Shortcuts

Northshore Heliport Limited

Type: NZ Limited Company (Ltd)
9429036799336
NZBN
1157237
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
5 Lilburn Street
Warkworth
Warkworth 0910
New Zealand
Office address used since 05 Aug 2020
5 Lilburn Street
Warkworth
Warkworth 0910
New Zealand
Postal & delivery address used since 25 Jul 2021
5 Lilburn Street
Warkworth
Warkworth 0910
New Zealand
Registered & physical & service address used since 02 Aug 2021

Northshore Heliport Limited, a registered company, was started on 21 Aug 2001. 9429036799336 is the number it was issued. The company has been supervised by 2 directors: Richard Michael Parkinson - an active director whose contract began on 21 Aug 2001,
Christine Gay Parkinson - an active director whose contract began on 21 Aug 2001.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 5 Lilburn Street, Warkworth, Warkworth, 0910 (types include: registered, physical).
Northshore Heliport Limited had been using 24 Glenmore Drive, Warkworth, Warkworth as their registered address until 02 Aug 2021.
Previous names for this company, as we identified at BizDb, included: from 27 Nov 2007 to 10 Dec 2012 they were named International Supercar Club Limited, from 21 Aug 2001 to 27 Nov 2007 they were named Parkhall Properties Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised 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).

Addresses

Principal place of activity

5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand


Previous addresses

Address #1: 24 Glenmore Drive, Warkworth, Warkworth, 0910 New Zealand

Registered & physical address used from 19 Jul 2013 to 02 Aug 2021

Address #2: Suite 1, 16 Glenmore Drive, Warkworth, Warkworth, 0910 New Zealand

Registered & physical address used from 17 Jul 2012 to 19 Jul 2013

Address #3: Kowhai Accounting Services Limited, 16 Glenmore Drive., Warkworth, 0941 New Zealand

Registered address used from 16 Jul 2012 to 17 Jul 2012

Address #4: Whitelaw Weber Limited, Chartered Accountants, 10 Fairway Drive, Kerikeri New Zealand

Registered address used from 08 Oct 2007 to 16 Jul 2012

Address #5: Whitelaw Weber Limited, Chartered Accountants, 10 Fairway Drive, Kerikeri New Zealand

Physical address used from 08 Oct 2007 to 17 Jul 2012

Address #6: C/-whitelaw Weber & Co Ltd, 3 Cobham Road, Kerikeri

Physical & registered address used from 03 Sep 2004 to 08 Oct 2007

Address #7: Level 6, 135 Broadway, Newmarket, Auckland

Registered address used from 01 Aug 2003 to 03 Sep 2004

Address #8: P O Box 589, Kerikeri, Bay Of Islands

Physical address used from 01 Aug 2003 to 03 Sep 2004

Address #9: 483 Kerikeri Road, R D 3, Kerikeri

Physical & registered address used from 02 May 2002 to 01 Aug 2003

Address #10: Flat 2, 62 Moana Ave, One Tree Hill

Physical & registered address used from 21 Aug 2001 to 02 May 2002

Contact info
64 21 374427
26 Jul 2019 Phone
dick.p@icloud.com
26 Jul 2019 nzbn-reserved-invoice-email-address-purpose
dick.p@icloud.com
08 Jul 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Parkinson, Richard Michael Rd 2
Warkworth
0982
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Parkinson, Christine Gay Rd 2
Warkworth
0982
New Zealand
Directors

Richard Michael Parkinson - Director

Appointment date: 21 Aug 2001

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 11 Jul 2013


Christine Gay Parkinson - Director

Appointment date: 21 Aug 2001

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 11 Jul 2013