Shortcuts

Shoreline Helicopters Limited

Type: NZ Limited Company (Ltd)
9429038867026
NZBN
582351
Company Number
Registered
Company Status
Current address
First Floor, 60 Prebensen Drive
Napier 4110
New Zealand
Registered & physical & service address used since 01 Oct 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Graham, Richard Michael Rd 2
Napier

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Graham, Gail Joyce Napier

New Zealand
Directors

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

Nearby companies

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