Helwick Street (2016) Limited (New Zealand Business Number 9429042433866) was registered on 15 Jul 2016. 2 addresses are in use by the company: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: registered, physical). Level 13 Otago House, 481 Moray Place, Dunedin had been their registered address, up to 18 Jul 2018. 1200 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 400 shares (33.33% of shares), namely:
Guest Carter Trustees Limited (an entity) located at 248 Cumberland Street, Dunedin postcode 9016,
Chisholm, Lauchlan Andrew (a director) located at Dunedin Central, Dunedin postcode 9016. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 400 shares); it includes
Europe Holdings Limited (an entity) - located at Dunedin Central, Dunedin. Next there is the 3rd group of shareholders, share allotment (400 shares, 33.33%) belongs to 2 entities, namely:
Webb Farry Limited, located at 70 Stuart Street, Dunedin, Dunedin (an entity),
Clear, Anthony Grant, located at Maori Hill, Dunedin (a director). "Residential property operation and development (excluding site construction)" (business classification L671180) is the classification the ABS issued to Helwick Street (2016) Limited. The Businesscheck information was updated on 04 Jan 2025.
Current address | Type | Used since |
---|---|---|
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 | Registered & physical & service | 18 Jul 2018 |
Name and Address | Role | Period |
---|---|---|
Lauchlan Andrew Chisholm
Dunedin Central, Dunedin, 9016
Address used since 15 Jul 2016 |
Director | 15 Jul 2016 - current |
Anthony Grant Clear
Maori Hill, Dunedin, 9010
Address used since 15 Jul 2016 |
Director | 15 Jul 2016 - current |
Gregory John Paterson
Vauxhall, Dunedin, 9013
Address used since 15 Jul 2016 |
Director | 15 Jul 2016 - current |
Previous address | Type | Period |
---|---|---|
Level 13 Otago House, 481 Moray Place, Dunedin, 9016 | Registered & physical | 15 Jul 2016 - 18 Jul 2018 |
Shareholder Name | Address | Period |
---|---|---|
Guest Carter Trustees Limited Shareholder NZBN: 9429042370864 Entity (NZ Limited Company) |
248 Cumberland Street Dunedin 9016 |
28 Jul 2021 - current |
Chisholm, Lauchlan Andrew Director |
Dunedin Central Dunedin 9016 |
15 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Europe Holdings Limited Shareholder NZBN: 9429035264224 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
15 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Webb Farry Limited Shareholder NZBN: 9429037455095 Entity (NZ Limited Company) |
70 Stuart Street, Dunedin Dunedin 9016 |
15 Jul 2016 - current |
Clear, Anthony Grant Director |
Maori Hill Dunedin 9010 |
15 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Albert Alloo & Sons Trustee Company (2010) Limited Shareholder NZBN: 9429031700986 Company Number: 2387650 Entity |
Dunedin |
15 Jul 2016 - 18 Jun 2018 |
Sycamore, Tony Jason Individual |
Dunedin Central Dunedin 9016 |
18 Jun 2018 - 28 Jul 2021 |
Albert Alloo & Sons Trustee Company (2010) Limited Shareholder NZBN: 9429031700986 Company Number: 2387650 Entity |
Dunedin |
15 Jul 2016 - 18 Jun 2018 |
Whitestone Cheese Limited Level 13, Otago House |
|
Eod Limited Level 13 Otago House |
|
Te Anau Top 10 Holiday Park Limited Level 13, Otago House |
|
Leadingideas Limited Level 13, Otago House |
|
M - Developments Limited Level 13, Otago House |
|
Taurima Farms Limited Level 13, Otago House |
Bits 'n' Pieces Developments Limited Level 13 Otago House |
Old Chums Limited Level 13, Otago House |
Distinctive Living Limited 67 Princes Street |
Dunedin Residential Developments Limited 139 Moray Place |
Element Limited 44 York Place |
Clyde Residential Limited 44 York Place |