Auckland Airport Holdings (No. 2) Limited, a registered company, was registered on 07 Jul 2010. 9429031469005 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been categorised. The company has been run by 9 directors: Melanie Dooney - an active director whose contract began on 01 Jul 2023,
Stewart Leslie Reynolds - an active director whose contract began on 20 Dec 2023,
Philip Hugh Neutze - an inactive director whose contract began on 05 Aug 2015 and was terminated on 20 Dec 2023,
Mary-Elizabeth Tuck - an inactive director whose contract began on 29 Jun 2021 and was terminated on 30 Jun 2023,
Morag Finch - an inactive director whose contract began on 20 Jul 2018 and was terminated on 30 Jun 2021.
Last updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: First Floor, 4 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 (type: registered, physical).
Auckland Airport Holdings (No. 2) Limited had been using First Floor, Jean Batten Terminal, Auckland International Airport, Auckland as their registered address up to 06 Aug 2013.
One entity controls all company shares (exactly 100 shares) - Auckland International Airport Limited - located at 2022, 4 Leonard Isitt Drive, Auckland Airport, Manukau.
Previous address
Address: First Floor, Jean Batten Terminal, Auckland International Airport, Auckland, 2022 New Zealand
Registered & physical address used from 07 Jul 2010 to 06 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Auckland International Airport Limited Shareholder NZBN: 9429039490162 |
4 Leonard Isitt Drive Auckland Airport, Manukau 2022 New Zealand |
07 Jul 2010 - |
Ultimate Holding Company
Melanie Dooney - Director
Appointment date: 01 Jul 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Jul 2023
Stewart Leslie Reynolds - Director
Appointment date: 20 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 20 Dec 2023
Philip Hugh Neutze - Director (Inactive)
Appointment date: 05 Aug 2015
Termination date: 20 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Aug 2015
Mary-elizabeth Tuck - Director (Inactive)
Appointment date: 29 Jun 2021
Termination date: 30 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jun 2021
Morag Finch - Director (Inactive)
Appointment date: 20 Jul 2018
Termination date: 30 Jun 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Jul 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Jul 2018
Scott William Weenink - Director (Inactive)
Appointment date: 29 Mar 2016
Termination date: 20 Jul 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Oct 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Mar 2016
Janet Anderson Frazer - Director (Inactive)
Appointment date: 05 Aug 2015
Termination date: 29 Mar 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 05 Aug 2015
Simon David Robertson - Director (Inactive)
Appointment date: 07 Jul 2010
Termination date: 05 Aug 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Jul 2010
Charles Francis Spillane - Director (Inactive)
Appointment date: 08 May 2012
Termination date: 05 Aug 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Jul 2013
Auckland Airport Holdings Limited
First Floor
Remedy Within Nz Limited
107141 Auckland Airport,
Aim Altitude Nz Social Club Incorporated
Ground Floor
Auckland Airport Holdings (no. 3) Limited
4 Leonard Isitt Drive
Ara Charitable Trustee Limited
4 Leonard Isitt Drive
Auckland International Airport Limited
First Floor
Aidan Capital Limited
8 Airpark Drive
Auckland Airport Holdings (no. 3) Limited
4 Leonard Isitt Drive
Bmw Holdings Limited
63 Montgomerie Road
Hopu Holding Limited
12 Tidal Road
Real Water Nz Limited
18 Rennie Drive
Savannah Holdings Limited
107 Kirkbride Road