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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Brown, Matthew Michael |
Rd 80 Oamaru 9495 New Zealand |
26 Feb 2016 - |
Individual | Brown, Nicola Leigh |
Rd 80 Oamaru 9495 New Zealand |
26 Feb 2016 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Brown, Matthew Michael |
Rd 80 Oamaru 9495 New Zealand |
26 Feb 2016 - |
Individual | Brown, Nicola Leigh |
Rd 80 Oamaru 9495 New Zealand |
26 Feb 2016 - |
Individual | French, Wayne John |
Saint Bathans 9377 New Zealand |
14 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oakes, John Alfred |
Herbert 9495 New Zealand |
01 Feb 1989 - 26 Feb 2016 |
Individual | Oakes, Lynley Marie |
Rd 8o Oamaru 9495 New Zealand |
26 Feb 2016 - 14 May 2020 |
Individual | Oakes, Bruna Joyce |
Herbert 9495 New Zealand |
01 Feb 1989 - 26 Feb 2016 |
Individual | Oakes, Gary James |
Rd 8o Oamaru 9495 New Zealand |
26 Feb 2016 - 14 May 2020 |
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
Dunedin Civic Orchestra Incorporated
1st Floor, Carnegie Centre
The Foundation For The Dunedin Civic Orchestra
C/o Dunedin Sinfonia
Vertical Torque Limited
110 Moray Place
Ghost Hairdressing Limited
110 Moray Place
Dunback Stores Limited
110 Moray Place
Glynic Farming Company Limited
110 Moray Place