Hellers Limited, a registered company, was incorporated on 10 Mar 1988. 9429039474414 is the business number it was issued. This company has been supervised by 16 directors: Fraser Todd Heller - an active director whose contract began on 05 Oct 1993,
Andrew Hollis Stevens - an active director whose contract began on 04 Feb 2019,
Kim Elizabeth Dorling - an active director whose contract began on 24 Jul 2019,
Brent Andrew Ford - an inactive director whose contract began on 04 Feb 2019 and was terminated on 30 Jun 2019,
John Fraser Mcwhirter - an inactive director whose contract began on 05 Feb 2019 and was terminated on 15 Feb 2019.
Last updated on 04 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: 68 Main North Road, Woodend, Woodend, 7610 (office address),
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address) among others.
Hellers Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address until 19 Feb 2019.
Past names used by the company, as we established at BizDb, included: from 05 Oct 1993 to 22 Feb 2010 they were called Heller Tasty Limited, from 10 Mar 1988 to 05 Oct 1993 they were called The Tasty Bacon Company Limited.
One entity owns all company shares (exactly 500000 shares) - Hlrs Bidco Limited - located at 7610, 88 Shortland Street, Auckland.
Principal place of activity
68 Main North Road, Woodend, Woodend, 7610 New Zealand
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered address used from 26 Feb 2014 to 19 Feb 2019
Address #2: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical address used from 26 Feb 2014 to 17 Jul 2019
Address #3: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 05 May 2011 to 26 Feb 2014
Address #4: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 01 Jul 2009 to 05 May 2011
Address #5: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 12 Jun 2006 to 01 Jul 2009
Address #6: 131a Armagh Street, Christchurch
Registered address used from 25 Mar 1993 to 12 Jun 2006
Address #7: -
Physical address used from 20 Feb 1992 to 12 Jun 2006
Basic Financial info
Total number of Shares: 500000
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Hlrs Bidco Limited Shareholder NZBN: 9429046010575 |
88 Shortland Street Auckland 1010 New Zealand |
05 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kendons Trust Services (2010) Limited Shareholder NZBN: 9429031670104 Company Number: 2401528 |
119 Blenheim Road Riccarton, Christchurch 8440 Null New Zealand |
29 Sep 2011 - 05 Feb 2019 |
Individual | Harris, Lynda Maree |
Casebrook Christchurch 8051 New Zealand |
10 Mar 1988 - 05 Feb 2019 |
Entity | Harakeke Nominees Limited Shareholder NZBN: 9429036736119 Company Number: 1168739 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
01 May 2013 - 05 Feb 2019 |
Individual | Holland, Raymond Arthur |
Avondale Christchurch 8061 New Zealand |
10 Mar 1988 - 29 Sep 2011 |
Individual | Heller, Fraser Todd |
Northwood Christchurch 8051 New Zealand |
10 Mar 1988 - 05 Feb 2019 |
Entity | Rangatira Limited Shareholder NZBN: 9429040967530 Company Number: 3508 |
Wellington 6140 New Zealand |
10 Mar 1988 - 05 Feb 2019 |
Individual | Harris, Nicholas John |
Casebrook Christchurch 8051 New Zealand |
10 Mar 1988 - 25 Nov 2015 |
Individual | Harris, Nicholas John |
Casebrook Christchurch 8051 New Zealand |
10 Mar 1988 - 25 Nov 2015 |
Individual | Heller, Fraser Todd |
Northwood Christchurch 8051 New Zealand |
10 Mar 1988 - 05 Feb 2019 |
Individual | Harris, Nicholas John |
Casebrook Christchurch 8051 New Zealand |
10 Mar 1988 - 25 Nov 2015 |
Entity | Rangatira Limited Shareholder NZBN: 9429040967530 Company Number: 3508 |
Wellington 6140 New Zealand |
10 Mar 1988 - 05 Feb 2019 |
Individual | Heller, Fraser Todd |
Northwood Christchurch 8051 New Zealand |
10 Mar 1988 - 05 Feb 2019 |
Entity | Harakeke Nominees Limited Shareholder NZBN: 9429036736119 Company Number: 1168739 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
01 May 2013 - 05 Feb 2019 |
Entity | Kendons Trust Services (2010) Limited Shareholder NZBN: 9429031670104 Company Number: 2401528 |
119 Blenheim Road Riccarton, Christchurch 8440 Null New Zealand |
29 Sep 2011 - 05 Feb 2019 |
Individual | Harris, Lynda Maree |
Casebrook Christchurch 8051 New Zealand |
10 Mar 1988 - 05 Feb 2019 |
Fraser Todd Heller - Director
Appointment date: 05 Oct 1993
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 19 May 2016
Andrew Hollis Stevens - Director
Appointment date: 04 Feb 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Feb 2019
Kim Elizabeth Dorling - Director
Appointment date: 24 Jul 2019
Address: Cambridge, 3495 New Zealand
Address used since 01 Jul 2021
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 24 Jul 2019
Address: Cambridge, 3495 New Zealand
Address used since 04 Jun 2020
Brent Andrew Ford - Director (Inactive)
Appointment date: 04 Feb 2019
Termination date: 30 Jun 2019
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 04 Feb 2019
John Fraser Mcwhirter - Director (Inactive)
Appointment date: 05 Feb 2019
Termination date: 15 Feb 2019
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 05 Feb 2019
Christopher John Bradshaw - Director (Inactive)
Appointment date: 20 Nov 2005
Termination date: 04 Feb 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 24 Jun 2008
David Pilkington - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 04 Feb 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 Jun 2008
Brydon Hamilton Heller - Director (Inactive)
Appointment date: 10 Apr 2018
Termination date: 04 Feb 2019
Address: Rd 6, Swannanoa, 7476 New Zealand
Address used since 10 Apr 2018
Philip James Veal - Director (Inactive)
Appointment date: 04 Sep 2014
Termination date: 08 Sep 2017
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 19 May 2016
Nicholas John Harris - Director (Inactive)
Appointment date: 05 Oct 1993
Termination date: 28 Oct 2016
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 24 Jun 2008
Ian Stewart Frame - Director (Inactive)
Appointment date: 13 Jun 2003
Termination date: 01 Jul 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 24 Jun 2008
Graham Douglas Heenan - Director (Inactive)
Appointment date: 13 Jun 2001
Termination date: 04 May 2011
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Jun 2008
Barry Michael Joseph Dineen - Director (Inactive)
Appointment date: 05 Feb 2004
Termination date: 25 Jul 2007
Address: Roseneath, Wellington,
Address used since 05 Feb 2004
Murray Richard Spinks - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 13 Jun 2003
Address: Cashmere, Christchurch,
Address used since 19 Mar 2002
Peter William Timbs - Director (Inactive)
Appointment date: 18 Mar 1994
Termination date: 13 Jun 2003
Address: Christchurch,
Address used since 18 Mar 1994
Gavin John Waghorn - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 05 Oct 1993
Address: Christchurch,
Address used since 07 Aug 1992
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1