Shortcuts

Gisborne Airport Limited

Type: NZ Limited Company (Ltd)
9429035869146
NZBN
1352871
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I522020
Industry classification code
Airport Operation
Industry classification description
Current address
37 Gladstone Road
Gisborne 4010
New Zealand
Registered & physical & service address used since 13 Sep 2013
Po Box 1048
Gisborne 4040
New Zealand
Postal address used since 15 Jul 2019
37 Gladstone Road
Gisborne 4010
New Zealand
Office & delivery address used since 15 Jul 2019

Gisborne Airport Limited, a registered company, was incorporated on 25 Aug 2003. 9429035869146 is the number it was issued. "Airport operation" (business classification I522020) is how the company was categorised. This company has been managed by 24 directors: Wendie Nicola Harvey - an active director whose contract started on 20 Nov 2019,
Hamish David Bell - an active director whose contract started on 06 Sep 2021,
André Julian Lovatt - an active director whose contract started on 01 Jul 2024,
John Brodie Stevens - an active director whose contract started on 01 Jul 2024,
Matanuku Kihirini Mahuika - an inactive director whose contract started on 14 Oct 2016 and was terminated on 30 Jun 2024.
Last updated on 07 Jun 2025, BizDb's database contains detailed information about 1 address: 2 Crawford Road, Kaiti, Gisborne, 4010 (category: registered, service).
Gisborne Airport Limited had been using 172 Carnarvon Street, Gisborne as their physical address up until 13 Sep 2013.
Old names used by this company, as we managed to find at BizDb, included: from 25 Aug 2003 to 28 Feb 2011 they were named Eastland Infrastructure Limited.
One entity owns all company shares (exactly 100 shares) - Eastland Group Limited - located at 4010, Kaiti, Gisborne.

Addresses

Other active addresses

Address #4: 3/50 Esplanade, Kaiti, Gisborne, 4010 New Zealand

Office & postal & delivery address used from 13 Jul 2023

Address #5: 3/50 Esplanade, Kaiti, Gisborne, 4010 New Zealand

Registered & service address used from 24 Jul 2023

Address #6: Po Box 1048, Gisborne, 4040 New Zealand

Postal address used from 26 Jul 2024

Address #7: 2 Crawford Road, Kaiti, Gisborne, 4010 New Zealand

Office & delivery address used from 26 Jul 2024

Address #8: 2 Crawford Road, Kaiti, Gisborne, 4010 New Zealand

Registered & service address used from 05 Aug 2024

Principal place of activity

37 Gladstone Road, Gisborne, 4010 New Zealand


Previous address

Address #1: 172 Carnarvon Street, Gisborne New Zealand

Physical & registered address used from 25 Aug 2003 to 13 Sep 2013

Contact info
64 06 9864800
15 Jul 2019 Phone
steferl.gordon@eastland.nz
Email
www.eastland.nz
05 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 25 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Eastland Group Limited
Shareholder NZBN: 9429031639019
Kaiti
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brooking, Richard Michael Wayne Gisborne
Individual Martin, Joseph John Gisborne
Individual Foon, Meng Gisborne
Individual Farley, Peter Joseph Gisborne
Individual Searle, Philip Gisborne
Individual Johnson, Graham Gisborne
Individual Wilson, Brian Ivan Gisborne
Individual Alexander, Gary Lee Manutuke
Gisborne
Individual Davidson, Alan George Gisborne
Individual Smail, Sheryl Jean Gisborne
Individual Revington, Edmund Ross Gisborne
Individual Corson, Thomas Napier Gisborne
Individual Milner, Geoffrey Malcolm Gisborne

Ultimate Holding Company

21 Jul 1991
Effective Date
Eastland Group Limited
Name
Ltd
Type
2426052
Ultimate Holding Company Number
NZ
Country of origin
Directors

Wendie Nicola Harvey - Director

Appointment date: 20 Nov 2019

Address: Bay View, Napier, 4104 New Zealand

Address used since 20 Nov 2019


Hamish David Bell - Director

Appointment date: 06 Sep 2021

Address: Rd 4, Hunua, 2584 New Zealand

Address used since 06 Sep 2021


André Julian Lovatt - Director

Appointment date: 01 Jul 2024

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Jul 2024


John Brodie Stevens - Director

Appointment date: 01 Jul 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2024


Matanuku Kihirini Mahuika - Director (Inactive)

Appointment date: 14 Oct 2016

Termination date: 30 Jun 2024

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 14 Oct 2016


Jon Edmond Nichols - Director (Inactive)

Appointment date: 20 Nov 2019

Termination date: 30 Jun 2024

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 20 Nov 2019


Candace Kinser - Director (Inactive)

Appointment date: 01 Aug 2020

Termination date: 30 Jun 2024

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 01 Aug 2020


James Quinn - Director (Inactive)

Appointment date: 01 Aug 2020

Termination date: 30 Jun 2024

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Aug 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Aug 2020


Debra Ruth Birch - Director (Inactive)

Appointment date: 06 Sep 2021

Termination date: 30 Jun 2024

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 28 Mar 2024

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 06 Sep 2021


John Mcfadyen Rae - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 06 Sep 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2011


Anthony Trevor Gray - Director (Inactive)

Appointment date: 01 Sep 2013

Termination date: 31 Jul 2020

Address: Havelock North, 4130 New Zealand

Address used since 01 Sep 2013


Michael John Glover - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 09 May 2019

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Aug 2011


Kieran John Devine - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 09 May 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 19 Aug 2015


Keith Graham Sutton - Director (Inactive)

Appointment date: 29 Nov 2017

Termination date: 09 May 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 29 Nov 2017


Fiona Rochelle Mules - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 09 May 2019

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 01 Dec 2017


Nelson John Patrick Cull - Director (Inactive)

Appointment date: 23 Jun 2009

Termination date: 16 Aug 2017

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 20 Jul 2015


William John Clarke - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 30 Jun 2016

Address: Waipaoa, Gisborne, 4071 New Zealand

Address used since 21 Jul 2015


Margaret Anne Blackburn - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 19 Aug 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2011


Roger Neil Taylor - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 01 Sep 2013

Address: Mapua, Nelson, 7005 New Zealand

Address used since 16 Mar 2006


Vernon John Dark - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 31 Aug 2011

Address: R D 2, Kaiwaka,

Address used since 08 Oct 2003


Shaan Winiata Stevens - Director (Inactive)

Appointment date: 23 Jun 2009

Termination date: 01 May 2011

Address: Khandallah, Wellington,

Address used since 23 Jun 2009


Trevor William Taylor - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 31 Jan 2011

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 25 Aug 2003


Arthur Patrick Muldoon - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 23 Jun 2009

Address: Hamilton,

Address used since 25 Aug 2003


Michael John Andrws - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 23 Jun 2009

Address: Remuera, Auckland,

Address used since 29 Mar 2005

Nearby companies

Northland Debarking Limited
37 Gladstone Road

Te Ahi O Maui Gp Limited
37 Gladstone Road

Eastland Group Limited
37 Gladstone Road

Eastland Debarking Limited
37 Gladstone Road

Eastland Port Debarking Limited
37 Gladstone Road

Eastland Investment Properties Limited
37 Gladstone Road

Similar companies

Aotearoa Helicopters Limited
658a Te Ngae Road

Golf Imports Limited
217 King Street

Nzte Operations Limited
28 Empire Street

Palmerston North Airport Limited
First Floor, Terminal Bldg, Palmerston

Tjl Rental Limited
Chartered Accountants

Waikato Regional Airport Limited
C/- Hamilton Airport