Nelson Airport Limited, a registered company, was registered on 09 May 1996. 9429038538759 is the New Zealand Business Number it was issued. "Airport operation" (ANZSIC I522020) is how the company is classified. This company has been supervised by 19 directors: Matthew Clarke - an active director whose contract began on 01 Jun 2013,
Matthew Dudley Mcdonald - an active director whose contract began on 29 Mar 2017,
Quinton Charles Hall - an active director whose contract began on 12 Feb 2021,
Darren Nicholas Mark - an active director whose contract began on 24 May 2022,
Emma Jane Ihaia - an active director whose contract began on 17 Oct 2022.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: P O Box 1598, Nelson, 7040 (type: postal, delivery).
Nelson Airport Limited had been using Nelson Regional Airport, Airport Terminal, Nelson as their physical address until 29 Jun 2017.
A total of 2400001 shares are allotted to 2 shareholders (2 groups). The first group consists of 2400000 shares (100 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent).
Other active addresses
Address #4: Nelson Airport Management Offices, Trent Drive, Nelson, 7011 New Zealand
Delivery address used from 03 Jun 2022
Principal place of activity
Nelson Airport Management Offices, Trent Drive, Nelson, 7011 New Zealand
Previous addresses
Address #1: Nelson Regional Airport, Airport Terminal, Nelson New Zealand
Physical & registered address used from 27 Aug 1999 to 29 Jun 2017
Address #2: 288 Trafalgar Street, Nelson
Registered & physical address used from 27 Aug 1999 to 27 Aug 1999
Basic Financial info
Total number of Shares: 2400001
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2400000 | |||
Entity (NZ Limited Company) | Infrastructure Holdings Limited Shareholder NZBN: 9429051060305 |
Port Nelson Nelson 7010 New Zealand |
03 Jul 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | The Sovereign In Right Of New Zealand Ministry Of Transport |
3 Queens Wharf Wellington 6011 New Zealand |
09 May 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Tasman District Council |
Richmond |
09 May 1996 - 03 Jul 2023 |
Other | Nelson City Council |
Nelson |
09 May 1996 - 03 Jul 2023 |
Matthew Clarke - Director
Appointment date: 01 Jun 2013
Address: Richmond, 7020 New Zealand
Address used since 01 Jun 2013
Matthew Dudley Mcdonald - Director
Appointment date: 29 Mar 2017
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 29 Oct 2021
Address: Marybank, Nelson, 7010 New Zealand
Address used since 13 May 2021
Address: The Wood, Nelson, 7010 New Zealand
Address used since 29 Mar 2017
Quinton Charles Hall - Director
Appointment date: 12 Feb 2021
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 12 Feb 2021
Darren Nicholas Mark - Director
Appointment date: 24 May 2022
Address: Richmond, Richmond, 7020 New Zealand
Address used since 24 May 2022
Emma Jane Ihaia - Director
Appointment date: 17 Oct 2022
Address: Moana, Nelson, 7011 New Zealand
Address used since 17 Oct 2022
Paul James Steere - Director (Inactive)
Appointment date: 24 Nov 2008
Termination date: 01 Nov 2022
Address: Nelson, 7040 New Zealand
Address used since 10 Jun 2016
Catherine Joy Taylor - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 16 Oct 2022
Address: Mapua, Mapua, 7005 New Zealand
Address used since 01 Oct 2013
Mark John Greening - Director (Inactive)
Appointment date: 20 Dec 2017
Termination date: 10 Jan 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 20 Dec 2017
Judene Edgar - Director (Inactive)
Appointment date: 05 Dec 2013
Termination date: 20 Dec 2017
Address: Bishopdale, Nelson, 7011 New Zealand
Address used since 13 Apr 2017
Paul Mcguinness - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 29 Mar 2017
Address: Nelson, 7010 New Zealand
Address used since 10 Jun 2016
Michael Higgins - Director (Inactive)
Appointment date: 31 Oct 2007
Termination date: 04 Dec 2013
Address: Spring Grove, Rd 1, Wakefield, Nelson 7095,
Address used since 31 Oct 2007
Annette Margaret Milligan - Director (Inactive)
Appointment date: 11 Dec 1998
Termination date: 30 Sep 2013
Address: Nelson, 7010 New Zealand
Address used since 11 Dec 1998
Judith Ann Fanselow - Director (Inactive)
Appointment date: 11 Dec 1998
Termination date: 31 May 2013
Address: Nelson, Nelson, 7010 New Zealand
Address used since 12 May 2010
Ian Francis Kearney - Director (Inactive)
Appointment date: 11 Dec 1998
Termination date: 28 Oct 2008
Address: Richmond,
Address used since 11 Dec 1998
Paul Kenneth Matheson - Director (Inactive)
Appointment date: 19 Nov 1999
Termination date: 31 Oct 2007
Address: Nelson,
Address used since 19 Nov 1999
John Hurley - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 31 Oct 2007
Address: Motueka,
Address used since 01 Nov 2001
Anthony Clifton Fry - Director (Inactive)
Appointment date: 11 Dec 1998
Termination date: 01 Nov 2001
Address: Riwaka, R D 3, Motueka,
Address used since 11 Dec 1998
Seddon James Marshall - Director (Inactive)
Appointment date: 11 Dec 1998
Termination date: 19 Nov 1999
Address: Nelson,
Address used since 11 Dec 1998
Kenneth Owen Beckett - Director (Inactive)
Appointment date: 09 May 1996
Termination date: 11 Dec 1998
Address: Nelson,
Address used since 09 May 1996
The Car Concierge Limited
Trent Drive
Maiden's Kiss Entertainment Limited
31 Point Road
Hangar 10 Limited
11 Mclaren Drive
Euroquip Limited
11 Venice Place
Liquid Engineering Nz Limited
11 Venice Place
Strata International Limited
11 Venice Place
Awaroa Aerodrome Limited
105 Amritsar Street
Evektor Nz Limited
3a Mclaren Drive
Marlborough Airport Limited
Level 2, Youell House
Wellington Airport Noise Treatment Limited
Main Terminal
Wellington International Airport Limited
111 Wexford Road