Helm Management Limited was launched on 19 Mar 2015 and issued an NZ business number of 9429041660089. This registered LTD company has been run by 3 directors: Lynley May Shaw - an active director whose contract began on 19 Mar 2015,
Trudy Ann Thompson - an inactive director whose contract began on 01 Sep 2016 and was terminated on 31 Mar 2023,
Alice Mary Quartly - an inactive director whose contract began on 19 Mar 2015 and was terminated on 01 Apr 2016.
According to BizDb's database (updated on 17 Mar 2024), this company uses 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: physical, registered).
Until 28 Mar 2017, Helm Management Limited had been using 92 Russley Road, Russley, Christchurch as their registered address.
A total of 300 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 150 shares are held by 2 entities, namely:
Shaw, Lynley May (an individual) located at Rolleston, Rolleston postcode 7614,
Allen, Jane Elizabeth (an individual) located at Strowan, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Lang, David Millar - located at Wigram, Christchurch. Helm Management Limited has been categorised as "Real estate management service" (ANZSIC L672050).
Previous addresses
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Apr 2016 to 28 Mar 2017
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Mar 2015 to 26 Apr 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Shaw, Lynley May |
Rolleston Rolleston 7614 New Zealand |
19 Mar 2015 - |
Individual | Allen, Jane Elizabeth |
Strowan Christchurch 8014 New Zealand |
19 Mar 2015 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Lang, David Millar |
Wigram Christchurch 8042 New Zealand |
19 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quartly, Alice Mary |
Somerfield Christchurch 8024 New Zealand |
19 Mar 2015 - 27 Jun 2016 |
Individual | Thompson, Trudy Ann |
Huntsbury Christchurch 8022 New Zealand |
06 Sep 2016 - 31 Mar 2023 |
Individual | Shaw, Jason Davis |
Rolleston Rolleston 7614 New Zealand |
19 Mar 2015 - 13 Dec 2017 |
Director | Alice Mary Quartly |
Somerfield Christchurch 8024 New Zealand |
19 Mar 2015 - 27 Jun 2016 |
Lynley May Shaw - Director
Appointment date: 19 Mar 2015
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 17 Jul 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 19 Mar 2015
Trudy Ann Thompson - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 31 Mar 2023
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Sep 2016
Alice Mary Quartly - Director (Inactive)
Appointment date: 19 Mar 2015
Termination date: 01 Apr 2016
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 19 Mar 2015
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
Beachside Boys Property Management Limited
50 Victoria Street
Bright Property Management Limited
137 Victoria Street
Chch Rentals Limited
2nd Floor, 137 Victoria Street
Halswell Management Limited
83 Victoria Street
Property Resource Limited
C/o Kirk Barclay & Co
Tjk Nz Limited
Level 5 34-36 Cranmer Square