Shortcuts

Helio Trusts Limited

Type: NZ Limited Company (Ltd)
9429042481041
NZBN
6064747
Company Number
Registered
Company Status
Current address
329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical address used since 26 Jul 2016

Helio Trusts Limited, a registered company, was started on 26 Jul 2016. 9429042481041 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Mark Jonathan Tavendale - an active director whose contract began on 01 Mar 2017,
John Grant Mcfetridge - an active director whose contract began on 01 Mar 2017,
Patrick William Mcneil Gamble - an active director whose contract began on 25 Jun 2020,
William John Dwyer - an inactive director whose contract began on 12 Jul 2019 and was terminated on 17 Sep 2021,
Timothy Michael Silva - an inactive director whose contract began on 01 Mar 2017 and was terminated on 01 Mar 2019.
Updated on 28 Nov 2021, BizDb's data contains detailed information about 1 address: 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Former names for this company, as we identified at BizDb, included: from 25 Jul 2016 to 04 Nov 2016 they were named Trusted Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Contact info
debbie.morton@nzgt.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 05 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Stepping Limited
Shareholder NZBN: 9429042480969
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Complectus Limited
Shareholder NZBN: 9429041146514
Auckland
1010
New Zealand
Directors

Mark Jonathan Tavendale - Director

Appointment date: 01 Mar 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Mar 2017


John Grant Mcfetridge - Director

Appointment date: 01 Mar 2017

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 01 Mar 2017


Patrick William Mcneil Gamble - Director

Appointment date: 25 Jun 2020

Address: Swanson, Auckland, 0816 New Zealand

Address used since 25 Jun 2020


William John Dwyer - Director (Inactive)

Appointment date: 12 Jul 2019

Termination date: 17 Sep 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 12 Jul 2019


Timothy Michael Silva - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 01 Mar 2019

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 01 Mar 2017


Grant Stuart Kemble - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 24 Jun 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Mar 2017


Giselle Anne Mclachlan - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 01 Mar 2017

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 26 Jul 2016

Nearby companies

Jka Trustees Limited
329 Durham Street

Tavendale Trustees Limited
329 Durham Street

Caseley Trustees Limited
329 Durham Street

S&k Molloy Trustees Limited
329 Durham Street

Robbie Larkin Trustees Limited
329 Durham Street

Trustee 016131 Limited
329 Durham Street