Airport Business Park Christchurch Limited was registered on 29 Mar 2006 and issued an NZ business identifier of 9429034247440. This registered LTD company has been managed by 4 directors: Anthony John Hickman - an active director whose contract began on 29 Mar 2006,
Joanna Hickman - an active director whose contract began on 19 Jun 2020,
Kevin James Hickman - an inactive director whose contract began on 29 Mar 2006 and was terminated on 26 Jul 2021,
Paul Seaman Burrowes - an inactive director whose contract began on 29 Mar 2006 and was terminated on 01 Apr 2016.
According to BizDb's data (updated on 05 Apr 2024), this company uses 1 address: Po Box 79084, Avonhead, Christchurch, 8446 (type: postal, office).
Until 12 Dec 2011, Airport Business Park Christchurch Limited had been using Level 17, Forsyth Barr House, Colombo Street, Christchurch as their physical address.
BizDb identified previous aliases for this company: from 29 Mar 2006 to 19 Mar 2007 they were named Russley Estates Limited.
A total of 900 shares are allotted to 3 groups (5 shareholders in total). In the first group, 375 shares are held by 1 entity, namely:
Hickman Family Trustees Limited (an entity) located at Russley, Christchurch postcode 8042.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 300 shares) and includes
Waiwetu Trustees Limited - located at Russley, Christchurch.
The 3rd share allocation (225 shares, 25%) belongs to 3 entities, namely:
Callaghan, Brendan James, located at Harewood, Christchurch (an individual),
Hickman, Anthony John, located at Rd 8, Christchurch (an individual),
Bell, Warren James, located at Cashmere, Christchurch (an individual). Airport Business Park Christchurch Limited was classified as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
92 Russley Road, Russley, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Level 17, Forsyth Barr House, Colombo Street, Christchurch New Zealand
Physical & registered address used from 10 Aug 2007 to 12 Dec 2011
Address #2: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch
Physical & registered address used from 29 Mar 2006 to 10 Aug 2007
Basic Financial info
Total number of Shares: 900
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 375 | |||
Entity (NZ Limited Company) | Hickman Family Trustees Limited Shareholder NZBN: 9429047822450 |
Russley Christchurch 8042 New Zealand |
18 Feb 2020 - |
Shares Allocation #2 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Waiwetu Trustees Limited Shareholder NZBN: 9429049737004 |
Russley Christchurch 8042 New Zealand |
14 Sep 2021 - |
Shares Allocation #3 Number of Shares: 225 | |||
Individual | Callaghan, Brendan James |
Harewood Christchurch 8051 New Zealand |
03 Jul 2020 - |
Individual | Hickman, Anthony John |
Rd 8 Christchurch 7678 New Zealand |
29 Mar 2006 - |
Individual | Bell, Warren James |
Cashmere Christchurch 8022 New Zealand |
29 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hickman, Kevin James |
Fendalton Christchurch 8052 New Zealand |
29 Mar 2006 - 26 Jul 2021 |
Individual | Hickman, Kevin James |
Fendalton Christchurch 8052 New Zealand |
29 Mar 2006 - 26 Jul 2021 |
Individual | Callaghan, John Anthony |
Avonhead Christchurch 8042 New Zealand |
29 Mar 2006 - 18 Feb 2020 |
Individual | Hickman, Joanna |
Fendalton Christchurch 8052 New Zealand |
29 Mar 2006 - 14 Sep 2021 |
Individual | Hickman, Joanna |
Fendalton Christchurch 8052 New Zealand |
29 Mar 2006 - 14 Sep 2021 |
Individual | Hickman, Joanna |
Fendalton Christchurch 8052 New Zealand |
29 Mar 2006 - 14 Sep 2021 |
Individual | Hickman, Joanna |
Fendalton Christchurch 8052 New Zealand |
29 Mar 2006 - 14 Sep 2021 |
Individual | Hickman, Kevin James |
Fendalton Christchurch 8052 New Zealand |
29 Mar 2006 - 26 Jul 2021 |
Individual | Callaghan, John Anthony |
Avonhead Christchurch 8042 New Zealand |
29 Mar 2006 - 18 Feb 2020 |
Individual | Callaghan, John Anthony |
Avonhead Christchurch 8042 New Zealand |
29 Mar 2006 - 18 Feb 2020 |
Entity | Benoit Holdings Limited Shareholder NZBN: 9429034206720 Company Number: 1795986 |
29 Mar 2006 - 20 Oct 2016 | |
Entity | Benoit Holdings Limited Shareholder NZBN: 9429034206720 Company Number: 1795986 |
29 Mar 2006 - 20 Oct 2016 |
Anthony John Hickman - Director
Appointment date: 29 Mar 2006
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 01 Jan 2022
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 02 Dec 2011
Joanna Hickman - Director
Appointment date: 19 Jun 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 19 Jun 2020
Kevin James Hickman - Director (Inactive)
Appointment date: 29 Mar 2006
Termination date: 26 Jul 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 25 Feb 2016
Paul Seaman Burrowes - Director (Inactive)
Appointment date: 29 Mar 2006
Termination date: 01 Apr 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 Feb 2016
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Duam Properties Limited
92 Russley Road
Flair Property Investment Company Limited
92 Russley Road
Fulbright Limited
92 Russley Road
Key Office Support Limited
92 Russley Road
Montreal 248 Limited
92 Russley Road
Parchment Property Limited
92 Russley Road