Heli Support New Zealand Limited, a registered company, was registered on 26 Apr 2004. 9429031776684 is the NZ business number it was issued. "Aircraft mfg, maintenance and repair" (business classification C239420) is how the company has been categorised. The company has been supervised by 5 directors: Kelly John Buick - an active director whose contract began on 26 Apr 2004,
Jason Andrew Buick - an active director whose contract began on 26 Apr 2004,
Brian Peter Mcdonald - an inactive director whose contract began on 26 Apr 2004 and was terminated on 22 Feb 2006,
Patrick William West - an inactive director whose contract began on 26 Apr 2004 and was terminated on 22 Feb 2006,
Patrick John Mclaughlan - an inactive director whose contract began on 26 Apr 2004 and was terminated on 22 Feb 2006.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 8 Mustang Lane, Wanaka Airport (type: registered, physical).
Heli Support New Zealand Limited had been using Wanaka Airport, Rd2, Wanaka as their physical address until 21 Nov 2008.
Other names for this company, as we found at BizDb, included: from 16 Aug 2004 to 24 Sep 2019 they were called Heli Support New Zealand Limited, from 26 Apr 2004 to 16 Aug 2004 they were called Heli Support Nz Limited.
A total of 100 shares are issued to 5 shareholders (5 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 36 shares (36 per cent). Lastly we have the 3rd share allotment (37 shares 37 per cent) made up of 1 entity.
Previous addresses
Address: Wanaka Airport, Rd2, Wanaka
Physical address used from 06 Nov 2006 to 21 Nov 2008
Address: Wanaka Airport, Wanaka, Wanaka
Registered address used from 06 Nov 2006 to 06 Nov 2006
Address: 2 Lucas Place, Queenstown Airport, Queenstown
Registered & physical address used from 23 Aug 2004 to 06 Nov 2006
Address: Level 1, 19 Gt South Road, Newmarket, Auckland
Physical & registered address used from 26 Apr 2004 to 23 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Heli Wanaka Limited Shareholder NZBN: 9429048487955 |
Takapuna Auckland 0622 New Zealand |
01 Sep 2020 - |
Shares Allocation #2 Number of Shares: 36 | |||
Individual | Buick, Kelly John |
Lake Hayes Queenstown 9304 New Zealand |
26 Apr 2004 - |
Shares Allocation #3 Number of Shares: 37 | |||
Individual | Buick, Jason Andrew |
Wanaka Wanaka 9305 New Zealand |
26 Apr 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Buick, Jacqueline Anne |
Lake Hayes Queenstown 9304 New Zealand |
18 Aug 2010 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Buick, Keely |
Wanaka Wanaka 9305 New Zealand |
18 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | West, Patrick William |
Queenstown |
26 Apr 2004 - 26 Apr 2004 |
Individual | Mcdonald, Brian Peter |
Nelson |
26 Apr 2004 - 27 Jun 2010 |
Individual | Mclaughlan, Patrick John |
Takapuna Auckland |
26 Apr 2004 - 27 Jun 2010 |
Kelly John Buick - Director
Appointment date: 26 Apr 2004
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 04 Sep 2018
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 28 Oct 2009
Jason Andrew Buick - Director
Appointment date: 26 Apr 2004
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jul 2017
Brian Peter Mcdonald - Director (Inactive)
Appointment date: 26 Apr 2004
Termination date: 22 Feb 2006
Address: Nelson,
Address used since 26 Apr 2004
Patrick William West - Director (Inactive)
Appointment date: 26 Apr 2004
Termination date: 22 Feb 2006
Address: Queenstown,
Address used since 26 Apr 2004
Patrick John Mclaughlan - Director (Inactive)
Appointment date: 26 Apr 2004
Termination date: 22 Feb 2006
Address: Takapuna, Auckland,
Address used since 26 Apr 2004
Siberia Experience Limited
12 Lloyd Dunn Ave, Wanaka Airport
Southern Alps Air Limited
12 Lloyd Dunn Avenue
Blackcat Holdings (2013) Limited
6 Mustang Lane
Western Pacific Helicopters Limited
6 Mustang Lane
Aviation Contracting Limited
6 Mustang Lane
Mt Barker Residents Association Incorporated
Mt Barker Road
Aeroplan (nz) Limited
7 Mckellar Drive
Otago Aviation Limited
44 Snowdon Street
Paperplane Aviation Limited
26a Devon Street
Performance Aviation (new Zealand) Limited
Level 1
Twenty Twenty Four Limited
87 Lagoon Avenue
Xl Aviation 2015 Limited
2 Robertson Court