Shortcuts

Hellers Limited

Type: NZ Limited Company (Ltd)
9429039474414
NZBN
386096
Company Number
Registered
Company Status
Current address
Level 27, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 19 Feb 2019
Level 27, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 17 Jul 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Hlrs Bidco Limited
Shareholder NZBN: 9429046010575
88 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kendons Trust Services (2010) Limited
Shareholder NZBN: 9429031670104
Company Number: 2401528
119 Blenheim Road
Riccarton, Christchurch 8440
Null
New Zealand
Individual Harris, Lynda Maree Casebrook
Christchurch 8051

New Zealand
Entity Harakeke Nominees Limited
Shareholder NZBN: 9429036736119
Company Number: 1168739
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Individual Holland, Raymond Arthur Avondale
Christchurch 8061

New Zealand
Individual Heller, Fraser Todd Northwood
Christchurch
8051
New Zealand
Entity Rangatira Limited
Shareholder NZBN: 9429040967530
Company Number: 3508
Wellington
6140
New Zealand
Individual Harris, Nicholas John Casebrook
Christchurch 8051

New Zealand
Individual Harris, Nicholas John Casebrook
Christchurch 8051

New Zealand
Individual Heller, Fraser Todd Northwood
Christchurch
8051
New Zealand
Individual Harris, Nicholas John Casebrook
Christchurch 8051

New Zealand
Entity Rangatira Limited
Shareholder NZBN: 9429040967530
Company Number: 3508
Wellington
6140
New Zealand
Individual Heller, Fraser Todd Northwood
Christchurch
8051
New Zealand
Entity Harakeke Nominees Limited
Shareholder NZBN: 9429036736119
Company Number: 1168739
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Entity Kendons Trust Services (2010) Limited
Shareholder NZBN: 9429031670104
Company Number: 2401528
119 Blenheim Road
Riccarton, Christchurch 8440
Null
New Zealand
Individual Harris, Lynda Maree Casebrook
Christchurch 8051

New Zealand
Directors

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