Shortcuts

Phi International New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031134286
NZBN
3357372
Company Number
Registered
Company Status
106781648
GST Number
I501030
Industry classification code
Helicopter Charter
Industry classification description
Current address
Clifford House
38 Halifax Street
Nelson 7010
New Zealand
Physical & registered address used since 26 Oct 2017
192 Airport Drive
Rd 3
New Plymouth 4373
New Zealand
Records & shareregister address used since 08 Nov 2022
192 Airport Drive
Rd 3
New Plymouth 4373
New Zealand
Registered & service address used since 16 Nov 2022

Phi International New Zealand Limited, a registered company, was incorporated on 12 Apr 2011. 9429031134286 is the business number it was issued. "Helicopter charter" (business classification I501030) is how the company is classified. The company has been supervised by 9 directors: Cory Paul Latiolais - an active director whose contract started on 01 Aug 2023,
Denis Mervyn Laird - an inactive director whose contract started on 29 Jun 2011 and was terminated on 22 Feb 2024,
Keith Woodrow Mullett - an inactive director whose contract started on 17 Feb 2012 and was terminated on 18 Aug 2023,
Hamish David Manson - an inactive director whose contract started on 22 Aug 2019 and was terminated on 31 Mar 2023,
Michael Raymond Price - an inactive director whose contract started on 07 Aug 2020 and was terminated on 31 Mar 2023.
Last updated on 15 Mar 2024, our data contains detailed information about 1 address: 8 Puketapu Crescent, New Plymouth, 4373 (category: registered, service).
Phi International New Zealand Limited had been using Hnz Building, Trent Drive, Nelson Airport, Nelson as their physical address until 26 Oct 2017.
Previous names used by this company, as we managed to find at BizDb, included: from 25 Sep 2012 to 07 Sep 2020 they were named Hnz New Zealand Limited, from 07 Jul 2011 to 25 Sep 2012 they were named Helicopters (Nz) Limited and from 12 Apr 2011 to 07 Jul 2011 they were named Southbound Helicopters Limited.
A single entity controls all company shares (exactly 103714394 shares) - Phi International Helicopters Pte Limited - located at 4373, Singapore.

Addresses

Other active addresses

Address #4: 8 Puketapu Crescent, New Plymouth, 4373 New Zealand

Registered & service address used from 23 Jun 2023

Principal place of activity

Clifford House, 38 Halifax Street, Nelson, 7010 New Zealand


Previous addresses

Address #1: Hnz Building, Trent Drive, Nelson Airport, Nelson, 7011 New Zealand

Physical & registered address used from 08 Aug 2011 to 26 Oct 2017

Address #2: 88 Shortland Street, Auckland, Auckland, 1010 New Zealand

Physical & registered address used from 12 Apr 2011 to 08 Aug 2011

Contact info
64 3 5475255
Phone
phi-int.com
07 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 103714394

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 19 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 103714394
Other (Other) Phi International Helicopters Pte Limited Singapore

Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Phi Nz Holdco Limited
Shareholder NZBN: 9429046525581
Company Number: 6619696
Other Phi International Holdco Private Limited
Other Canadian Helicopters Limited

Ultimate Holding Company

29 Dec 2017
Effective Date
Phi, Inc.
Name
Company
Type
US
Country of origin
2001 S.e. Evangeline Thruway
Lafayette
Louisiana 70508
United States
Address
Directors

Cory Paul Latiolais - Director

Appointment date: 01 Aug 2023

ASIC Name: Phi International Australia Pty Ltd

Address: Western Australia, 6019 Australia

Address used since 01 Aug 2023


Denis Mervyn Laird - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 22 Feb 2024

Address: St Arnaud, 7072 New Zealand

Address used since 25 Mar 2019

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 29 Jun 2011


Keith Woodrow Mullett - Director (Inactive)

Appointment date: 17 Feb 2012

Termination date: 18 Aug 2023

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Nov 2012


Hamish David Manson - Director (Inactive)

Appointment date: 22 Aug 2019

Termination date: 31 Mar 2023

Address: Richmond, 7020 New Zealand

Address used since 22 Aug 2019


Michael Raymond Price - Director (Inactive)

Appointment date: 07 Aug 2020

Termination date: 31 Mar 2023

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 07 Aug 2020


Lance B. - Director (Inactive)

Appointment date: 30 Dec 2017

Termination date: 16 Aug 2019

Address: Lafayette, Louisiana, 70508 United States

Address used since 30 Dec 2017


Trudy M. - Director (Inactive)

Appointment date: 30 Dec 2017

Termination date: 16 Aug 2019

Address: Broussard, Louisiana, 70518 United States

Address used since 30 Dec 2017


Don Wall - Director (Inactive)

Appointment date: 12 Apr 2011

Termination date: 30 Dec 2017

Address: Estate Drive, Sherwood Park, Alberta, T8B 1M4 Canada

Address used since 12 Apr 2011


Brian Peter Mcdonald - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 17 May 2012

Address: Marybank, Nelson, 7010 New Zealand

Address used since 29 Jun 2011

Nearby companies
Similar companies