Type: NZ Limited Company (Ltd)
9429037670184
NZBN
943856
Company Number
Registered
Company Status
Current address
Level 4, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical address used since 04 May 2016
487 Airfield Road
Papakura 2582
New Zealand
Registered & service address used since 10 Jan 2023

Helilink Limited, a registered company, was incorporated on 28 Jan 1999. 9429037670184 is the number it was issued. The company has been managed by 7 directors: Gregory Mark Edmonds - an active director whose contract began on 22 Dec 2022,
Florence Wan Sie Wong - an inactive director whose contract began on 05 Apr 2021 and was terminated on 22 Dec 2022,
Shane Patrick Mcmahon - an inactive director whose contract began on 06 Sep 2021 and was terminated on 16 Nov 2022,
Christopher John Hart - an inactive director whose contract began on 20 Mar 2017 and was terminated on 06 Sep 2021,
Phillip Gary Wiltshire - an inactive director whose contract began on 04 Mar 2019 and was terminated on 31 Jan 2021.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: 487 Airfield Road, Papakura, 2582 (registered address),
487 Airfield Road, Papakura, 2582 (service address),
Level 4, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (physical address).
Helilink Limited had been using Level 4, 32 Mahuhu Crescent, Auckland Central, Auckland as their registered address until 10 Jan 2023.
Old names used by this company, as we identified at BizDb, included: from 28 Jan 1999 to 05 Mar 1999 they were called Heli-Link Limited.
One entity owns all company shares (exactly 100 shares) - Salus Aviation Limited - located at 2582, Papakura.

Addresses

Previous addresses

Address #1: Level 4, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 04 May 2016 to 10 Jan 2023

Address #2: 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 Aug 2014 to 04 May 2016

Address #3: 1 Solent Street, Mechanics Bay, Auckland New Zealand

Registered & physical address used from 02 Nov 2009 to 14 Aug 2014

Address #4: 487 Airfield Road, Ardmore, Papakura, Auckland

Registered & physical address used from 14 Dec 2005 to 02 Nov 2009

Address #5: C/- Airwork (n Z) Limited, Airfield Road, Ardmore Aerodrome, Ardmore, Auckland

Registered address used from 12 Apr 2000 to 14 Dec 2005

Address #6: C/- Airwork (n Z) Limited, Airfield Road, Ardmore Aerodrome, Ardmore, Auckland

Physical address used from 29 Jan 1999 to 14 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Salus Aviation Limited
Shareholder NZBN: 9429031586665
Papakura
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Airwork Holdings Limited
Shareholder NZBN: 9429039946287
Company Number: 241674
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

16 Mar 2017
Effective Date
Zhejiang Rifa Holding Group Co. Ltd
Name
Limited Liability Company
Type
CN
Country of origin
Zhongtian Mansion 17th Floor
Yugulu No 173
Hangzhou 310007
China
Address
Directors

Gregory Mark Edmonds - Director

Appointment date: 22 Dec 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Dec 2022


Florence Wan Sie Wong - Director (Inactive)

Appointment date: 05 Apr 2021

Termination date: 22 Dec 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 05 Apr 2021


Shane Patrick Mcmahon - Director (Inactive)

Appointment date: 06 Sep 2021

Termination date: 16 Nov 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 06 Sep 2021


Christopher John Hart - Director (Inactive)

Appointment date: 20 Mar 2017

Termination date: 06 Sep 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Mar 2017


Phillip Gary Wiltshire - Director (Inactive)

Appointment date: 04 Mar 2019

Termination date: 31 Jan 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Mar 2019


Hugh Ross Jones - Director (Inactive)

Appointment date: 28 Jan 1999

Termination date: 20 Mar 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Feb 2013


Craig Louis Baker - Director (Inactive)

Appointment date: 28 Jan 1999

Termination date: 22 Dec 2005

Address: Parnell, Auckland,

Address used since 28 Jan 1999

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street