General information

Helen Del Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040338484
New Zealand Business Number
141052
Company Number
Registered
Company Status

Helen Del Enterprises Limited (issued an NZBN of 9429040338484) was launched on 07 May 1981. 2 addresses are in use by the company: 6 Whitney Court, Rolleston, Rolleston, 7615 (type: registered, physical). 34 Birmingham Drive, Middleton, Christchurch had been their physical address, up to 03 May 2019. 2000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1000 shares (50% of shares), namely:
Cunningham, A G (an individual) located at Rolleston, Rolleston postcode 7615. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 1000 shares); it includes
Cunningham, Jennifer Louise (an individual) - located at Rolleston, Rolleston. Businesscheck's information was updated on 03 Apr 2024.

Current address Type Used since
6 Whitney Court, Rolleston, Rolleston, 7615 Registered & physical & service 03 May 2019
Directors
Name and Address Role Period
Andrew George Cunningham
Rolleston, Rolleston, 7615
Address used since 22 Feb 2016
Director 19 Jun 2001 - current
Jennifer Louise Cunningham
Rolleston, Rolleston, 7615
Address used since 22 Feb 2016
Director 19 Jun 2001 - current
Donald Andrew Cunningham
Darfield,
Address used since 07 May 1981
Director 07 May 1981 - 31 Mar 2004
Marion Cunningham
Darfield,
Address used since 07 May 1981
Director 07 May 1981 - 31 Mar 2004
Addresses
Previous address Type Period
34 Birmingham Drive, Middleton, Christchurch, 8024 Physical & registered 09 Dec 2015 - 03 May 2019
40 Durham Street, Sydenham, Christchurch, 8023 Physical & registered 27 Feb 2014 - 09 Dec 2015
50 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical 20 Feb 2013 - 27 Feb 2014
Deloitte, 60 Grove Road, Christchurch, 8024 Physical & registered 18 Oct 2011 - 20 Feb 2013
C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch Registered 23 Jun 1997 - 18 Oct 2011
Horrocks Mcnab & Co, 291 Madras Street, Christchurch Physical 17 Feb 1992 - 18 Oct 2011
- Physical 17 Feb 1992 - 17 Feb 1992
Financial Data
Financial info
2000
Total number of Shares
February
Annual return filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Cunningham, A G
Individual
Rolleston
Rolleston
7615
07 May 1981 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Cunningham, Jennifer Louise
Individual
Rolleston
Rolleston
7615
18 Mar 2005 - current

Historic shareholders

Shareholder Name Address Period
Cunningham, Marion
Individual
Darfield
07 May 1981 - 18 Mar 2005
Cunningham, M
Individual
Darfield
07 May 1981 - 18 Mar 2005
Cunningham, D A
Individual
Darfield
07 May 1981 - 18 Mar 2005
Cunningham, J L
Individual
Darfield R D
07 May 1981 - 18 Mar 2005
Cunningham, M
Individual
Darfield
07 May 1981 - 18 Mar 2005
Cunningham, D A
Individual
Darfield
07 May 1981 - 18 Mar 2005
Cunningham, Donald Andrew
Individual
Darfield
07 May 1981 - 18 Mar 2005
Location
Companies nearby
Drazi Developments Limited
34 Birmingham Drive
Aurora Technology Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive