Shortcuts

Hawke's Bay Airport Limited

Type: NZ Limited Company (Ltd)
9429038215117
NZBN
831120
Company Number
Registered
Company Status
Current address
111 Main North Road
Westshore
Napier 4110
New Zealand
Physical & registered & service address used since 04 Nov 2016

Hawke's Bay Airport Limited, a registered company, was incorporated on 25 Oct 1996. 9429038215117 is the number it was issued. The company has been managed by 13 directors: Wendie Nicola Harvey - an active director whose contract started on 01 Jul 2016,
Jon Edmond Nichols - an active director whose contract started on 01 Sep 2020,
Craig Mathew Barrett - an active director whose contract started on 26 Nov 2021,
Darin Ronald Cusack - an active director whose contract started on 01 Jan 2023,
Sarah Natalie Park - an inactive director whose contract started on 01 Jul 2014 and was terminated on 31 Dec 2022.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 111 Main North Road, Westshore, Napier, 4110 (category: physical, registered).
Hawke's Bay Airport Limited had been using 111 Main North Road, Westshore, Napier as their registered address up until 04 Nov 2016.
Previous aliases for the company, as we managed to find at BizDb, included: from 25 Oct 1996 to 19 Dec 2008 they were named Hawkes Bay Airport Limited.
A total of 1004 shares are allocated to 4 shareholders (4 groups). The first group includes 251 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 251 shares (25%). Finally we have the third share allotment (241 shares 24%) made up of 1 entity.

Addresses

Previous addresses

Address: 111 Main North Road, Westshore, Napier, 4110 New Zealand

Registered & physical address used from 23 Jul 2009 to 04 Nov 2016

Address: Hawke's Bay Airport Limited, State Highway 2, Westshore, Napier 4110

Registered & physical address used from 08 Jul 2009 to 23 Jul 2009

Address: C/-buddle Findlay, 17th Floor, State Insurance Tower, 1 Willis Street, Wellington

Registered & physical address used from 24 Dec 2008 to 08 Jul 2009

Address: Level 17, 10 Customhouse Quay, Wellington

Registered & physical address used from 09 Oct 2006 to 24 Dec 2008

Address: Chapman Tripp Sheffield Young, Level 6 Amp Centre, Grey Street, Wellington

Registered address used from 25 Oct 2000 to 09 Oct 2006

Address: Chapman Tripp Sheffield Young, Level 6 Amp Centre, Grey Street, Wellington

Physical address used from 25 Oct 2000 to 25 Oct 2000

Address: Chapman Tripp Sheffield Young, Level 6 Amp Centre, Grey Street, Wellington

Registered address used from 11 Apr 2000 to 25 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 1004

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 251
Other (Other) Minister For State-owned Enterprises Level 2, No 1 The Terrace
Wellington 6011
Shares Allocation #2 Number of Shares: 251
Other (Other) Her Majesty The Queen In Right Of New Zealand By Her Minister Of Finance 1 The Terrace
Wellington 6011
Shares Allocation #3 Number of Shares: 241
Other (Other) Hastings District Council Hastings
4122
New Zealand
Shares Allocation #4 Number of Shares: 261
Other (Other) Napier City Council Napier 4110

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyes, Jason Peter Wadestown
Wellington 6012
Individual Roche, Robert Joseph Seatoun
Wellington
Directors

Wendie Nicola Harvey - Director

Appointment date: 01 Jul 2016

Address: Bay View, Napier, 4104 New Zealand

Address used since 01 Jul 2016


Jon Edmond Nichols - Director

Appointment date: 01 Sep 2020

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 01 Sep 2020


Craig Mathew Barrett - Director

Appointment date: 26 Nov 2021

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 26 Nov 2021


Darin Ronald Cusack - Director

Appointment date: 01 Jan 2023

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 01 Jan 2023


Sarah Natalie Park - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 31 Dec 2022

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 01 Oct 2016


Sarah Mihiroa Reo - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 30 Jun 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jul 2020


Tony Miller Porter - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 30 Sep 2020

Address: Napier, Napier, 4110 New Zealand

Address used since 30 Oct 2015


Taine Randell - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 01 Jul 2020

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 01 Apr 2015


James Allan Scotland - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 30 Jun 2016

Address: Havelock North, 4157 New Zealand

Address used since 30 Oct 2015


Stuart John Webster - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 01 Apr 2015

Address: Napier South, Napier, 4110 New Zealand

Address used since 13 Nov 2013


John Richard Palairet - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 30 Jun 2014

Address: Napier, 4112 New Zealand

Address used since 01 Jul 2009


Jason Peter Boyes - Director (Inactive)

Appointment date: 15 Dec 2008

Termination date: 01 Jul 2009

Address: Wadestown, Wellington 6012,

Address used since 15 Dec 2008


Robert Joseph Roche - Director (Inactive)

Appointment date: 29 Oct 1996

Termination date: 15 Dec 2008

Address: Seatoun, Wellington,

Address used since 29 Oct 1996

Nearby companies

Citrozee Limited
2-42 The Esplanade

S H Walke Rental Properties Limited
1/42 The Esplanade

Napier Aero Club Incorporated
Hawkes Bay Airport

Picka Livestock Limited
72 The Esplanade

Km3 Limited
Flat 1, 74 The Esplanade

M D E Nilsson Limited
93 Charles Street