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).
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Stepping Limited Shareholder NZBN: 9429042480969 |
Christchurch Central Christchurch 8013 New Zealand |
26 Jul 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Complectus Limited Shareholder NZBN: 9429041146514 |
Auckland 1010 New Zealand |
01 Mar 2017 - |
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
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