International Heliproperties Nz Limited was incorporated on 02 Apr 1998 and issued an NZBN of 9429037896775. This registered LTD company has been managed by 3 directors: Jonathan Rodney Bowen - an active director whose contract began on 02 Apr 1998,
Joshua Francis Camp - an active director whose contract began on 02 Apr 1998,
Derek Arnold Jolly - an inactive director whose contract began on 02 Apr 1998 and was terminated on 02 Mar 2001.
As stated in our information (updated on 05 Jun 2025), the company registered 1 address: 1 Dauntless Lane, Ardmore Airport, Auckland, 2582 (category: shareregister, postal).
Up to 03 Nov 2014, International Heliproperties Nz Limited had been using Level 3, 117 St Georges Bay Road, Parnell, Auckland as their registered address.
BizDb identified old names used by the company: from 09 Apr 1999 to 08 Jul 2002 they were called International Heliparts Nz Limited, from 30 Mar 1999 to 09 Apr 1999 they were called J C Helicopters Limited and from 02 Apr 1998 to 30 Mar 1999 they were called Oceania Aviation Limited.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Riechelmann, Alan Jay (an individual) located at Rd 2, Auckland postcode 0782,
Camp, Joshua Francis (an individual) located at Oneroa, Waiheke Island postcode 1081.
The second group consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
Bowen, Jonathan Rodney - located at Grey Lynn, Auckland,
Riechelmann, Alan Jay - located at Rd 2, Auckland.
Other active addresses
Address #4: 100 Dauntless Lane, Papakura, 2582 New Zealand
Delivery address used from 02 Jun 2021
Address #5: Po Box 137361, Parnell, Auckland, 1151 New Zealand
Postal address used from 02 Jun 2023
Address #6: 1 Dauntless Lane, Ardmore Airport, Auckland, 2582 New Zealand
Shareregister address used from 22 Nov 2023
Principal place of activity
Suite 9, 2nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 3, 117 St Georges Bay Road, Parnell, Auckland New Zealand
Registered address used from 01 Nov 2001 to 03 Nov 2014
Address #2: Seal B.k.r., Chartered Accountants, 137 Vincent Street, Auckland
Registered & physical address used from 01 Nov 2001 to 01 Nov 2001
Address #3: Same As The Registered Office New Zealand
Physical address used from 01 Nov 2001 to 03 Nov 2014
Address #4: Seal B.k.r., Chartered Accountants, 137 Vincent Street, Auckland
Registered address used from 12 Apr 2000 to 01 Nov 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 03 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Riechelmann, Alan Jay |
Rd 2 Auckland 0782 New Zealand |
10 Nov 2004 - |
| Individual | Camp, Joshua Francis |
Oneroa Waiheke Island 1081 New Zealand |
02 Apr 1998 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | Bowen, Jonathan Rodney |
Grey Lynn Auckland 1021 New Zealand |
10 Jun 2016 - |
| Individual | Riechelmann, Alan Jay |
Rd 2 Auckland 0782 New Zealand |
10 Nov 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Spice, Jacqui Louise |
Parnell Auckland 1052 New Zealand |
16 Jan 2018 - 02 Jan 2024 |
| Individual | Bowen, Jonathan Rodney |
Grey Lynn Auckland New Zealand |
02 Apr 1998 - 10 Dec 2013 |
Jonathan Rodney Bowen - Director
Appointment date: 02 Apr 1998
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Jun 2005
Joshua Francis Camp - Director
Appointment date: 02 Apr 1998
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 01 May 2025
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Mar 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 19 Jul 2021
Address: Queenstown, 9371 New Zealand
Address used since 01 Nov 2020
Address: Auckland, 1052 New Zealand
Address used since 05 Jan 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 03 Apr 2018
Address: Queenstown, 9371 New Zealand
Address used since 20 Oct 2017
Address: Queenstown, 9371 New Zealand
Address used since 31 May 2019
Derek Arnold Jolly - Director (Inactive)
Appointment date: 02 Apr 1998
Termination date: 02 Mar 2001
Address: Pt Chevalier, Auckland,
Address used since 02 Apr 1998
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As