Shortcuts

A.c.e. Helicopters Limited

Type: NZ Limited Company (Ltd)
9429040783673
NZBN
37832
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
39 Gala Street
Avenal
Invercargill 9810
New Zealand
Registered & physical & service address used since 14 Feb 2011
39 Gala Street
Avenal
Invercargill 9810
New Zealand
Office address used since 11 Feb 2020

A.c.e. Helicopters Limited, a registered company, was incorporated on 09 Jun 1981. 9429040783673 is the NZBN it was issued. "Investment company operation" (business classification K624050) is how the company was classified. This company has been managed by 4 directors: James Ellice Smith - an active director whose contract began on 23 Apr 1986,
Douglas Mackenzie Maxwell - an active director whose contract began on 31 Mar 2013,
Noel Alexander Smith - an inactive director whose contract began on 23 Apr 1986 and was terminated on 31 Mar 2013,
James William Hale - an inactive director whose contract began on 23 Apr 1986 and was terminated on 22 Feb 1989.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 39 Gala Street, Avenal, Invercargill, 9810 (category: office, physical).
A.c.e. Helicopters Limited had been using 32 The Terrace(First Floor), Wellington as their registered address up until 14 Feb 2011.
More names for the company, as we managed to find at BizDb, included: from 09 Jun 1981 to 17 May 1991 they were called Smith, Smith & Hale Limited.
A total of 1500 shares are issued to 3 shareholders (2 groups). The first group includes 750 shares (50 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 750 shares (50 per cent).

Addresses

Principal place of activity

39 Gala Street, Avenal, Invercargill, 9810 New Zealand


Previous addresses

Address #1: 32 The Terrace(first Floor), Wellington New Zealand

Registered address used from 04 Mar 2009 to 14 Feb 2011

Address #2: 32 The Terrace, Wellington New Zealand

Physical address used from 04 Mar 2009 to 14 Feb 2011

Address #3: C/- Jonelle Associates Ltd, 5 Westpeak Way, Otaki

Physical address used from 26 Feb 2003 to 04 Mar 2009

Address #4: 5 Westpeak Way, Otaki

Registered address used from 21 Aug 2002 to 04 Mar 2009

Address #5: Co/-jonelle Associates Limited, 289 Old Hautere Road, Te Horo 6470

Physical address used from 01 Jul 1997 to 26 Feb 2003

Address #6: 27 The Crescent, Roseneath, Wellington

Registered address used from 08 Jan 1996 to 21 Aug 2002

Contact info
64 03 2187111
11 Feb 2020 Phone
office@businessadvisors.co.nz
14 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Individual Maxwell, Douglas Alexander R D 3
Alexandra
9393
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Bennett, Philip Andrew Isle Of Capri
Queensland
4217
Australia
Individual Norwood, Neville Wayne Isle Of Capri
Queensland
4217
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Swan, John George Wellington
Wellington
6011
New Zealand
Individual Ross, David Robert Gilmer Wellington
6011
New Zealand
Individual Smith, Noel Alexander Raumati Beach
Paraparaumu
5032
New Zealand
Directors

James Ellice Smith - Director

Appointment date: 23 Apr 1986

Address: Isle Of Capri, Queensland 4217, Australia

Address used since 23 Apr 1986


Douglas Mackenzie Maxwell - Director

Appointment date: 31 Mar 2013

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 31 Mar 2013


Noel Alexander Smith - Director (Inactive)

Appointment date: 23 Apr 1986

Termination date: 31 Mar 2013

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 20 Sep 2012


James William Hale - Director (Inactive)

Appointment date: 23 Apr 1986

Termination date: 22 Feb 1989

Address: Denver 80207, Usa,

Address used since 23 Apr 1986

Nearby companies

50 South Limited
39 Gala Street

Gj Davidson Farming Limited
39 Gala Street

Amazon Fishing And Charters Limited
39 Gala Street

Pku Fishing Company Limited
39 Gala Street

Kowhai Lane Limited
39 Gala Street

Nyhon Fishing Limited
39 Gala Street

Similar companies

Bluff Marine Centre Limited
39 Gala Street

Frametek Southland Limited
160 Spey Street

Invest South Gp Limited
Mcintyre Dick & Partners

Steel Road Capital Limited
121 Steel Road

W D King & Sons Limited
59 Ythan Street

Waihopai Runaka Holdings Limited
Murihiku Marae