Shortcuts

Glacier Helicopters Holdings Limited

Type: NZ Limited Company (Ltd)
9429038204371
NZBN
833416
Company Number
Registered
Company Status
Current address
Level 7, John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Physical & service & registered address used since 23 Oct 2019
Level 6, Forsyth Barr House
35 The Octagon
Dunedin 9016
New Zealand
Registered & service address used since 26 Apr 2024

Glacier Helicopters Holdings Limited, a registered company, was started on 06 Nov 1996. 9429038204371 is the New Zealand Business Number it was issued. The company has been supervised by 16 directors: Mark Quickfall - an active director whose contract began on 11 Oct 2019,
Jan Nicola Hunt - an inactive director whose contract began on 24 May 2018 and was terminated on 11 Oct 2019,
Richard Barry Thomas - an inactive director whose contract began on 24 May 2018 and was terminated on 11 Oct 2019,
Mark Quickfall - an inactive director whose contract began on 30 Jun 2005 and was terminated on 04 Jul 2019,
Grant Hylton Hensman - an inactive director whose contract began on 01 May 2015 and was terminated on 24 May 2018.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (types include: registered, service).
Glacier Helicopters Holdings Limited had been using Level 2, 11-17 Church Street, Queenstown as their registered address until 23 Oct 2019.
Other names for the company, as we identified at BizDb, included: from 01 Apr 1997 to 08 Feb 2006 they were called Glacier Helicopters Limited, from 06 Nov 1996 to 01 Apr 1997 they were called Glacier Group Limited.
A single entity controls all company shares (exactly 1230000 shares) - Totally Tourism Limited - located at 9016, 35 The Octagon, Dunedin.

Addresses

Previous addresses

Address #1: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand

Registered & physical address used from 22 Sep 2011 to 23 Oct 2019

Address #2: 39 George Street, Timaru, 7910 New Zealand

Registered address used from 24 May 2011 to 22 Sep 2011

Address #3: 39 George Street, Timaru, 7910 New Zealand

Registered address used from 06 Jul 2010 to 24 May 2011

Address #4: 39 George Street, Timaru, 7910 New Zealand

Physical address used from 06 Jul 2010 to 22 Sep 2011

Address #5: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 09 Jul 2009 to 06 Jul 2010

Address #6: Hubbard Churcher & Co, 39 George Street, Timaru

Physical & registered address used from 19 Jun 2005 to 09 Jul 2009

Address #7: C/-hubbard Churcher & Co, Forresters Building, 39 George Street, Christchurch

Registered address used from 11 Apr 2000 to 19 Jun 2005

Address #8: C/-hubbard Churcher & Co, Forresters Building, 39 George Street, Christchurch

Registered address used from 11 Mar 1997 to 11 Apr 2000

Address #9: C/-hubbard Churcher & Co, Forresters Building, 39 George Street, Christchurch

Physical address used from 07 Nov 1996 to 19 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 1230000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1230000
Entity (NZ Limited Company) Totally Tourism Limited
Shareholder NZBN: 9429037581633
35 The Octagon
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pm Equities Limited
Shareholder NZBN: 9429038750342
Company Number: 615118
Entity Znh Limited
Shareholder NZBN: 9429031971867
Company Number: 124541
Entity Znh Limited
Shareholder NZBN: 9429031971867
Company Number: 124541
Entity Pm Equities Limited
Shareholder NZBN: 9429038750342
Company Number: 615118

Ultimate Holding Company

10 Oct 2019
Effective Date
Omni Tourism Group Limited
Name
Ltd
Type
7529716
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Address
Directors

Mark Quickfall - Director

Appointment date: 11 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 11 Oct 2019


Jan Nicola Hunt - Director (Inactive)

Appointment date: 24 May 2018

Termination date: 11 Oct 2019

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 24 May 2018


Richard Barry Thomas - Director (Inactive)

Appointment date: 24 May 2018

Termination date: 11 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 24 May 2018


Mark Quickfall - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 04 Jul 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 01 Sep 2006

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 12 Apr 2019


Grant Hylton Hensman - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 24 May 2018

Address: Kawarau Falls, Queenstown, 9371 New Zealand

Address used since 01 May 2015


Kenneth John Matthews - Director (Inactive)

Appointment date: 31 Aug 2011

Termination date: 24 Jun 2016

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 31 Aug 2011


Phillip John Hensman - Director (Inactive)

Appointment date: 28 Nov 2011

Termination date: 01 Apr 2015

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 28 Nov 2011


Jacqualine Fay Quickfall - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 31 Aug 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 01 Sep 2006


Brian Peter Mcdonald - Director (Inactive)

Appointment date: 06 Nov 1996

Termination date: 30 Aug 2011

Address: Nelson, 7010 New Zealand

Address used since 06 Nov 1996


Paul John Mcguinness - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 30 Aug 2011

Address: Nelson, Nelson, 7010 New Zealand

Address used since 15 Dec 2010


Duncan Clement Brand - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 15 Dec 2010

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 02 Jul 2009


Patrick John Mclaughlan - Director (Inactive)

Appointment date: 06 Nov 1996

Termination date: 30 Jun 2005

Address: Takapuna,

Address used since 06 Nov 1996


Ian Gordon Duff - Director (Inactive)

Appointment date: 17 Sep 1997

Termination date: 30 Jun 2005

Address: Auckland,

Address used since 17 Sep 1997


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 06 Nov 1996

Termination date: 30 Aug 2004

Address: Christchurch,

Address used since 06 Nov 1996


Duncan Clement Brand - Director (Inactive)

Appointment date: 17 Sep 1997

Termination date: 08 Jun 1999

Address: Hadlow R D 4, Timaru,

Address used since 17 Sep 1997


Kenneth Paul Domonkos - Director (Inactive)

Appointment date: 06 Nov 1996

Termination date: 22 Aug 1997

Address: Fox Glacier,

Address used since 06 Nov 1996

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street