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 22 directors: Matanuku Kihirini Mahuika - an active director whose contract started on 14 Oct 2016,
Jon Edmond Nichols - an active director whose contract started on 20 Nov 2019,
Wendie Nicola Harvey - an active director whose contract started on 20 Nov 2019,
Candace Kinser - an active director whose contract started on 01 Aug 2020,
James Quinn - an active director whose contract started on 01 Aug 2020.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 3/50 Esplanade, Kaiti, Gisborne, 4010 (category: service, registered).
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.
Other active addresses
Address #4: 3/50 Esplanade, Kaiti, Gisborne, 4010 New Zealand
Postal & office & delivery address used from 13 Jul 2023
Address #5: 3/50 Esplanade, Kaiti, Gisborne, 4010 New Zealand
Service & registered address used from 24 Jul 2023
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Eastland Group Limited Shareholder NZBN: 9429031639019 |
Kaiti Gisborne 4010 New Zealand |
08 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Searle, Philip |
Gisborne |
13 Jul 2009 - 27 Jun 2010 |
Individual | Johnson, Graham |
Gisborne |
15 Nov 2005 - 27 Jun 2010 |
Individual | Wilson, Brian Ivan |
Gisborne |
18 Aug 2006 - 27 Jun 2010 |
Individual | Brooking, Richard Michael Wayne |
Gisborne |
14 Aug 2008 - 27 Jun 2010 |
Individual | Alexander, Gary Lee |
Manutuke Gisborne |
25 Aug 2003 - 27 Jun 2010 |
Individual | Davidson, Alan George |
Gisborne |
25 Aug 2003 - 27 Jun 2010 |
Individual | Smail, Sheryl Jean |
Gisborne |
25 Aug 2003 - 27 Jun 2010 |
Individual | Revington, Edmund Ross |
Gisborne |
25 Aug 2003 - 27 Jun 2010 |
Individual | Corson, Thomas Napier |
Gisborne |
25 Aug 2003 - 27 Jun 2010 |
Individual | Milner, Geoffrey Malcolm |
Gisborne |
25 Aug 2003 - 27 Jun 2010 |
Individual | Foon, Meng |
Gisborne |
15 Nov 2005 - 27 Jun 2010 |
Individual | Martin, Joseph John |
Gisborne |
18 Aug 2006 - 27 Jun 2010 |
Individual | Farley, Peter Joseph |
Gisborne |
25 Aug 2003 - 27 Jun 2010 |
Ultimate Holding Company
Matanuku Kihirini Mahuika - Director
Appointment date: 14 Oct 2016
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 14 Oct 2016
Jon Edmond Nichols - Director
Appointment date: 20 Nov 2019
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 20 Nov 2019
Wendie Nicola Harvey - Director
Appointment date: 20 Nov 2019
Address: Bay View, Napier, 4104 New Zealand
Address used since 20 Nov 2019
Candace Kinser - Director
Appointment date: 01 Aug 2020
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 01 Aug 2020
James Quinn - Director
Appointment date: 01 Aug 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Aug 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Aug 2020
Hamish David Bell - Director
Appointment date: 06 Sep 2021
Address: Rd 4, Hunua, 2584 New Zealand
Address used since 06 Sep 2021
Debra Ruth Birch - Director
Appointment date: 06 Sep 2021
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
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
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