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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Parkinson, Richard Michael |
Rd 2 Warkworth 0982 New Zealand |
21 Aug 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Parkinson, Christine Gay |
Rd 2 Warkworth 0982 New Zealand |
21 Aug 2001 - |
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
Kayll Enterprises Limited
20 Glenmore Drive
Maritime And Seafood Educators Association Of Aotearoa Incorporated
11 Glenmore Drive
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive