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.
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
Basic Financial info
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 27 Mar 2025
Country of origin: US
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
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