Shortcuts

Helwick Holdings Limited

Type: NZ Limited Company (Ltd)
9429039605917
NZBN
344861
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
53 Marama A N Rd 9
Otatara
Invercargill New Zealand
Physical address used since 04 Dec 2007
11 Don Street
Invercargill
Invercargill 9810
New Zealand
Registered address used since 12 Nov 2021
1109 Glenorchy-queenstown Road
Queenstown 9371
New Zealand
Service address used since 18 Nov 2022

Helwick Holdings Limited, a registered company, was started on 06 May 1987. 9429039605917 is the New Zealand Business Number it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. The company has been supervised by 8 directors: Sharron Lea Ryan - an active director whose contract started on 30 Jan 2007,
Philip Bruce Ryan - an active director whose contract started on 30 Jan 2007,
Julian Vincent Adams - an active director whose contract started on 22 Jan 2014,
Carrie Rebecca Adams - an inactive director whose contract started on 22 Jan 2014 and was terminated on 31 Mar 2020,
Leslie Selwyn Keeper - an inactive director whose contract started on 30 Jan 2007 and was terminated on 22 Jan 2014.
Last updated on 14 Mar 2024, our database contains detailed information about 4 addresses this company registered, specifically: 1109 Glenorchy-Queenstown Road, Queenstown, 9371 (service address),
80 Don Street, Invercargill, Invercargill, 9810 (registered address),
11 Don Street, Invercargill, Invercargill, 9810 (registered address),
53 Marama A N Rd 9, Otatara, Invercargill (physical address) among others.
Helwick Holdings Limited had been using Messrs Arthur Watson Savage, 151 Spey Street, Invercargill as their registered address up until 12 Nov 2021.
Previous names used by this company, as we found at BizDb, included: from 06 May 1987 to 26 Jan 2007 they were called South Law Limited.
A total of 4066 shares are issued to 4 shareholders (2 groups). The first group consists of 2033 shares (50 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 2033 shares (50 per cent).

Addresses

Other active addresses

Address #4: 80 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 18 Nov 2022

Principal place of activity

Aws Legal, 151 Spey Street, Invercargill, 9830 New Zealand


Previous addresses

Address #1: Messrs Arthur Watson Savage, 151 Spey Street, Invercargill New Zealand

Registered address used from 01 Jul 1997 to 12 Nov 2021

Address #2: Messrs Arthur Watson Savage, 151 Spey Street, Invercargill

Physical address used from 01 Jul 1997 to 04 Dec 2007

Contact info
64 3 2130343
Phone
simplymagic@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4066

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2033
Individual Ryan, Philip Bruce Queenstown
9371
New Zealand
Individual Ryan, Sharron Lea Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 2033
Individual Adams, Frederick Garnet 1 Chartlea Park Road, Rd
Balfour
9779
New Zealand
Individual Adams, Julian Vincent 1 Chartlea Park Road, Rd
Balfour
9779
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keeper, Leslie Selwyn Kelvin Heights
Queenstown
Entity Bailey Ingham Trustees Limited
Shareholder NZBN: 9429038320804
Company Number: 808581
Individual Mathews, Marina Ethel Kelvin Heights
Queenstown
Individual Lamb, Lionel Max Te Kuiti
Individual Keeper, Leslie Selwyn Kelvin Heights
Queenstown
Entity Bailey Ingham Trustees Limited
Shareholder NZBN: 9429038320804
Company Number: 808581
Directors

Sharron Lea Ryan - Director

Appointment date: 30 Jan 2007

Address: Queenstown, 9371 New Zealand

Address used since 08 Jun 2022

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 04 Nov 2009


Philip Bruce Ryan - Director

Appointment date: 30 Jan 2007

Address: Queenstown, 9371 New Zealand

Address used since 08 Jun 2022

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 04 Nov 2009


Julian Vincent Adams - Director

Appointment date: 22 Jan 2014

Address: Rd 1, Balfour, 9779 New Zealand

Address used since 22 Jan 2014


Carrie Rebecca Adams - Director (Inactive)

Appointment date: 22 Jan 2014

Termination date: 31 Mar 2020

Address: Rd 1, Balfour, 9779 New Zealand

Address used since 22 Jan 2014


Leslie Selwyn Keeper - Director (Inactive)

Appointment date: 30 Jan 2007

Termination date: 22 Jan 2014

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 30 Jan 2007


Marina Ethel Mathews - Director (Inactive)

Appointment date: 30 Jan 2007

Termination date: 23 Aug 2013

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 30 Jan 2007


Fraser Charles Mckenzie - Director (Inactive)

Appointment date: 18 Nov 1991

Termination date: 31 Jan 2007

Address: Invercargill,

Address used since 09 Nov 2004


Alan Bertram Harper - Director (Inactive)

Appointment date: 18 Nov 1991

Termination date: 30 Jan 2007

Address: Frankton, Queenstown,

Address used since 11 Jun 2004

Similar companies