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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 251 | |||
Other (Other) | Minister For State-owned Enterprises |
Level 2, No 1 The Terrace Wellington 6011 |
01 Jul 2009 - |
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 |
01 Jul 2009 - |
Shares Allocation #3 Number of Shares: 241 | |||
Other (Other) | Hastings District Council |
Hastings 4122 New Zealand |
01 Jul 2009 - |
Shares Allocation #4 Number of Shares: 261 | |||
Other (Other) | Napier City Council |
Napier 4110 |
01 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyes, Jason Peter |
Wadestown Wellington 6012 |
16 Dec 2008 - 16 Dec 2008 |
Individual | Roche, Robert Joseph |
Seatoun Wellington |
25 Oct 1996 - 16 Dec 2008 |
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
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