Mwd Helicopters Limited, a registered company, was launched on 01 Nov 1995. 9429038395932 is the business number it was issued. This company has been managed by 9 directors: Joanne Patricia Allison - an active director whose contract started on 01 Mar 2021,
Michael Eric Pohio - an inactive director whose contract started on 05 Jun 2020 and was terminated on 31 Mar 2021,
Quinton Charles Hall - an inactive director whose contract started on 31 Aug 2016 and was terminated on 31 Jul 2020,
Verity Joan Webber - an inactive director whose contract started on 31 Aug 2016 and was terminated on 05 Jun 2020,
Patrick William West - an inactive director whose contract started on 13 Nov 1995 and was terminated on 31 Aug 2016.
Last updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: 15 Show Place, Addington, Christchurch, 8024 (types include: postal, delivery).
Mwd Helicopters Limited had been using 2 Lucas Place, Frankton, Queenstown as their registered address up until 08 Sep 2016.
One entity owns all company shares (exactly 300 shares) - Ngāi Tahu Tourism Limited - located at 8024, Addington, Christchurch.
Principal place of activity
15 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 2 Lucas Place, Frankton, Queenstown, 9300 New Zealand
Registered & physical address used from 20 Sep 2013 to 08 Sep 2016
Address #2: 2 Lucas Place, Queenstown New Zealand
Registered & physical address used from 14 Sep 2005 to 20 Sep 2013
Address #3: Level 1, 19 Gt South Road, Newmarket, Auckland
Registered & physical address used from 07 Apr 2003 to 14 Sep 2005
Address #4: C/-level 2, 2 St Martins Lane, Auckland
Registered address used from 14 Sep 1999 to 07 Apr 2003
Address #5: V/- Level 2, 2 St Martins Lane, Auckland
Physical address used from 14 Sep 1999 to 14 Sep 1999
Address #6: Level 2, 19 Great South Road, Newmarket, Auckland
Physical address used from 14 Sep 1999 to 07 Apr 2003
Address #7: Company Formations Limited, Suite 6,level 6,albert Plaza, 87-89 Albert Street, Auckland
Registered address used from 16 Sep 1997 to 14 Sep 1999
Address #8: Company Formations Limited, Suite 6,level 6,albert Plaza, 87-89 Albert Street, Auckland
Physical address used from 30 Sep 1996 to 14 Sep 1999
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | NgĀi Tahu Tourism Limited Shareholder NZBN: 9429038299667 |
Addington Christchurch 8024 New Zealand |
31 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wf Trustees 2009 Limited Shareholder NZBN: 9429032422337 Company Number: 2202840 |
02 Sep 2009 - 27 Jun 2010 | |
Individual | Mclaughlan, Patrick John |
Takapuna |
01 Nov 1995 - 22 Feb 2005 |
Entity | Wf Trustees 2004 Limited Shareholder NZBN: 9429035541141 Company Number: 1482740 |
02 Sep 2009 - 31 Aug 2016 | |
Individual | West, Patrick William |
Queenstown |
02 Sep 2009 - 31 Aug 2016 |
Individual | West, Patrick |
R D 1 Queenstown |
01 Nov 1995 - 31 Aug 2016 |
Entity | Wf Trustees 2009 Limited Shareholder NZBN: 9429032422337 Company Number: 2202840 |
02 Sep 2009 - 27 Jun 2010 | |
Entity | Wf Trustees 2004 Limited Shareholder NZBN: 9429035541141 Company Number: 1482740 |
02 Sep 2009 - 31 Aug 2016 | |
Individual | Saxton, Peter |
Arrowtown |
19 May 2008 - 27 Jun 2010 |
Ultimate Holding Company
Joanne Patricia Allison - Director
Appointment date: 01 Mar 2021
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 04 Feb 2022
Address: St Martins, Christchurch, 8023 New Zealand
Address used since 01 Mar 2021
Michael Eric Pohio - Director (Inactive)
Appointment date: 05 Jun 2020
Termination date: 31 Mar 2021
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 05 Jun 2020
Quinton Charles Hall - Director (Inactive)
Appointment date: 31 Aug 2016
Termination date: 31 Jul 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 31 Aug 2016
Verity Joan Webber - Director (Inactive)
Appointment date: 31 Aug 2016
Termination date: 05 Jun 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 May 2019
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 31 Aug 2016
Patrick William West - Director (Inactive)
Appointment date: 13 Nov 1995
Termination date: 31 Aug 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 04 Aug 2015
Peter Saxton - Director (Inactive)
Appointment date: 09 May 2008
Termination date: 31 Aug 2009
Address: Arrowtown, 9302 New Zealand
Address used since 09 May 2008
Patrick Mclaughlan - Director (Inactive)
Appointment date: 13 Nov 1995
Termination date: 13 Dec 2004
Address: Takapuna, Auckland,
Address used since 13 Nov 1995
Ken Domonkos - Director (Inactive)
Appointment date: 13 Nov 1995
Termination date: 22 Aug 1997
Address: Fox Glacier,
Address used since 13 Nov 1995
Krishna Samy Pillay - Director (Inactive)
Appointment date: 01 Nov 1995
Termination date: 01 Nov 1995
Address: Glenfield, Auckland,
Address used since 01 Nov 1995
Agrodome Partnership Limited
15 Show Place
Cni Tourism Limited
15 Show Place
NgĀi Tahu Property (ccc-jv) Limited
15 Show Place
NgĀi Tahu Fisheries Investments Limited
15 Show Place
NgĀi Tahu Lobster Quota Limited
15 Show Place
NgĀi Tahu Scampi Quota Limited
15 Show Place