Shoreline Helicopters Limited was registered on 10 May 1993 and issued a business number of 9429038867026. The registered LTD company has been supervised by 3 directors: Richard Michael Graham - an active director whose contract started on 10 May 1993,
Gail Joyce Graham - an inactive director whose contract started on 01 Apr 1996 and was terminated on 23 Mar 2017,
John Arthur Renouf - an inactive director whose contract started on 10 May 1993 and was terminated on 18 Feb 2002.
According to BizDb's information (last updated on 04 Jun 2025), this company uses 1 address: First Floor, 60 Prebensen Drive, Napier, 4110 (type: registered, physical).
Until 01 Oct 2020, Shoreline Helicopters Limited had been using 2/28 Alpers Terrace, Marewa, Napier as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Graham, Richard Michael (an individual) located at Rd 2, Napier.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Graham, Gail Joyce - located at Napier.
Previous addresses
Address: 2/28 Alpers Terrace, Marewa, Napier, 4110 New Zealand
Physical & registered address used from 04 May 2020 to 01 Oct 2020
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered & physical address used from 15 Nov 2019 to 04 May 2020
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical & registered address used from 12 Dec 2014 to 15 Nov 2019
Address: 86 Station Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 05 Dec 2013 to 12 Dec 2014
Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 New Zealand
Registered & physical address used from 30 Nov 2011 to 05 Dec 2013
Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand
Physical & registered address used from 21 Dec 2009 to 30 Nov 2011
Address: Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier
Physical & registered address used from 08 Nov 2007 to 21 Dec 2009
Address: Palairet Pearson Chartered Accountant, 86 Station St, Napier
Registered address used from 27 Feb 2002 to 08 Nov 2007
Address: Palairet Pearson Chartered Accountants, 86 Station Street, Napier
Physical address used from 27 Feb 2002 to 08 Nov 2007
Address: C/- R M Graham, Eskdale, R D 2, Napier-taupo Road, Napier
Physical address used from 01 Jul 1997 to 27 Feb 2002
Address: Eskdale, R D 2, Napier-taupo Road, Napier
Registered address used from 03 Jun 1993 to 27 Feb 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Graham, Richard Michael |
Rd 2 Napier New Zealand |
10 May 1993 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Graham, Gail Joyce |
Napier New Zealand |
10 May 1993 - |
Richard Michael Graham - Director
Appointment date: 10 May 1993
Address: R D 2, Napier, 4182 New Zealand
Address used since 12 Nov 2015
Gail Joyce Graham - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 23 Mar 2017
Address: Rd 2, Napier, 4182 New Zealand
Address used since 12 Nov 2015
John Arthur Renouf - Director (Inactive)
Appointment date: 10 May 1993
Termination date: 18 Feb 2002
Address: Ohope,
Address used since 10 May 1993
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street
Roxborough Trustees Limited
127 Ruataniwha Street