Helen Del Enterprises Limited, a registered company, was started on 07 May 1981. 9429040338484 is the NZ business identifier it was issued. This company has been run by 4 directors: Andrew George Cunningham - an active director whose contract began on 19 Jun 2001,
Jennifer Louise Cunningham - an active director whose contract began on 19 Jun 2001,
Donald Andrew Cunningham - an inactive director whose contract began on 07 May 1981 and was terminated on 31 Mar 2004,
Marion Cunningham - an inactive director whose contract began on 07 May 1981 and was terminated on 31 Mar 2004.
Last updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: 6 Whitney Court, Rolleston, Rolleston, 7615 (type: registered, physical).
Helen Del Enterprises Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their physical address up to 03 May 2019.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (50 per cent).
Previous addresses
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 09 Dec 2015 to 03 May 2019
Address: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 27 Feb 2014 to 09 Dec 2015
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 20 Feb 2013 to 27 Feb 2014
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Oct 2011 to 20 Feb 2013
Address: C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch New Zealand
Registered address used from 23 Jun 1997 to 18 Oct 2011
Address: Horrocks Mcnab & Co, 291 Madras Street, Christchurch New Zealand
Physical address used from 17 Feb 1992 to 18 Oct 2011
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 13 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Cunningham, A G |
Rolleston Rolleston 7615 New Zealand |
07 May 1981 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Cunningham, Jennifer Louise |
Rolleston Rolleston 7615 New Zealand |
18 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cunningham, Marion |
Darfield |
07 May 1981 - 18 Mar 2005 |
Individual | Cunningham, M |
Darfield |
07 May 1981 - 18 Mar 2005 |
Individual | Cunningham, D A |
Darfield |
07 May 1981 - 18 Mar 2005 |
Individual | Cunningham, J L |
Darfield R D |
07 May 1981 - 18 Mar 2005 |
Individual | Cunningham, M |
Darfield |
07 May 1981 - 18 Mar 2005 |
Individual | Cunningham, D A |
Darfield |
07 May 1981 - 18 Mar 2005 |
Individual | Cunningham, Donald Andrew |
Darfield |
07 May 1981 - 18 Mar 2005 |
Andrew George Cunningham - Director
Appointment date: 19 Jun 2001
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 22 Feb 2016
Jennifer Louise Cunningham - Director
Appointment date: 19 Jun 2001
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 22 Feb 2016
Donald Andrew Cunningham - Director (Inactive)
Appointment date: 07 May 1981
Termination date: 31 Mar 2004
Address: Darfield,
Address used since 07 May 1981
Marion Cunningham - Director (Inactive)
Appointment date: 07 May 1981
Termination date: 31 Mar 2004
Address: Darfield,
Address used since 07 May 1981
Drazi Developments Limited
34 Birmingham Drive
Aurora Technology Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive