Shortcuts

Helen Del Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040338484
NZBN
141052
Company Number
Registered
Company Status
Current address
6 Whitney Court
Rolleston
Rolleston 7615
New Zealand
Registered & physical & service address used since 03 May 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Cunningham, A G Rolleston
Rolleston
7615
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Cunningham, Jennifer Louise Rolleston
Rolleston
7615
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cunningham, Marion Darfield
Individual Cunningham, M Darfield
Individual Cunningham, D A Darfield
Individual Cunningham, J L Darfield R D
Individual Cunningham, M Darfield
Individual Cunningham, D A Darfield
Individual Cunningham, Donald Andrew Darfield
Directors

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

Nearby companies

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