Helicampers Limited was registered on 28 May 1999 and issued a number of 9429037570088. The registered LTD company has been run by 3 directors: Angela Marina Croton - an active director whose contract began on 29 Feb 2016,
Warren Albert Croton - an inactive director whose contract began on 28 May 1999 and was terminated on 30 Jan 2016,
Kurt Anthony Girdler - an inactive director whose contract began on 28 May 1999 and was terminated on 28 May 1999.
As stated in BizDb's database (last updated on 10 Apr 2024), this company registered 1 address: 63 Mandeville Street, Riccarton, Christchurch, 8011 (types include: registered, physical).
Up until 20 Jul 2021, Helicampers Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address.
BizDb identified past names used by this company: from 28 May 1999 to 16 Jul 2019 they were named Asphalt Paving Company Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Croton, Angela Marina (a director) located at Kirwee postcode 7571. Helicampers Limited was classified as "Campervan leasing, hiring or renting" (business classification L661915).
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Jun 2021 to 20 Jul 2021
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Apr 2019 to 30 Jun 2021
Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Oct 2016 to 11 Apr 2019
Address: 4 Mills Road, Redwood, Christchurch, 8052 New Zealand
Registered address used from 20 Aug 2013 to 13 Oct 2016
Address: 4 Mills Road, Redwood, Christchurch, 8052 New Zealand
Physical address used from 07 Aug 2012 to 13 Oct 2016
Address: 14 Queenswood Gardens, Mairehau, Christchurch, 8052 New Zealand
Registered address used from 01 Sep 2011 to 20 Aug 2013
Address: 14 Queenswood Gardens, Mairehau, Christchurch, 8052 New Zealand
Physical address used from 01 Sep 2011 to 07 Aug 2012
Address: 7 Halligan Place, Belfast, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 01 Sep 2011
Address: 7 Halligan Place, Belfast, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 7 Halligan Place, Belfast, Christchurch New Zealand
Physical address used from 28 May 1999 to 01 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Croton, Angela Marina |
Kirwee 7571 New Zealand |
24 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Croton, Warren Albert |
Hornby Christchurch 8025 New Zealand |
04 Oct 2004 - 24 Sep 2019 |
Angela Marina Croton - Director
Appointment date: 29 Feb 2016
Address: Kirwee, 7571 New Zealand
Address used since 19 Jul 2017
Address: Rakaia, Rakaia, 7710 New Zealand
Address used since 05 Oct 2016
Address: Hornby, Christchurch, 8025 New Zealand
Address used since 18 Jul 2017
Warren Albert Croton - Director (Inactive)
Appointment date: 28 May 1999
Termination date: 30 Jan 2016
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 30 Jul 2012
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 28 May 1999
Termination date: 28 May 1999
Address: Raumati Beach,
Address used since 28 May 1999
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Budget Campers Limited
Markhams Christchurch Limited
Funky Bunkie Sleepa Limited
335 Lincoln Road
Hybrid Campers Limited
Markhams Christchurch Limited
Kapiti Campervans Limited
94 Disraeli Street
Nomadic Campers Limited
94 Disraeli Street
Sundance Rentals Limited
79 Bealey Avenue