Shortcuts

Positively Helpful Limited

Type: NZ Limited Company (Ltd)
9429037863517
NZBN
904646
Company Number
Registered
Company Status
S953955
Industry classification code
Personal Service Nec
Industry classification description
Current address
83b Ingram Road
Rd 3
Bombay 2579
New Zealand
Registered address used since 31 May 2018
249 Muriwai Valley Road
Rd 1
Muriwai 0881
New Zealand
Service & physical address used since 25 Jan 2022
83b Ingram Road
Rd 3
Bombay 2579
New Zealand
Registered address used since 15 Aug 2023

Positively Helpful Limited was launched on 15 May 1998 and issued a number of 9429037863517. The registered LTD company has been run by 1 director, named Katrina Jayne Lund-Tangye - an active director whose contract started on 15 May 1998.
According to our database (last updated on 06 Apr 2024), this company registered 3 addresses: 83B Ingram Road, Rd 3, Bombay, 2579 (registered address),
249 Muriwai Valley Road, Rd 1, Muriwai, 0881 (physical address),
249 Muriwai Valley Road, Rd 1, Muriwai, 0881 (service address),
83B Ingram Road, Rd 3, Bombay, 2579 (registered address) among others.
Up to 15 Aug 2023, Positively Helpful Limited had been using 249 Muriwai Valley Road, Rd 1, Muriwai as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Calis-Tangye, Anthony Troy (an individual) located at Rd 1, Muriwai postcode 0881.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lund-Tangye, Katrina Jayne - located at Rd 1, Muriwai. Positively Helpful Limited has been classified as "Personal service nec" (business classification S953955).

Addresses

Previous addresses

Address #1: 249 Muriwai Valley Road, Rd 1, Muriwai, 0881 New Zealand

Registered address used from 14 Jun 2023 to 15 Aug 2023

Address #2: 63 West Street, Pukekohe, 2120 New Zealand

Physical address used from 15 Jun 2015 to 25 Jan 2022

Address #3: 116e Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand

Registered address used from 11 Jun 2015 to 31 May 2018

Address #4: 49 Abby Close, Pukekohe, South Auckland, 2120 New Zealand

Physical address used from 03 Jul 2012 to 15 Jun 2015

Address #5: C/-business Like Limited, 38c Cavendish Drive, Manukau City New Zealand

Registered address used from 05 Jul 2004 to 11 Jun 2015

Address #6: 36 Jellicoe Ave, Tuakau, South Auckland 1892 New Zealand

Physical address used from 20 Aug 2003 to 03 Jul 2012

Address #7: 36 Jellicoe Ave, Tuakau, South Auckland 1892

Registered address used from 20 Aug 2003 to 05 Jul 2004

Address #8: 33 Fitzroy Road, Napier

Physical address used from 02 Jul 2001 to 02 Jul 2001

Address #9: 57 Calluna Crescent, Totara Heights, Auckland

Physical address used from 02 Jul 2001 to 20 Aug 2003

Address #10: 33 Fitzroy Road, Napier

Registered address used from 15 Dec 2000 to 20 Aug 2003

Address #11: 33 Fitzroy Road, Napier

Registered address used from 12 Apr 2000 to 15 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Calis-tangye, Anthony Troy Rd 1
Muriwai
0881
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lund-tangye, Katrina Jayne Rd 1
Muriwai
0881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tangye, Anthony Troy Rd 1
Muriwai
0881
New Zealand
Directors

Katrina Jayne Lund-tangye - Director

Appointment date: 15 May 1998

Address: Rd 1, Muriwai, 0881 New Zealand

Address used since 17 Jan 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Jun 2016

Nearby companies

Sparks Brewing Limited
116e Cavendish Drive

Freedom Endeavour Limited
116e Cavendish Drive

Hooksy's Auto Repair Limited
116e Cavendish Drive

Gordon Maintenance Engineering Limited
116e Cavendish Drive

Pearce Property Investments Limited
116e Cavendish Drive

The Sign Studio Limited
116e Cavendish Drive

Similar companies

A&e Tight 5 Limited
14 Frank Place

Fairflow Water Company Limited
104 Cooper Road

Fox Catcher Consultants Limited
2 Osterley Way

Paws & Claws Vip Services Limited
15 Kelvyn Grove

Roger Ransom Trust Limited
C/- David Westwick

Sanjiv's Investment Limited
Flat 3, 124 Carruth Road