Shortcuts

International Heliproperties Nz Limited

Type: NZ Limited Company (Ltd)
9429037896775
NZBN
898096
Company Number
Registered
Company Status
Current address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 03 Nov 2014
Po Box 37850
Parnell
Auckland 1052
New Zealand
Postal address used since 02 Jun 2021
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Office address used since 02 Jun 2021

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.

Addresses

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

Contact info
64 21 979188
02 Jun 2021 Phone
josh.camp@aero.nz
02 Jun 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Riechelmann, Alan Jay Rd 2
Auckland
0782
New Zealand
Individual Camp, Joshua Francis Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Bowen, Jonathan Rodney Grey Lynn
Auckland
1021
New Zealand
Individual Riechelmann, Alan Jay Rd 2
Auckland
0782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spice, Jacqui Louise Parnell
Auckland
1052
New Zealand
Individual Bowen, Jonathan Rodney Grey Lynn
Auckland

New Zealand
Directors

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

Nearby companies

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