Heliwing Helicopters Limited, a registered company, was launched on 26 Jan 1995. 9429038549052 is the New Zealand Business Number it was issued. "Air operations under CAA Rules part 133" (ANZSIC I490004) is how the company was categorised. This company has been managed by 2 directors: Tui Wayne Paikea - an active director whose contract began on 26 Jan 1995,
Joanne Nancy Bishop-Hartley - an inactive director whose contract began on 01 Apr 1996 and was terminated on 06 Sep 2002.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 6 Seymour Road, Inner Kaiti, Gisborne, 4010 (category: registered, service).
Heliwing Helicopters Limited had been using 1 Peel Street, Gisborne, Gisborne as their physical address up until 04 May 2021.
Former names for the company, as we established at BizDb, included: from 01 Apr 2020 to 03 Sep 2022 they were called Hartley Helicopters Limited, from 16 Sep 1996 to 01 Apr 2020 they were called Helicopters Eastland Limited and from 26 Jan 1995 to 16 Sep 1996 they were called Cute Stuff Limited.
A total of 3 shares are allotted to 4 shareholders (2 groups). The first group includes 2 shares (66.67%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 1 share (33.33%).
Other active addresses
Address #4: 6 Seymour Road, Inner Kaiti, Gisborne, 4010 New Zealand
Registered address used from 20 Feb 2024
Address #5: 6 Seymour Road, Inner Kaiti, Gisborne, 4010 New Zealand
Registered & service address used from 11 Apr 2024
Principal place of activity
1 Peel Street, Gisborne, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 1 Peel Street, Gisborne, Gisborne, 4010 New Zealand
Physical address used from 11 Jun 2020 to 04 May 2021
Address #2: Chartered Accountants, 393 Gladestone Road, Gisborne, 4040 New Zealand
Registered & physical address used from 01 Apr 2020 to 11 Jun 2020
Address #3: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand
Physical & registered address used from 08 May 2019 to 01 Apr 2020
Address #4: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand
Registered & physical address used from 21 Sep 2017 to 08 May 2019
Address #5: Chartered Accountants, 52 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 08 May 2015 to 21 Sep 2017
Address #6: Graeme Lee & Associates Ltd, Chartered Accountants, 52 Commerce Street, Whakatane New Zealand
Physical & registered address used from 07 May 2007 to 08 May 2015
Address #7: Rsl Ltd, Chartered Accountants, 52 Commerce Street, Whakatane
Physical address used from 07 May 2003 to 07 May 2007
Address #8: Rsl Limited, 52 Commerce Street, Whakatane
Registered address used from 02 May 2001 to 07 May 2007
Address #9: Rsl Ltd, Chatered Accountants, 52 Commerce Street, Whakatane
Physical address used from 02 May 2001 to 07 May 2003
Address #10: Rsl Limited, 52 Commerce Street, Whakatane
Physical address used from 02 May 2001 to 02 May 2001
Address #11: 4 A Eruinui Street, Ohope Beach, Bay Of Plenty
Registered address used from 15 Feb 2001 to 02 May 2001
Address #12: 4 A Eruini Street, Ohope Beach, Bay Of Plenty
Physical address used from 15 Feb 2001 to 02 May 2001
Address #13: Corner Pakeroa Road & Main Road, Ruatoria
Registered & physical address used from 17 May 2000 to 15 Feb 2001
Basic Financial info
Total number of Shares: 3
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Paikea, Tui Wayne |
Inner Kaiti Gisborne 4010 New Zealand |
03 Apr 2024 - |
Director | Paikea, Tui Wayne |
Inner Kaiti Gisborne 4010 New Zealand |
03 Jun 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Paikea, Tui Wayne |
Inner Kaiti Gisborne 4010 New Zealand |
03 Apr 2024 - |
Director | Paikea, Tui Wayne |
Inner Kaiti Gisborne 4010 New Zealand |
03 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mc Trustees (no.3) Limited Shareholder NZBN: 9429047561953 Company Number: 7593336 |
Gisborne Gisborne 4010 New Zealand |
03 Jun 2020 - 03 Apr 2024 |
Entity | Graham & Dobson Two Trustees Limited Shareholder NZBN: 9429047708488 Company Number: 7750696 |
24 Mar 2020 - 03 Jun 2020 | |
Individual | Paikea-hartley, Tui Wayne |
Outer Kaiti Gisborne New Zealand |
26 Jan 1995 - 03 Jun 2020 |
Individual | Paikea-hartley, Tui Wayne |
Outer Kaiti Gisborne New Zealand |
26 Jan 1995 - 03 Jun 2020 |
Entity | Lee Trustee Services Limited Shareholder NZBN: 9429034093498 Company Number: 1822199 |
43 Kakahoroa Drive Whakatane 3120 New Zealand |
16 Dec 2009 - 24 Mar 2020 |
Entity | Graham & Dobson Two Trustees Limited Shareholder NZBN: 9429047708488 Company Number: 7750696 |
Gisborne Gisborne 4010 New Zealand |
24 Mar 2020 - 03 Jun 2020 |
Individual | Amann, Ronald Geoffrey |
Outer Kaiti Gisborne |
19 Apr 2007 - 27 Jun 2010 |
Individual | Paikea-hartley, Tui Wayne |
Outer Kaiti Gisborne New Zealand |
26 Jan 1995 - 03 Jun 2020 |
Individual | Paikea-hartley, Tui Wayne |
Outer Kaiti Gisborne New Zealand |
26 Jan 1995 - 03 Jun 2020 |
Entity | Lee Trustee Services Limited Shareholder NZBN: 9429034093498 Company Number: 1822199 |
43 Kakahoroa Drive Whakatane 3120 New Zealand |
16 Dec 2009 - 24 Mar 2020 |
Tui Wayne Paikea - Director
Appointment date: 26 Jan 1995
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 30 Apr 2010
Joanne Nancy Bishop-hartley - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 06 Sep 2002
Address: Ruatoria, East Cape,
Address used since 01 Apr 1996
Raukawa Kaumatua Kaunihera Trust
C/- Mcculloch Lally & Co
Disabilities Resource Centre Trust
C/- Messrs Fenwicke Robison & Wills
The Fitness Zone
Cnr Pyne Streets & Mcalister Streets
Te Roopu-a-iwi O Tuhoe Charitable Trust
Pine Street
Central Bay Of Plenty Hockey Association Incorporated
C/o Osborne Grey & Partners
Oac Trustees 2013 Limited
17 Pyne Street
Air Whanganui Limited
11 Watt Street
Dickson Aviation Limited
Level 1 285 Lincoln Road
Ice Aviation Limited
19 Beach St
Secureflight Limited
176 Gills Road
Symonds Ag-air Limited
Suite 1, 202 Eastbourne Street
Telomeres Aviation Limited
405n King Street