Shortcuts

Mwd Helicopters Limited

Type: NZ Limited Company (Ltd)
9429038395932
NZBN
702808
Company Number
Registered
Company Status
Current address
15 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 08 Sep 2016
15 Show Place
Addington
Christchurch 8024
New Zealand
Office address used since 13 Nov 2019
15 Show Place
Addington
Christchurch 8024
New Zealand
Postal & delivery address used since 21 Oct 2021

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) NgĀi Tahu Tourism Limited
Shareholder NZBN: 9429038299667
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wf Trustees 2009 Limited
Shareholder NZBN: 9429032422337
Company Number: 2202840
Individual Mclaughlan, Patrick John Takapuna
Entity Wf Trustees 2004 Limited
Shareholder NZBN: 9429035541141
Company Number: 1482740
Individual West, Patrick William Queenstown
Individual West, Patrick R D 1
Queenstown
Entity Wf Trustees 2009 Limited
Shareholder NZBN: 9429032422337
Company Number: 2202840
Entity Wf Trustees 2004 Limited
Shareholder NZBN: 9429035541141
Company Number: 1482740
Individual Saxton, Peter Arrowtown

Ultimate Holding Company

17 Oct 2017
Effective Date
NgĀi Tahu Tourism Limited
Name
Ltd
Type
813299
Ultimate Holding Company Number
NZ
Country of origin
15 Show Place
Addington
Christchurch 8024
New Zealand
Address
Directors

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