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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Salus Aviation Limited Shareholder NZBN: 9429031586665 |
Papakura 2582 New Zealand |
22 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Airwork Holdings Limited Shareholder NZBN: 9429039946287 Company Number: 241674 |
Auckland Central Auckland 1010 New Zealand |
28 Jan 1999 - 22 Dec 2022 |
Ultimate Holding Company
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
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