Helihunt 'N' Fish Taupo Limited was incorporated on 27 Mar 1992 and issued a business number of 9429039013163. This registered LTD company has been supervised by 5 directors: Philip Anthony Janssen - an active director whose contract started on 30 Sep 1994,
Bruno Sterla - an inactive director whose contract started on 27 Mar 1992 and was terminated on 01 Nov 1998,
Garth Raymond Spain - an inactive director whose contract started on 27 Mar 1992 and was terminated on 30 Sep 1994,
Shamus Alexander Warren Howard - an inactive director whose contract started on 27 Mar 1992 and was terminated on 30 Sep 1994,
Gregory William Gribble - an inactive director whose contract started on 27 Mar 1992 and was terminated on 30 Sep 1994.
As stated in our information (updated on 29 Mar 2024), the company uses 1 address: 153 Jellicoe Street, Te Puke, Te Puke, 3119 (types include: registered, physical).
Until 18 Jun 2018, Helihunt 'N' Fish Taupo Limited had been using 106 Horomatangi Street, Taupo as their registered address.
BizDb found old names used by the company: from 27 Mar 1992 to 23 Mar 2005 they were named Te Onepu Helicopters (1992) Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 999 shares are held by 1 entity, namely:
Janssen, Philip Anthony (an individual) located at Waipahihi, Taupo postcode 3330.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Dryden, Denise - located at Waipahihi, Taupo.
Previous addresses
Address #1: 106 Horomatangi Street, Taupo New Zealand
Registered & physical address used from 26 Jun 2003 to 18 Jun 2018
Address #2: C/- Jock Stuart, 66 Paora Hape Street, Taupo
Registered address used from 12 Jun 2000 to 26 Jun 2003
Address #3: C/- Jock Stuart, 66 Paora Hape Street, Taupo
Physical address used from 12 Jun 2000 to 12 Jun 2000
Address #4: C/- Jock Stuart Ltd, 106 Horomatangi St, Taupo
Physical address used from 12 Jun 2000 to 26 Jun 2003
Address #5: Stretton And Co, Towngate Building, Heu Heu Street, Taupo
Registered address used from 02 Dec 1994 to 12 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Janssen, Philip Anthony |
Waipahihi Taupo 3330 New Zealand |
27 Mar 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dryden, Denise |
Waipahihi Taupo 3330 New Zealand |
27 Mar 1992 - |
Philip Anthony Janssen - Director
Appointment date: 30 Sep 1994
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 19 May 2010
Bruno Sterla - Director (Inactive)
Appointment date: 27 Mar 1992
Termination date: 01 Nov 1998
Address: Parnell, Auckland,
Address used since 27 Mar 1992
Garth Raymond Spain - Director (Inactive)
Appointment date: 27 Mar 1992
Termination date: 30 Sep 1994
Address: Auckland,
Address used since 27 Mar 1992
Shamus Alexander Warren Howard - Director (Inactive)
Appointment date: 27 Mar 1992
Termination date: 30 Sep 1994
Address: R D 3, Taupo,
Address used since 27 Mar 1992
Gregory William Gribble - Director (Inactive)
Appointment date: 27 Mar 1992
Termination date: 30 Sep 1994
Address: Auckland,
Address used since 27 Mar 1992
Lake Family Trustees Limited
106 Horomatangi Street
R & M White Trustees Limited
106 Horomatangi Street
E & J Contractors (1998) Limited
106 Horomatangi Street
Wade Trustees Limited
106 Horomatangi Street
Wbh Trustees Limited
106 Horomatangi Street
Puku's Trustee Limited
106 Horomatangi Street