Shortcuts

Air Hawkes Bay Limited

Type: NZ Limited Company (Ltd)
9429038265402
NZBN
820105
Company Number
Registered
Company Status
Current address
107 Market Street South
Hastings 4122
New Zealand
Physical address used since 06 Jun 2008
119 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 10 Jul 2023
100 Karamu Road North
Hastings 4122
New Zealand
Registered & service address used since 29 Apr 2024

Air Hawkes Bay Limited, a registered company, was registered on 23 Aug 1996. 9429038265402 is the NZ business number it was issued. The company has been managed by 26 directors: Nicholas Luke Angus - an active director whose contract started on 01 Jul 2024,
Nico Peter Matsis - an active director whose contract started on 01 Jul 2024,
Janine Esmae Erb - an active director whose contract started on 01 Jul 2024,
Jonathan Guy Faram - an inactive director whose contract started on 06 Dec 2022 and was terminated on 01 Jul 2024,
Barry Charles Atkinson - an inactive director whose contract started on 06 Dec 2022 and was terminated on 01 Jul 2024.
Updated on 17 May 2025, BizDb's database contains detailed information about 4 addresses this company registered, specifically: Level 2, 4 Vinery Lane, Whangarei, 0110 (registered address),
Level 2, 4 Vinery Lane, Whangarei, 0110 (service address),
100 Karamu Road North, Hastings, 4122 (registered address),
100 Karamu Road North, Hastings, 4122 (service address) among others.
Air Hawkes Bay Limited had been using 107 Market Street South, Hastings as their registered address up until 10 Jul 2023.
A total of 300100 shares are allotted to 3 shareholders (2 groups). The first group consists of 150050 shares (50%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 150050 shares (50%).

Addresses

Other active addresses

Address #4: Level 2, 4 Vinery Lane, Whangarei, 0110 New Zealand

Registered & service address used from 07 Mar 2025

Previous addresses

Address #1: 107 Market Street South, Hastings, 4122 New Zealand

Registered & service address used from 06 Jun 2008 to 10 Jul 2023

Address #2: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings

Registered & physical address used from 17 Jun 2004 to 06 Jun 2008

Address #3: C/- Bridge Pa Aerodrome, 1591 Marekakaho Road, Hastings

Registered address used from 11 Apr 2000 to 17 Jun 2004

Address #4: C/- Bridge Pa Aerodrome, 1591 Marekakaho Road, Hastings

Physical address used from 23 Aug 1996 to 17 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 300100

Annual return filing month: February

Annual return last filed: 02 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150050
Individual Angus, Lisa Janine Greenmeadows
Napier
4112
New Zealand
Individual Angus, Nicholas Luke Greenmeadows
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 150050
Entity (NZ Limited Company) Roc On Aviation Limited
Shareholder NZBN: 9429035156031
Strathmore Park
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hawkes Bay And East Coast Aero Club Incorporated
Company Number: 227229
Bridge Pa Aerodrome
Hastings
Entity Hawkes Bay And East Coast Aero Club Incorporated
Company Number: 227229
Bridge Pa Aerodrome
Hastings
Directors

Nicholas Luke Angus - Director

Appointment date: 01 Jul 2024

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 27 Jan 2025

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 01 Jul 2024


Nico Peter Matsis - Director

Appointment date: 01 Jul 2024

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 01 Jul 2024


Janine Esmae Erb - Director

Appointment date: 01 Jul 2024

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 01 Jul 2024


Jonathan Guy Faram - Director (Inactive)

Appointment date: 06 Dec 2022

Termination date: 01 Jul 2024

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 06 Dec 2022


Barry Charles Atkinson - Director (Inactive)

Appointment date: 06 Dec 2022

Termination date: 01 Jul 2024

Address: Bridge Pa, Hastings, 4175 New Zealand

Address used since 06 Dec 2022


Peter James Stockwell - Director (Inactive)

