Helm Management Limited (issued an NZ business identifier of 9429041660089) was started on 19 Mar 2015. 2 addresses are currently in use by the company: Level 2, 83 Victoria Street, Christchurch, 8013 (type: physical, registered). 92 Russley Road, Russley, Christchurch had been their registered address, up to 28 Mar 2017. 300 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 100 shares (33.33 per cent of shares), namely:
Newbury, Craig Robert (an individual) located at Cracroft, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (100 shares); it includes
Yeoman, Peter Miles (an individual) - located at Christchurch Central, Christchurch. The third group of shareholders, share allocation (100 shares, 33.33%) belongs to 2 entities, namely:
Shaw, Lynley May, located at Rolleston, Rolleston (an individual),
Allen, Jane Elizabeth, located at Strowan, Christchurch (an individual). "Real estate management service" (ANZSIC L672050) is the classification the Australian Bureau of Statistics issued Helm Management Limited. Our data was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 83 Victoria Street, Christchurch, 8013 | Physical & registered & service | 28 Mar 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Lynley May Shaw
Rolleston, Rolleston, 7614
Address used since 17 Jul 2017
Rolleston, Rolleston, 7614
Address used since 19 Mar 2015 |
Director | 19 Mar 2015 - current |
|
Peter Miles Yeoman
Christchurch Central, Christchurch, 8013
Address used since 13 Feb 2025 |
Director | 13 Feb 2025 - current |
|
Craig Robert Newbury
Cracroft, Christchurch, 8022
Address used since 13 Feb 2025 |
Director | 13 Feb 2025 - current |
|
Trudy Ann Thompson
Huntsbury, Christchurch, 8022
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 31 Mar 2023 |
|
Alice Mary Quartly
Somerfield, Christchurch, 8024
Address used since 19 Mar 2015 |
Director | 19 Mar 2015 - 01 Apr 2016 |
| Previous address | Type | Period |
|---|---|---|
| 92 Russley Road, Russley, Christchurch, 8042 | Registered & physical | 26 Apr 2016 - 28 Mar 2017 |
| 433 St Asaph Street, Phillipstown, Christchurch, 8011 | Physical & registered | 19 Mar 2015 - 26 Apr 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Newbury, Craig Robert Individual |
Cracroft Christchurch 8022 |
12 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Yeoman, Peter Miles Individual |
Christchurch Central Christchurch 8013 |
12 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shaw, Lynley May Individual |
Rolleston Rolleston 7614 |
19 Mar 2015 - current |
|
Allen, Jane Elizabeth Individual |
Strowan Christchurch 8014 |
19 Mar 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lang, David Millar Individual |
Wigram Christchurch 8042 |
19 Mar 2015 - 12 Feb 2025 |
|
Lang, David Millar Individual |
Wigram Christchurch 8042 |
19 Mar 2015 - 12 Feb 2025 |
|
Lang, David Millar Individual |
Wigram Christchurch 8042 |
19 Mar 2015 - 12 Feb 2025 |
|
Quartly, Alice Mary Individual |
Somerfield Christchurch 8024 |
19 Mar 2015 - 27 Jun 2016 |
|
Thompson, Trudy Ann Individual |
Huntsbury Christchurch 8022 |
06 Sep 2016 - 31 Mar 2023 |
|
Shaw, Jason Davis Individual |
Rolleston Rolleston 7614 |
19 Mar 2015 - 13 Dec 2017 |
|
Alice Mary Quartly Director |
Somerfield Christchurch 8024 |
19 Mar 2015 - 27 Jun 2016 |
![]() |
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 |
|
Halswell Management Limited 83 Victoria Street |
|
Tjk NZ Limited 50 Park Terrace |
|
Bpmc Limited L3, 134 Oxford Terrace |
|
Bref Limited L3, 134 Oxford Terrace |
|
52 Cashel Street Limited 52 Cashel Street |
|
Arisu Property Management Limited 12 Cranford Street |