Shortcuts

Heli Holdings Limited

Type: NZ Limited Company (Ltd)
9429037855338
NZBN
906075
Company Number
Registered
Company Status
Current address
Level 4, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical address used since 14 Aug 2014
487 Airfield Road
Papakura 2582
New Zealand
Registered & service address used since 10 Jan 2023

Heli Holdings Limited, a registered company, was registered on 28 Apr 1998. 9429037855338 is the NZ business number it was issued. This company has been run by 11 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.
Last updated on 01 May 2024, the BizDb database contains detailed information about 2 addresses the 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).
Heli Holdings Limited had been using Level 4, 32 Mahuhu Crescent, Auckland Central, Auckland as their registered address up to 10 Jan 2023.
Former names for the company, as we found at BizDb, included: from 28 Apr 1998 to 16 Nov 1999 they were named Heli Pilots Limited.
One entity owns all company shares (exactly 10 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 address used from 28 Apr 2015 to 10 Jan 2023

Address #2: Level 4, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 14 Aug 2014 to 28 Apr 2015

Address #3: Level 4, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Service address used from 14 Aug 2014 to 10 Jan 2023

Address #4: 1 Solent Street, Mechanics Bay, Auckland New Zealand

Registered & physical address used from 13 Sep 2002 to 14 Aug 2014

Address #5: Level 9, 68 Shortland Street, Auckland

Physical address used from 30 Jun 2000 to 30 Jun 2000

Address #6: C/- W R Jackson Valentine & Co, Chartered Accountants, Level 3, 258 Stuart Street, Dunedin

Registered address used from 12 Apr 2000 to 13 Sep 2002

Address #7: Level 8, National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 15 Dec 1999 to 12 Apr 2000

Address #8: Level 8, National Mutual Centre, 37 - 41 Shortland St, Auckland

Physical address used from 15 Dec 1999 to 30 Jun 2000

Address #9: C/- W R Jackson Valentine & Co, Chartered Accountants, Level 3, 258 Stuart Street, Dunedin

Registered & physical address used from 21 May 1999 to 15 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: April

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
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
Other Airwork (nz) Ltd
Other Null - Airwork (nz) Ltd

Ultimate Holding Company

16 Mar 2017
Effective Date
Zhejiang Rifa Holding Group Co. Ltd
Name
Limited Liability Company
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
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


Robin Albert Flannagan - Director (Inactive)

Appointment date: 03 Sep 2015

Termination date: 05 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Sep 2015


Hugh Ross Jones - Director (Inactive)

Appointment date: 29 May 2000

Termination date: 20 Mar 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Feb 2013


Andrew John Clements - Director (Inactive)

Appointment date: 30 Aug 2002

Termination date: 13 Dec 2005

Address: Howick, Auckland,

Address used since 27 Nov 2002


Keith Raymond Smith - Director (Inactive)

Appointment date: 31 Dec 2000

Termination date: 30 Aug 2002

Address: Mission Bay, Auckland,

Address used since 31 Dec 2000


Robert Graham Sinclair - Director (Inactive)

Appointment date: 14 Dec 1998

Termination date: 31 Dec 2000

Address: "heatherlea", 10 Ayr Street, Christchurch,

Address used since 14 Dec 1998


Murray Graham Valentine - Director (Inactive)

Appointment date: 28 Apr 1998

Termination date: 14 Dec 1998

Address: Dunedin,

Address used since 28 Apr 1998

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