Hainan Airlines Company Limited, a registered company, was launched on 16 Feb 2004. 9429035533719 is the NZ business identifier it was issued. "Investment operation - own account" (business classification K624060) is how the company was categorised. This company has been run by 9 directors: Hans L. - an active director whose contract started on 01 Jun 2019,
Edwin Grant Hoskins - an active director whose contract started on 28 Jul 2020,
Narwan Aziz - an inactive director whose contract started on 20 Dec 2023 and was terminated on 31 Oct 2024,
Frank Simon Stocker - an inactive director whose contract started on 09 Aug 2019 and was terminated on 21 Aug 2020,
Edwin Grant Hoskins - an inactive director whose contract started on 13 Dec 2016 and was terminated on 12 Aug 2019.
Last updated on 26 Dec 2024, BizDb's database contains detailed information about 1 address: 7 Simon Ellice Drive, Bayview, Auckland, 0629 (category: office, delivery).
Hainan Airlines Company Limited had been using 7 Simon Ellice Drive, Bayview, Auckland as their physical address up to 05 Nov 2018.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 39 shares (39 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (10 per cent). Lastly the third share allotment (51 shares 51 per cent) made up of 1 entity.
Principal place of activity
7 Simon Ellice Drive, Bayview, Auckland, 0629 New Zealand
Previous addresses
Address #1: 7 Simon Ellice Drive, Bayview, Auckland, 0629 New Zealand
Physical & registered address used from 13 Aug 2018 to 05 Nov 2018
Address #2: 398 Hibiscus Coast Highway, Orewa, Orewa, 0931 New Zealand
Physical & registered address used from 05 Sep 2016 to 13 Aug 2018
Address #3: Suite 1, 12d Homestead Drive, Stonefields, Auckland, 1072 New Zealand
Physical & registered address used from 15 Jul 2014 to 05 Sep 2016
Address #4: Level 7, 53 Fort Street, Auckland New Zealand
Physical & registered address used from 19 Feb 2009 to 15 Jul 2014
Address #5: Level 1, 43 High Street, Auckland
Physical & registered address used from 11 Feb 2005 to 19 Feb 2009
Address #6: Level 2, 43 High Street, Auckland City
Registered address used from 16 Feb 2004 to 11 Feb 2005
Address #7: Level 2, 43 High Street, Auckland Central
Physical address used from 16 Feb 2004 to 11 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39 | |||
Director | Hoskins, Edwin Grant |
Bayview Auckland 0629 New Zealand |
25 Nov 2022 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Seal, Robin Michael |
Herne Bay Auckland 1011 New Zealand |
23 May 2022 - |
Shares Allocation #3 Number of Shares: 51 | |||
Director | Leissner, Hans Jurgen | 10 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoskins, Grant Edwin |
Bayview Auckland 0629 New Zealand |
16 Feb 2004 - 25 Nov 2022 |
Individual | Hoskins, Grant Edwin |
Bayview Auckland 0629 New Zealand |
16 Feb 2004 - 25 Nov 2022 |
Individual | Buddle-harris, Maryclaire |
Parnell Auckland 1052 New Zealand |
16 Feb 2004 - 28 Aug 2016 |
Individual | Buddle-harris, Marie-claire Victoria |
Parnell Auckland 1052 New Zealand |
16 Feb 2004 - 28 Aug 2016 |
Individual | Hoskins, Grant Edwin |
Bayview Auckland 0629 New Zealand |
16 Feb 2004 - 25 Nov 2022 |
Individual | Scott-kerr, George Douglas |
Orewa Orewa 0931 New Zealand |
28 Aug 2016 - 10 Aug 2019 |
Hans L. - Director
Appointment date: 01 Jun 2019
Edwin Grant Hoskins - Director
Appointment date: 28 Jul 2020
Address: Bayview, Auckland, 0629 New Zealand
Address used since 28 Jul 2020
Narwan Aziz - Director (Inactive)
Appointment date: 20 Dec 2023
Termination date: 31 Oct 2024
Address: Sheikh Mohammed Boulevard, Dubai, Downtown United Arab Emirates
Address used since 20 Dec 2023
Frank Simon Stocker - Director (Inactive)
Appointment date: 09 Aug 2019
Termination date: 21 Aug 2020
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 09 Aug 2019
Edwin Grant Hoskins - Director (Inactive)
Appointment date: 13 Dec 2016
Termination date: 12 Aug 2019
ASIC Name: Heritage Resources Gruppe Pty Limited
Address: Brisbane, Queensland, 4171 Australia
Address used since 13 Dec 2016
Address: Brisbane, Queensland, 4171 Australia
George Douglas Scott-kerr - Director (Inactive)
Appointment date: 27 Aug 2016
Termination date: 26 Oct 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 27 Aug 2016
Grant Edwin Hoskins - Director (Inactive)
Appointment date: 16 Feb 2004
Termination date: 14 Sep 2016
ASIC Name: Heritage Resources Gruppe Pty Limited
Address: Brisbane, Queensland, 4171 Australia
Address used since 01 Jun 2016
Address: Brisbane, Queensland, 4171 Australia
Maryclaire Buddle-harris - Director (Inactive)
Appointment date: 16 Feb 2004
Termination date: 20 Aug 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Jun 2016
Marie Claire Victoria Buddle-harris - Director (Inactive)
Appointment date: 16 Feb 2004
Termination date: 01 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Feb 2004
Hibiscus Coast Musculoskeletal Clinic Limited
394 Hibiscus Coast Highway
A & K Turner Holdings No 1 Limited
361 Hibiscus Coast Highway
Achievable Limited
3/373 Hibiscus Coast Highway, 0931
Friendship New Zealand Incorporated
41a Alice Avenue
Hamblin Trust
422 Hibiscus Coast Highway
Orewa Beach Reef Charitable Trust
14 Edgewater Grove
Barefoot Bungalow Limited
18 Major Henry Greens
Craig Huggy Trustee Limited
8 Moenui Avenue
Kathleen Hill Trustee Limited
85 Westhoe Heights
Mainline Capital Limited
59 Panorama Heights
Mclay Management Services Limited
52 Eaves Bush Parade
Watchdog Corporation Limited
12 Florence Avenue