Shortcuts

Glacier Helicopters Limited

Type: NZ Limited Company (Ltd)
9429039907585
NZBN
253985
Company Number
Registered
Company Status
Current address
Level 7, John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 23 Oct 2019

Glacier Helicopters Limited, a registered company, was registered on 19 Aug 1980. 9429039907585 is the NZ business number it was issued. This company has been managed by 20 directors: Mark Quickfall - an active director whose contract started on 11 Oct 2019,
Grant Laurie Bisset - an inactive director whose contract started on 02 Mar 2018 and was terminated on 11 Oct 2019,
Jan Nicola Hunt - an inactive director whose contract started on 25 May 2018 and was terminated on 11 Oct 2019,
Richard Barry Thomas - an inactive director whose contract started on 25 May 2018 and was terminated on 11 Oct 2019,
Mark Quickfall - an inactive director whose contract started on 30 Jun 2005 and was terminated on 04 Jul 2019.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 (type: physical, registered).
Glacier Helicopters Limited had been using Level 2, 11-17 Church Street, Queenstown as their physical address up until 23 Oct 2019.
Other names for this company, as we found at BizDb, included: from 24 Feb 1997 to 21 Jun 1999 they were called Glacier and Southern Lakes Helicopters Limited, from 28 May 1992 to 24 Feb 1997 they were called Glacier Helicopters Limited and from 14 Aug 1981 to 28 May 1992 they were called Glacier Helicopters (1981) Limited.
A single entity owns all company shares (exactly 12617800 shares) - Glacier Helicopters Holdings Limited - located at 9016, 265 Princes Street, Dunedin.

Addresses

Previous addresses

Address: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand

Physical & registered address used from 22 Sep 2011 to 23 Oct 2019

Address: 39 George Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 24 May 2011 to 22 Sep 2011

Address: Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 17 May 2010 to 24 May 2011

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910

Physical & registered address used from 21 May 2009 to 17 May 2010

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 01 Jul 1997 to 21 May 2009

Address: White Fox & Jones, Level 7 Langwood House, 90 Armagh Street, Christchurch

Registered address used from 09 Jun 1997 to 21 May 2009

Address: Messrs Kpmg Peat Marwick, Chartered, Accountants, Cnr Spry & Deveron, Streets, Invercargill

Registered address used from 23 May 1995 to 09 Jun 1997

Address: C/- Devlin Wilding And Co, 3rd Floor Como House, 51 Tancred Street Hokitika

Registered address used from 12 Jun 1992 to 23 May 1995

Financial Data

Basic Financial info

Total number of Shares: 12617800

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12617800
Entity (NZ Limited Company) Glacier Helicopters Holdings Limited
Shareholder NZBN: 9429038204371
265 Princes Street
Dunedin
9016
New Zealand

Ultimate Holding Company

10 Oct 2019
Effective Date
Omni Tourism Group Limited
Name
Ltd
Type
7529716
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark Quickfall - Director

Appointment date: 11 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 11 Oct 2019


Grant Laurie Bisset - Director (Inactive)

Appointment date: 02 Mar 2018

Termination date: 11 Oct 2019

Address: Wanaka, 9305 New Zealand

Address used since 02 Mar 2018


Jan Nicola Hunt - Director (Inactive)

Appointment date: 25 May 2018

Termination date: 11 Oct 2019

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 25 May 2018


Richard Barry Thomas - Director (Inactive)

Appointment date: 25 May 2018

Termination date: 11 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 25 May 2018


Mark Quickfall - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 04 Jul 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 12 Apr 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 14 May 2009


Grant Hylton Hensman - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 25 May 2018

Address: Kawarau Falls, Queenstown, 9371 New Zealand

Address used since 01 Apr 2015


Kenneth John Matthews - Director (Inactive)

Appointment date: 31 Aug 2011

Termination date: 24 Jun 2016

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 31 Aug 2011


Phillip John Hensman - Director (Inactive)

Appointment date: 28 Nov 2011

Termination date: 01 Apr 2015

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 28 Nov 2011


Brian Peter Mcdonald - Director (Inactive)

Appointment date: 11 Nov 1996

Termination date: 31 Aug 2011

Address: Marybank, Nelson, 7010 New Zealand

Address used since 10 May 2010


Jacqualine Fay Quickfall - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 31 Aug 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 14 May 2009


Paul John Mcguinness - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 31 Aug 2011

Address: Nelson, Nelson, 7010 New Zealand

Address used since 15 Dec 2010


Duncan Clement Brand - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 15 Dec 2010

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 14 May 2009


Patrick John Mclaughlan - Director (Inactive)

Appointment date: 17 Aug 1995

Termination date: 30 Jun 2005

Address: Mission Bay, Auckland,

Address used since 17 Aug 1995


Ian Gordon Duff - Director (Inactive)

Appointment date: 29 Jan 1998

Termination date: 20 Jun 2005

Address: Auckland,

Address used since 29 Jan 1998


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 11 Nov 1996

Termination date: 30 Aug 2004

Address: Christchurch,

Address used since 11 Nov 1996


Duncan Clement Brand - Director (Inactive)

Appointment date: 11 Nov 1996

Termination date: 08 Jun 1999

Address: R D 4, Timaru,

Address used since 11 Nov 1996


Kenneth Paul Domonkos - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 22 Aug 1997

Address: Glacier,

Address used since 01 May 1991


Colin Stephen Tuck - Director (Inactive)

Appointment date: 21 May 1991

Termination date: 16 May 1997

Address: Ruatanawha Station, Twizel,

Address used since 21 May 1991


Cyril Richard Deaker - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 13 Apr 1995

Address: Te Anau,

Address used since 01 May 1991


David Alexander King - Director (Inactive)

Appointment date: 21 May 1991

Termination date: 17 Nov 1992

Address:

Address used since 21 May 1991

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street