Shortcuts

Helicopter Operations Limited

Type: NZ Limited Company (Ltd)
9429040103952
NZBN
189986
Company Number
Registered
Company Status
Current address
2 Arawa Street
Matamata
Matamata 3400
New Zealand
Registered & physical & service address used since 05 Jan 2022

Helicopter Operations Limited was started on 26 May 1969 and issued an NZ business identifier of 9429040103952. The registered LTD company has been supervised by 4 directors: Leith Herbert Carmichael - an active director whose contract started on 09 Dec 1994,
Bernadine Maria Carmichael - an inactive director whose contract started on 09 Dec 1994 and was terminated on 22 Mar 2018,
Jan Margaret Conning - an inactive director whose contract started on 02 Apr 1992 and was terminated on 09 Dec 1994,
William Matthew Conning - an inactive director whose contract started on 03 Apr 1992 and was terminated on 09 Dec 1994.
According to our data (last updated on 07 Apr 2024), this company filed 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (types include: registered, physical).
Until 05 Jan 2022, Helicopter Operations Limited had been using 79 Firth Street, Matamata, Matamata as their registered address.
A total of 15470 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 7735 shares are held by 1 entity, namely:
Carmichael, Leith H (an individual) located at R D 2, Tirau postcode 3485.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 7735 shares) and includes
Carmichael, Bernadine M - located at R D 2, Tirau.

Addresses

Previous addresses

Address: 79 Firth Street, Matamata, Matamata, 3400 New Zealand

Registered & physical address used from 24 May 2021 to 05 Jan 2022

Address: 2a Arawa Street, Matamata, 3400 New Zealand

Registered & physical address used from 02 Jul 2013 to 24 May 2021

Address: 55 Arawa Street, Matamata, 3400 New Zealand

Registered & physical address used from 19 Jun 2012 to 02 Jul 2013

Address: Cooper Aitken & Partners, 55 Arawa Street, Matamata New Zealand

Physical & registered address used from 25 Jun 2009 to 19 Jun 2012

Address: Cameron Accounting Ltd, 55 Arawa Street, Matamata

Registered & physical address used from 29 Jun 2005 to 25 Jun 2009

Address: Roger A Cameron, 55 Arawa Street, Matamata

Physical address used from 12 Jun 2000 to 29 Jun 2005

Address: Carmichael Road, R D 2, Tirau

Physical address used from 12 Jun 2000 to 12 Jun 2000

Address: Carmichael Road, R D 2, Tirau

Registered address used from 04 Mar 1999 to 29 Jun 2005

Address: 51 Arawa Street, Matamata

Registered address used from 22 Apr 1997 to 04 Mar 1999

Address: 124 Broadway, Matamata

Registered address used from 23 Jan 1995 to 22 Apr 1997

Address: 124 Broadway, Matamata

Registered address used from 18 Mar 1994 to 23 Jan 1995

Address: Reeder Smith & Co, Eruera St, Box 1049, Rotorua

Registered address used from 21 Apr 1992 to 18 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 15470

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7735
Individual Carmichael, Leith H R D 2
Tirau
3485
New Zealand
Shares Allocation #2 Number of Shares: 7735
Individual Carmichael, Bernadine M R D 2
Tirau
3485
New Zealand
Directors

Leith Herbert Carmichael - Director

Appointment date: 09 Dec 1994

Address: R D 2, Tirau, 3485 New Zealand

Address used since 08 Oct 2015


Bernadine Maria Carmichael - Director (Inactive)

Appointment date: 09 Dec 1994

Termination date: 22 Mar 2018

Address: R D 2, Tirau, 3485 New Zealand

Address used since 08 Oct 2015


Jan Margaret Conning - Director (Inactive)

Appointment date: 02 Apr 1992

Termination date: 09 Dec 1994

Address: Matamata,

Address used since 02 Apr 1992


William Matthew Conning - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 09 Dec 1994

Address: Matamata,

Address used since 03 Apr 1992

Nearby companies

Candy Gillespie Limited
Candy Gillespie

Empire Stone Limited
Candy Gillespie

L & M Ventures 2005 Limited
Candy Gillespie

White Swan Properties Limited
Candy Gillespie

Bay Big Bales Limited
Candy Gillespie

Bw Van Heuven Limited
Candy Gillespie