Helolian Limited was incorporated on 17 Feb 2016 and issued an NZ business number of 9429042185710. The registered LTD company has been supervised by 3 directors: Ian Bruce Calman - an active director whose contract started on 24 Aug 2016,
Bruce William Stormer - an inactive director whose contract started on 29 Jul 2016 and was terminated on 24 Aug 2016,
Stephen Ross Butler - an inactive director whose contract started on 17 Feb 2016 and was terminated on 12 Aug 2016.
According to our database (last updated on 01 Mar 2024), this company registered 2 addresses: 34 - 42 Manners Street, Te Aro, Wellington, 6011 (office address),
155 Courtenay Street, New Plymouth, New Plymouth, 4310 (physical address),
155 Courtenay Street, New Plymouth, New Plymouth, 4310 (registered address),
155 Courtenay Street, New Plymouth, New Plymouth, 4310 (service address) among others.
Until 24 Feb 2020, Helolian Limited had been using Level 11, 34-42 Manners Street, Wellington as their physical address.
BizDb found former names for this company: from 12 Feb 2016 to 24 Aug 2016 they were called Forrest Creek Landscapes Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Calman, Ian Bruce (a director) located at New Plymouth, New Plymouth postcode 4310. Helolian Limited has been categorised as "Motor inn operation" (ANZSIC H440050).
Principal place of activity
34 - 42 Manners Street, Te Aro, Wellington, 6011 New Zealand
Previous address
Address #1: Level 11, 34-42 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 17 Feb 2016 to 24 Feb 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Calman, Ian Bruce |
New Plymouth New Plymouth 4310 New Zealand |
26 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butler, Stephen Ross |
Rd 2 Karori 6972 New Zealand |
17 Feb 2016 - 24 Aug 2016 |
Director | Bruce William Stormer |
Whitby Porirua 5024 New Zealand |
24 Aug 2016 - 26 Aug 2016 |
Individual | Butler, Nicola Anne |
Rd 2 Karori 6972 New Zealand |
17 Feb 2016 - 24 Aug 2016 |
Individual | Stormer, Bruce William |
Whitby Porirua 5024 New Zealand |
24 Aug 2016 - 26 Aug 2016 |
Ian Bruce Calman - Director
Appointment date: 24 Aug 2016
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 24 Aug 2016
Bruce William Stormer - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 24 Aug 2016
Address: Whitby, Porirua, 5024 New Zealand
Address used since 29 Jul 2016
Stephen Ross Butler - Director (Inactive)
Appointment date: 17 Feb 2016
Termination date: 12 Aug 2016
Address: Rd 2, Karori, 6972 New Zealand
Address used since 17 Feb 2016
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Acapulco Motor Inn Limited
56 Leach Street
Combined Services Company (tauranga) Limited
1237 Caeron Road
Foresure Kaikoura Limited
39 George Street
Happy Seed Limited
22 Oxford Street
Paradise Foods Limited
187 Tamahere Drive
Waiau Motor Camp Limited
42 Memorial Avenue