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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Cunningham, A G Individual |
Rolleston Rolleston 7615 |
07 May 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Cunningham, Jennifer Louise Individual |
Rolleston Rolleston 7615 |
18 Mar 2005 - current |
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 |
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 |