Shortcuts

Hawaiian Airlines, Inc.

Type: Overseas Non-asic Company (Non_asic)
9429030355071
NZBN
4274738
Company Number
Registered
Company Status
Current address
Level 2
52 Swanson Street
Auckland 1010
New Zealand
Service address used since 08 Feb 2013
Floor 3, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 03 Mar 2021
Suite Gm156, Mezzanine Level Auckland International Airport
Ray Emery Drive, Mangere
Auckland 2022
New Zealand
Registered address used since 31 Mar 2025

Hawaiian Airlines, Inc., a registered company, was incorporated on 08 Feb 2013. 9429030355071 is the NZ business number it was issued. This company has been supervised by 29 directors: Russell Ian Williss person authorised for service whose contract began on 08 Feb 2013,
Russell Ian Williss - an active person authorised for service whose contract began on 08 Feb 2013,
Stephen Tanner person authorised for service whose contract began on 08 Feb 2013,
Joseph S. - an active director whose contract began on 18 Sep 2024,
Andy S. - an active director whose contract began on 18 Sep 2024.
Last updated on 18 May 2025, the BizDb data contains detailed information about 4 addresses the company uses, namely: Room 2K, Level 2, Transport Hub, Auckland International Airport, Ray Emery Drive, Mangere, Auckland, 2022 (registered address),
Suite Gm156, Mezzanine Level Auckland International Airport, Ray Emery Drive, Mangere, Auckland, 2022 (registered address),
Floor 3, 33 Federal Street, Auckland Central, Auckland, 1010 (registered address),
Level 2, 52 Swanson Street, Auckland, 1010 (service address) among others.
Hawaiian Airlines, Inc. had been using Floor 3, 52 Swanson Street, Auckland Central, Auckland as their registered address until 03 Mar 2021.

Addresses

Other active addresses

Address #4: Room 2k, Level 2, Transport Hub, Auckland International Airport, Ray Emery Drive, Mangere, Auckland, 2022 New Zealand

Registered address used from 01 May 2025

Previous addresses

Address #1: Floor 3, 52 Swanson Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 14 Jun 2019 to 03 Mar 2021

Address #2: Floor 2, 52 Swanson Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 08 Feb 2013 to 14 Jun 2019

Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 27 Mar 2025

Country of origin: US

Directors

Russell Ian Williss - Person Authorised For Service

Appointment date: 08 Feb 2013

Address: Level 3, Auckland, 1010 New Zealand

Address used since 08 Feb 2013

Address: Level 3, Auckland, 1010 New Zealand

Address used since 08 Feb 2013


Russell Ian Williss - Person Authorised for Service

Appointment date: 08 Feb 2013

Address: International Airport, Mangere, Auckland, 2022 New Zealand

Address used since 08 Feb 2013

Address: Level 3, Auckland, 1010 New Zealand

Address used since 08 Feb 2013


Stephen Tanner - Person Authorised For Service

Appointment date: 08 Feb 2013

Address: Level 6, 52 Swanson Street, Auckland, 1010 New Zealand

Address used since 08 Feb 2013


Joseph S. - Director

Appointment date: 18 Sep 2024


Andy S. - Director

Appointment date: 18 Sep 2024


Diana R. - Director

Appointment date: 18 Sep 2024


William S. - Director (Inactive)

Appointment date: 08 Feb 2013

Termination date: 18 Sep 2024

Address: Potomac Falls, Va, 20165 United States

Address used since 08 Feb 2013


Lawrence H. - Director (Inactive)

Appointment date: 08 Feb 2013

Termination date: 18 Sep 2024

Address: Rancho Santa Fe, Ca, 92067 United States

Address used since 08 Feb 2013


Crystal R. - Director (Inactive)

Appointment date: 08 Feb 2013

Termination date: 18 Sep 2024

Address: Kaneohe, Hi, 96744 United States

Address used since 08 Feb 2013


Richard Z. - Director (Inactive)

