Canterbury Helicopters Limited was registered on 24 Aug 1995 and issued a number of 9429038443466. This registered LTD company has been supervised by 2 directors: Carolyn Wendy Spencer-Bower - an active director whose contract started on 24 Aug 1995,
Simon Garrow Spencer-Bower - an active director whose contract started on 24 Aug 1995.
According to BizDb's database (updated on 03 Apr 2024), the company registered 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (types include: postal, delivery).
Up to 18 Dec 2020, Canterbury Helicopters Limited had been using Suite 3, 213 Blenheim Road, Christchurch as their physical address.
BizDb identified more names for the company: from 18 Jan 2007 to 18 Jan 2007 they were named Wanacopters Limited, from 24 Aug 1995 to 18 Jan 2007 they were named Wanaka Helicopters Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Spencer-Bower, Simon Garrow (an individual) located at Wanaka.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Spencer-Bower, Carolyn Wendy - located at Wanaka. Canterbury Helicopters Limited has been classified as "Airport service" (ANZSIC I522030).
Principal place of activity
Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Suite 3, 213 Blenheim Road, Christchurch, 8146 New Zealand
Physical & registered address used from 31 May 2017 to 18 Dec 2020
Address #2: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 18 May 2015 to 31 May 2017
Address #3: Rosemary Armstrong & Co Ltd, 10a Salford Ave, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 23 May 2012 to 18 May 2015
Address #4: Rosemary Armstrong & Co Ltd, Level 1, 52 Cashel Street, Christchurch New Zealand
Registered & physical address used from 07 Jul 2009 to 23 May 2012
Address #5: C/-rosemary Armstrong & Co Ltd, Level 1, 52 Cashel Street, Ch
Registered address used from 07 Jul 2009 to 07 Jul 2009
Address #6: C/- David Barker & Co, Level 1, 52 Cashel Street, Christchurch
Registered & physical address used from 03 Oct 2002 to 07 Jul 2009
Address #7: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 31 May 2001 to 03 Oct 2002
Address #8: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 28 May 2001 to 28 May 2001
Address #9: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 28 May 2001 to 03 Oct 2002
Address #10: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 31 May 2001
Address #11: Price Waterhouse, Price Waterhouse Centre - Level 11, 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address #12: Price Waterhouse, Price Waterhouse, Centre - Level 11, 119 Armagh Str (p.o., Box 13-250), Christchurch
Physical address used from 24 Aug 1995 to 28 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Spencer-bower, Simon Garrow |
Wanaka |
24 Aug 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Spencer-bower, Carolyn Wendy |
Wanaka |
24 Aug 1995 - |
Carolyn Wendy Spencer-bower - Director
Appointment date: 24 Aug 1995
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 14 May 2010
Simon Garrow Spencer-bower - Director
Appointment date: 24 Aug 1995
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 14 May 2010
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive
Airspec (nz) Limited
Martin Jarvie Pkf
Aoraki Aviation Limited
786 Fairlie-geraldine Highway
Aviation Ground Services Nz Limited
Same As The Registered Office
Aviation Ground Support Limited
422 State Highway 1
Pacific Aviation Services (nz) Limited
Level 6, 95 Customhouse Quay
Ppq Ground Services Limited
269 Te Moana Road