Shortcuts

Central South Island Helicopters Limited

Type: NZ Limited Company (Ltd)
9429039398284
NZBN
410318
Company Number
Registered
Company Status
Current address
Level 4, Forsyth Barr House
The Octagon
Dunedin 9016
New Zealand
Physical & registered & service address used since 21 May 2021

Central South Island Helicopters Limited, a registered company, was started on 01 Feb 1989. 9429039398284 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Matthew Michael Brown - an active director whose contract began on 26 Feb 2016,
Gary James Oakes - an inactive director whose contract began on 26 Feb 2016 and was terminated on 31 Mar 2020,
John Alfred Oakes - an inactive director whose contract began on 01 Feb 1989 and was terminated on 26 Feb 2016,
Bruna Joyce Oakes - an inactive director whose contract began on 14 Sep 1994 and was terminated on 26 Feb 2016,
Denise Mary Mcmillan - an inactive director whose contract began on 01 Feb 1989 and was terminated on 14 Sep 1994.
Last updated on 28 Feb 2024, the BizDb data contains detailed information about 1 address: Level 4, Forsyth Barr House, The Octagon, Dunedin, 9016 (type: physical, registered).
Central South Island Helicopters Limited had been using 110 Moray Place, Dunedin Central, Dunedin as their physical address until 21 May 2021.
Previous aliases used by the company, as we identified at BizDb, included: from 01 Feb 1989 to 29 May 1997 they were called Helimac Helicopters Limited.
A total of 1000 shares are allocated to 5 shareholders (2 groups). The first group consists of 800 shares (80%) held by 2 entities. Moving on the second group includes 3 shareholders in control of 200 shares (20%).

Addresses

Previous addresses

Address: 110 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 20 Aug 2019 to 21 May 2021

Address: 110 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 24 Jul 2009 to 20 Aug 2019

Address: Wayne J French & Associates Limited, Business Consultants, 110 Moray Place, Dunedin

Registered & physical address used from 03 Jun 2005 to 24 Jul 2009

Address: Wayne J French & Associates Ltd, 36 Filluel Street, Dunedin

Physical address used from 20 Jan 2003 to 03 Jun 2005

Address: Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin

Registered address used from 30 Aug 1999 to 03 Jun 2005

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin

Physical address used from 20 Feb 1992 to 20 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800
Individual Brown, Matthew Michael Rd 80
Oamaru
9495
New Zealand
Individual Brown, Nicola Leigh Rd 80
Oamaru
9495
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Brown, Matthew Michael Rd 80
Oamaru
9495
New Zealand
Individual Brown, Nicola Leigh Rd 80
Oamaru
9495
New Zealand
Individual French, Wayne John Saint Bathans
9377
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Oakes, John Alfred Herbert 9495

New Zealand
Individual Oakes, Lynley Marie Rd 8o
Oamaru
9495
New Zealand
Individual Oakes, Bruna Joyce Herbert 9495

New Zealand
Individual Oakes, Gary James Rd 8o
Oamaru
9495
New Zealand
Directors

Matthew Michael Brown - Director

Appointment date: 26 Feb 2016

Address: Palmerston, Palmerston, 9430 New Zealand

Address used since 26 Feb 2016

Address: Rd 80, Oamaru, 9495 New Zealand

Address used since 24 Aug 2018


Gary James Oakes - Director (Inactive)

Appointment date: 26 Feb 2016

Termination date: 31 Mar 2020

Address: Rd 80, Oamaru, 9495 New Zealand

Address used since 12 Aug 2019

Address: Herbert, Oamaru, 9495 New Zealand

Address used since 26 Feb 2016


John Alfred Oakes - Director (Inactive)

Appointment date: 01 Feb 1989

Termination date: 26 Feb 2016

Address: Herbert, Oamaru, 9495 New Zealand

Address used since 01 Aug 2015


Bruna Joyce Oakes - Director (Inactive)

Appointment date: 14 Sep 1994

Termination date: 26 Feb 2016

Address: Herbert, Oamaru, 9495 New Zealand

Address used since 01 Aug 2015


Denise Mary McMillan - Director (Inactive)

Appointment date: 01 Feb 1989

Termination date: 14 Sep 1994

Address: Weston,

Address used since 01 Feb 1989

Nearby companies