Shortcuts

Amuri Helicopters Limited

Type: NZ Limited Company (Ltd)
9429039347275
NZBN
426833
Company Number
Registered
Company Status
Current address
561 Hanmer Springs Road
Hanmer Springs
North Canterbury New Zealand
Physical & service address used since 16 Nov 2005
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 10 Aug 2017
561 Hanmer Springs Road
Hanmer Springs
Hanmer Springs 7334
New Zealand
Service address used since 20 Sep 2023

Amuri Helicopters Limited, a registered company, was registered on 30 Mar 1989. 9429039347275 is the business number it was issued. The company has been run by 3 directors: Elizabeth Ann Michelle - an active director whose contract began on 31 Mar 2022,
Antony Michael Michelle - an inactive director whose contract began on 25 Jul 1989 and was terminated on 31 Mar 2022,
Stephen Gary Smith - an inactive director whose contract began on 14 Jan 1991 and was terminated on 03 Feb 2000.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 238 Barrington Street, Spreydon, Christchurch, 8024 (type: registered, service).
Amuri Helicopters Limited had been using 561 Hanmer Springs Road, Hanmer Springs, North Canterbury as their registered address up to 10 Aug 2017.
A total of 100100 shares are allocated to 3 shareholders (2 groups). The first group consists of 100098 shares (100 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 2 shares (0 per cent).

Addresses

Other active addresses

Address #4: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Registered address used from 26 Sep 2023

Previous addresses

Address #1: 561 Hanmer Springs Road, Hanmer Springs, North Canterbury New Zealand

Registered address used from 16 Nov 2005 to 10 Aug 2017

Address #2: 87 Woodbank Rd, Hanmer Springs

Physical address used from 05 Jul 2000 to 05 Jul 2000

Address #3: 131 Hanmer Springs Rd, Hanmer Springs

Physical address used from 05 Jul 2000 to 16 Nov 2005

Address #4: C/- S. G. Smith, Morses Road, Waiau, North Canterbury

Registered address used from 05 Jul 2000 to 16 Nov 2005

Address #5: C/- S. G. Smith, Morses Road, Waiau, North Canterbury

Physical address used from 28 Jul 1999 to 05 Jul 2000

Address #6: Kinross, R D 1, Culverden, North Canterbury

Registered address used from 12 May 1993 to 05 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 100100

Annual return filing month: July

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100098
Individual Michelle, Elizabeth Ann Hanmer Springs

New Zealand
Entity (NZ Limited Company) Tes (2008) Limited
Shareholder NZBN: 9429032939637
Spreydon
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Michelle, Elizabeth Ann Hanmer Springs

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Michelle, Antony Michael Rd 1
Invercargill
9871
New Zealand
Individual Thompson, Gary Patrick Francis Christchurch
8011
New Zealand
Individual Michelle, Antony Michael Rd 1
Invercargill
9871
New Zealand
Individual Michelle, Antony Michael Hanmer Springs
North Canterbury
Directors

Elizabeth Ann Michelle - Director

Appointment date: 31 Mar 2022

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 31 Mar 2022


Antony Michael Michelle - Director (Inactive)

Appointment date: 25 Jul 1989

Termination date: 31 Mar 2022

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 03 Aug 2015


Stephen Gary Smith - Director (Inactive)

Appointment date: 14 Jan 1991

Termination date: 03 Feb 2000

Address: North Canterbury,

Address used since 14 Jan 1991

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street