Appointment date: 20 Oct 2021

Termination date: 07 Dec 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 Oct 2021


Bruce Alexander Sutherland - Director (Inactive)

Appointment date: 02 Jun 2015

Termination date: 06 Dec 2022

Address: Havelock North, 4130 New Zealand

Address used since 02 Jun 2015


Peter Andrew Holley - Director (Inactive)

Appointment date: 10 Dec 2019

Termination date: 06 Dec 2022

Address: Taradale, Napier, 4112 New Zealand

Address used since 10 Dec 2019


Rodger Alfred Pilbrow - Director (Inactive)

Appointment date: 23 Feb 2010

Termination date: 20 Oct 2021

Address: Hastings, 4120 New Zealand

Address used since 27 May 2016


Howard Craig Padman - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 01 Sep 2020

Address: Havelock North, 4130 New Zealand

Address used since 01 Aug 2017


Hugh Hamish Ross - Director (Inactive)

Appointment date: 02 Aug 2011

Termination date: 31 Jan 2019

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 02 Aug 2011


Neil John Lawrence - Director (Inactive)

Appointment date: 13 Jul 2010

Termination date: 31 Dec 2017

Address: Frimley, Hastings, 4120 New Zealand

Address used since 13 Jul 2010


Bruce Laurence Govenlock - Director (Inactive)

Appointment date: 10 May 2011

Termination date: 02 Jun 2015

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 10 May 2011


Ken Aubrey Parsons - Director (Inactive)

Appointment date: 13 Jul 2010

Termination date: 08 Jul 2011

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 13 Jul 2010


William Alexander Lamb - Director (Inactive)

Appointment date: 07 Jul 2009

Termination date: 31 Mar 2011

Address: 1972 Pakowhai Road, R D 3, Napier 4183,

Address used since 07 Jul 2009


Russell Dean Wood - Director (Inactive)

Appointment date: 07 Jul 2009

Termination date: 05 Oct 2010

Address: Havelock North, 4130 New Zealand

Address used since 07 Jul 2009


Stephen Robert Shepherd - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 31 Mar 2010

Address: Taradale, 4112 New Zealand

Address used since 29 Jul 2002


John Francis Managh - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 25 Jan 2010

Address: Napier,

Address used since 01 Sep 2008


Megan Anne Williams - Director (Inactive)

Appointment date: 24 Oct 2005

Termination date: 07 Jul 2009

Address: Hastings,

Address used since 24 Oct 2005


Rodger Alfred Pilbrow - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 31 May 2009

Address: Hastings,

Address used since 29 Jul 2002


David Alexander Whitaker - Director (Inactive)

Appointment date: 29 Nov 2005

Termination date: 27 Feb 2008

Address: Hastings,

Address used since 29 Nov 2005


Cyril Whitaker - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 07 Nov 2005

Address: Havelock North,

Address used since 29 Jul 2002


Clifford William Johnston - Director (Inactive)

Appointment date: 12 May 2004

Termination date: 20 Sep 2005

Address: R D 5, Hastings,

Address used since 12 May 2004


Michael James Fleming - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 12 May 2004

Address: Havelock North,

Address used since 29 Jul 2002


Peter Lorimer Hope Kidd - Director (Inactive)

Appointment date: 23 Aug 1996

Termination date: 29 Jul 2002

Address: Hastings,

Address used since 23 Aug 1996


Michael Edward Groome - Director (Inactive)

Appointment date: 23 Aug 1996

Termination date: 29 Jul 2002

Address: Te Onepu Station, Hawkes Bay,

Address used since 23 Aug 1996

Nearby companies

Monowai Estate Limited
107 Market Street South

Halcyon Anaesthetic Services Limited
107 Market Street South

Williamswarn Holdings Limited
107 Market Street South

Sh 4 Trustee Limited
107 Market Street South

Amia Wellness Limited
107 Market Street

Dmd International Limited
107 Market Street South