Appointment date: 08 Feb 2013

Termination date: 18 Sep 2024

Address: Honolulu, Hi, 96821 United States

Address used since 08 Feb 2013


Duane W. - Director (Inactive)

Appointment date: 22 May 2014

Termination date: 18 Sep 2024

Address: Indian Rocks Beach, Fl, 33785 United States

Address used since 22 May 2014


Earl F. - Director (Inactive)

Appointment date: 17 May 2016

Termination date: 18 Sep 2024

Address: Atherton, Ca, 94027 United States

Address used since 17 May 2016


Peter I. - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 18 Sep 2024

Address: Honolulu, HI 96821 United States

Address used since 01 Mar 2018


Jane H. - Director (Inactive)

Appointment date: 27 Jul 2020

Termination date: 18 Sep 2024


Michael M. - Director (Inactive)

Appointment date: 27 Jul 2020

Termination date: 18 Sep 2024


Mark S. - Director (Inactive)

Appointment date: 09 Feb 2022

Termination date: 18 Sep 2024


Wendy B. - Director (Inactive)

Appointment date: 06 Jul 2022

Termination date: 18 Sep 2024


Craig V. - Director (Inactive)

Appointment date: 06 Jul 2022

Termination date: 18 Sep 2024


Randall J. - Director (Inactive)

Appointment date: 08 Feb 2013

Termination date: 01 Mar 2023

Address: Malvern, Pa, 19355 United States

Address used since 09 Feb 2013


Donald C. - Director (Inactive)

Appointment date: 23 Dec 2016

Termination date: 01 Mar 2023

Address: Dallas, Tx, 75220 United States

Address used since 23 Dec 2016


Joseph G. - Director (Inactive)

Appointment date: 17 May 2016

Termination date: 01 Jan 2022

Address: Mclean, Va, 22103 United States

Address used since 17 May 2016


Abhinav D. - Director (Inactive)

Appointment date: 14 Sep 2017

Termination date: 20 Nov 2019

Address: Naperville, IL 60564 United States

Address used since 14 Sep 2017


Mark D. - Director (Inactive)

Appointment date: 08 Feb 2013

Termination date: 01 Mar 2018

Address: Honolulu, Hi, 96815 United States

Address used since 12 Mar 2014


Gregory A. - Director (Inactive)

Appointment date: 08 Feb 2013

Termination date: 17 May 2016

Address: Phoenix, Az, 85012 United States

Address used since 08 Feb 2013


Samson P. - Director (Inactive)

Appointment date: 08 Feb 2013

Termination date: 17 May 2016

Address: Papaaloa, Hi, 96780 United States

Address used since 08 Feb 2013


Tomoyuki Moriizumi - Director (Inactive)

Appointment date: 08 Feb 2013

Termination date: 17 May 2016

Address: Tokyo, Japan

Address used since 08 Feb 2013


Zac H. - Director (Inactive)

Appointment date: 04 Feb 2014

Termination date: 01 Mar 2016

Address: Suite 170, Dallas Tx, 75219 United States

Address used since 04 Feb 2014


Bert K. - Director (Inactive)

Appointment date: 08 Feb 2013

Termination date: 21 May 2015

Address: Honolulu, Hi, 96821 United States

Address used since 08 Feb 2013


Brian B. - Director (Inactive)

Appointment date: 08 Feb 2013

Termination date: 21 May 2014

Address: San Dimas, Ca, 91773 United States

Address used since 08 Feb 2013

Nearby companies

Fotc Nz Limited Partnership
Pieter Holl & Associates Ltd

Buxton Gore Bay No.5 Limited
Level 3, 14 Viaduct Harbour Ave

Buxton Gore Bay No.1 Limited
Level 3, 14 Viaduct Harbour Ave

Wilson Consumer Products Limited
Hobson Tower West

Kls Holdings Limited
Hobson Towers West

Professional Group Limited
26-28 Hobson Street