Shortcuts

Wanaka Helicopters Limited

Type: NZ Limited Company (Ltd)
9429039598936
NZBN
347546
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I522020
Industry classification code
Airport Operation
Industry classification description
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Dec 2020

Wanaka Helicopters Limited was incorporated on 02 Jun 1987 and issued a business number of 9429039598936. This registered LTD company has been supervised by 4 directors: Peter Edward Spencer Bower - an active director whose contract began on 17 Mar 2015,
Christopher Spencer Bower - an inactive director whose contract began on 17 Mar 2015 and was terminated on 01 Jul 2022,
Simon Garrow Spencer-Bower - an inactive director whose contract began on 02 Jun 1987 and was terminated on 25 Jun 2021,
Carolyn Wendy Spencer-Bower - an inactive director whose contract began on 02 Jun 1987 and was terminated on 25 Jun 2021.
According to our information (updated on 21 Apr 2024), this company filed 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (category: registered, physical).
Until 17 Dec 2020, Wanaka Helicopters Limited had been using Suite3, 213 Blenheim Road, Christchurch as their physical address.
BizDb identified former names for this company: from 02 Jun 1987 to 18 Jan 2007 they were named Canterbury Helicopters Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Spencer-Bower, Simon Garrow (an individual) located at Wanaka.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Spencer-Bower, Carolyn Wendy - located at Wanaka. Wanaka Helicopters Limited has been classified as "Airport operation" (ANZSIC I522020).

Addresses

Principal place of activity

Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand


Previous addresses

Address: Suite3, 213 Blenheim Road, Christchurch, 8146 New Zealand

Physical & registered address used from 31 May 2017 to 17 Dec 2020

Address: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand

Registered & physical address used from 18 May 2015 to 31 May 2017

Address: Rosemary Armstrong & Co Ltd, 10a Salford Ave, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 23 May 2012 to 18 May 2015

Address: Rosemary Armstrong & Co Ltd, Level 1, 52 Cashel Street, Christchurch New Zealand

Registered & physical address used from 07 Jul 2009 to 23 May 2012

Address: C/- David Barker & Co, Level 1, 52 Cashel Street, Christchurch

Registered & physical address used from 03 Oct 2002 to 07 Jul 2009

Address: C/o Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Registered address used from 12 Jul 2002 to 03 Oct 2002

Address: Polson Higgs & Co, Level 6, Claredon, Tower, Cnr Worcester St & Oxford Tce, Christchurch

Physical address used from 05 Jul 2001 to 03 Oct 2002

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 05 Jul 2001 to 05 Jul 2001

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 12 Jul 2002

Address: Level 11, 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address: C/-price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Physical address used from 09 Jul 1998 to 05 Jul 2001

Address: C/- Gary Colin Knight, Level 11, 119 Armagh Street, Christchurch

Physical address used from 09 Jul 1998 to 09 Jul 1998

Address: 116 Riccarton Road, Christchurch

Registered address used from 23 Aug 1994 to 04 Nov 1998

Address: C/o S G Spencer-bower, 75 Kilmore Street, Christchurch

Registered address used from 13 Jan 1992 to 23 Aug 1994

Contact info
64 03 4431085
08 May 2019 Phone
info@wanakahelicopters.co.nz
08 May 2019 nzbn-reserved-invoice-email-address-purpose
www.wanakahelicopters.co.nz
08 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Spencer-bower, Simon Garrow Wanaka
Shares Allocation #2 Number of Shares: 50
Individual Spencer-bower, Carolyn Wendy Wanaka
Directors

Peter Edward Spencer Bower - Director

Appointment date: 17 Mar 2015

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 17 May 2018

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 17 Mar 2015


Christopher Spencer Bower - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 01 Jul 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 17 May 2018

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 17 Mar 2015


Simon Garrow Spencer-bower - Director (Inactive)

Appointment date: 02 Jun 1987

Termination date: 25 Jun 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 14 May 2010


Carolyn Wendy Spencer-bower - Director (Inactive)

Appointment date: 02 Jun 1987

Termination date: 25 Jun 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 14 May 2010

Nearby companies

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive

Similar companies

Christchurch Jet Centre Limited
Unit 1, 28 Tanya Street

Evektor Nz Limited
42 Mcgill Street

Icarus Enterprises Limited
Ainger Tomlin Ltd

Omarama Airfield Limited
20 Thames Street

South Canterbury Airport Services Limited
160 Falvey Road

Wilderness Wings Limited
109 Blenheim Road