Helgar Investments Limited, a registered company, was started on 06 Aug 1996. 9429038278396 is the number it was issued. "Health service nec" (ANZSIC Q859940) is how the company is categorised. This company has been supervised by 4 directors: Helen Louise Bray - an active director whose contract started on 06 Aug 1996,
Gary Francis Bray - an active director whose contract started on 06 Aug 1996,
David Paul Wyatt - an inactive director whose contract started on 20 Jan 2001 and was terminated on 31 Mar 2013,
Jillian Sarah Wyatt - an inactive director whose contract started on 20 Jan 2002 and was terminated on 31 Mar 2013.
Updated on 12 Mar 2024, our database contains detailed information about 1 address: 5A Bournemouth Terrace, Murrays Bay, Auckland 0630, Murrays Bay, Auckland, 0630 (category: registered, physical).
Helgar Investments Limited had been using 31 Seaton Road, Murrays Bay, Auckland as their registered address until 09 May 2022.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally we have the 3rd share allocation (25 shares 25 per cent) made up of 1 entity.
Principal place of activity
5a Bournemouth Terrace, Murrays Bay, Auckland 0630, Murrays Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 31 Seaton Road, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 11 Apr 2000 to 09 May 2022
Address #2: 20 Sandiacre Way, Browns Bay, Auckland
Registered address used from 11 Apr 2000 to 11 Apr 2000
Address #3: 9 Aintree Grove, Churton Park, Wellington
Registered address used from 11 Apr 2000 to 11 Apr 2000
Address #4: 20 Sandiacre Way, Browns Bay, Auckland
Registered address used from 18 Apr 1997 to 11 Apr 2000
Address #5: 20 Sandiacre Way, Browns Bay, Auckland
Physical address used from 06 Aug 1996 to 06 Aug 1996
Address #6: 31 Seaton Road, Murrays Bay, Auckland, 0630 New Zealand
Physical address used from 06 Aug 1996 to 09 May 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Bray, Helen Louise |
Murrays Bay Auckland Murrays Bay Auckland 0630 New Zealand |
06 Aug 1996 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Wyatt, David Paul |
R D Kumeu, Auckland |
06 Aug 1996 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Wyatt, Jillian Sarah |
R D Kumeu, Auckland |
06 Aug 1996 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Bray, Gary Francis |
Murrays Bay Auckland Murrays Bay Auckland 0630 New Zealand |
06 Aug 1996 - |
Helen Louise Bray - Director
Appointment date: 06 Aug 1996
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 05 Apr 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 06 Aug 1996
Gary Francis Bray - Director
Appointment date: 06 Aug 1996
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 30 Apr 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 06 Aug 1996
David Paul Wyatt - Director (Inactive)
Appointment date: 20 Jan 2001
Termination date: 31 Mar 2013
Address: Rd, Kumeu, Auckland, 0891 New Zealand
Address used since 20 Jan 2001
Jillian Sarah Wyatt - Director (Inactive)
Appointment date: 20 Jan 2002
Termination date: 31 Mar 2013
Address: R D, Kumeu, Auckland,
Address used since 20 Jan 2002
Woolfield Limited
29 Seaton Road
Ltch Limited
27b Seaton Rd
B & M Decorator Limited
1/526 Beach Road
Spain Construction Limited
41 Lyons Avenue
Papps Consultancy Limited
19a Seaton Road
Papps Nutrition Limited
19a Seaton Road
Arcturus Health Limited
6 Hythe Terrace
Loffty Global Limited
17 Noumea Place
Nutrition For Life Limited
444b Beach Road
Phoenix Trading Limited
2 Naviti Place
Positive Life Balance Limited
48a Kowhai Road
The Kiwi Fit Company Limited
131a Churchill Road