Shortcuts

Invercargill Airport Limited

Type: NZ Limited Company (Ltd)
9429038785887
NZBN
606865
Company Number
Registered
Company Status
63140975
GST Number
No Abn Number
Australian Business Number
I522020
Industry classification code
Airport Operation
Industry classification description
Current address
Invercargill City Council
Civic Administration Building
101 Esk Street, Invercargill New Zealand
Registered address used since 10 Mar 1995
106 Airport Avenue
Invercargill 9840
New Zealand
Physical & service address used since 02 Oct 2007
106 Airport Avenue
Invercargill 9840
New Zealand
Office & delivery address used since 07 May 2019

Invercargill Airport Limited, a registered company, was incorporated on 23 May 1994. 9429038785887 is the NZ business number it was issued. "Airport operation" (business classification I522020) is how the company was categorised. The company has been supervised by 30 directors: Grant Raymond Lilly - an active director whose contract began on 01 Nov 2019,
Alastair Charles Hercus - an active director whose contract began on 01 Nov 2020,
Jane George - an active director whose contract began on 01 Nov 2020,
Prue Emma Halstead - an active director whose contract began on 01 Nov 2021,
Dean Francis Addie - an active director whose contract began on 30 Jan 2024.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 4 addresses this company uses, namely: Po Box 1203, Invercargill, 9840 (postal address),
106 Airport Avenue, Invercargill, 9840 (office address),
106 Airport Avenue, Invercargill, 9840 (delivery address),
106 Airport Avenue, Invercargill, 9840 (physical address) among others.
Invercargill Airport Limited had been using Invercargill Airport, 106 Airport Ave, Invercargill, 9840 as their physical address until 02 Oct 2007.
A total of 59193239 shares are issued to 8 shareholders (5 groups). The first group includes 373945 shares (0.63 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 57697459 shares (97.47 per cent). Lastly we have the third share allocation (373945 shares 0.63 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 1203, Invercargill, 9840 New Zealand

Postal address used from 14 May 2021

Principal place of activity

106 Airport Avenue, Invercargill, 9840 New Zealand


Previous addresses

Address #1: Invercargill Airport, 106 Airport Ave, Invercargill, 9840

Physical address used from 02 Oct 2007 to 02 Oct 2007

Address #2: 106 Airport Ave, Invercargill, 9840

Physical address used from 02 Oct 2007 to 02 Oct 2007

Address #3: 101 Esk Street, Invercargill

Physical address used from 20 Jun 1997 to 02 Oct 2007

Address #4: Ministry Of Transport, General Building, 38-42 Waring Taylor Street, Wellington

Registered address used from 10 Mar 1995 to 10 Mar 1995

Contact info
64 03 2186367
07 May 2019 Phone
APinvoices@icc.govt.nz
14 May 2021 nzbn-reserved-invoice-email-address-purpose
admin@invercargillairport.co.nz
07 May 2019 Email
https://invercargillairport.co.nz/
07 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 59193239

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 373945
Entity (NZ Limited Company) Oraka Aparima Runaka Holdings Limited
Shareholder NZBN: 9429037260309
Riverton
Null 9822
New Zealand
Shares Allocation #2 Number of Shares: 57697459
Entity (NZ Limited Company) Invercargill City Holdings Limited
Shareholder NZBN: 9429038406270
101 Esk Street
Invercargill
Shares Allocation #3 Number of Shares: 373945
Entity (NZ Limited Company) Waihopai Runaka Holdings Limited
Shareholder NZBN: 9429037325909
Tramway Road
Invercargill
Null
New Zealand
Shares Allocation #4 Number of Shares: 373945
Entity (NZ Limited Company) Hokonui Research And Development Limited
Shareholder NZBN: 9429034250365
Gore

New Zealand
Shares Allocation #5 Number of Shares: 373945
Individual Blair, Stephanie Bluff
Bluff
9814
New Zealand
Individual Beaton, Ana Bluff
Bluff
9814
New Zealand
Individual Whaanga, Dean Bluff
Bluff
9814
New Zealand
Individual Fowler, Louise Rd 1
Invercargill
9811
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual State Owned Enterprise, Minister For Wellington

New Zealand
Entity Oraka-aparima Runaka Incorporated
Company Number: 427981
Individual Thompson, Gail Bluff
Bluff
9814
New Zealand
Other Null - Invercargill City Council
Individual Sutherland, Charmaine Rd 1
Queenstown
9371
New Zealand
Other Invercargill City Council
Entity Oraka-aparima Runaka Incorporated
Company Number: 427981
Individual Finance, Minister Of Wellington

New Zealand

Ultimate Holding Company

06 May 2019
Effective Date
Invercargill City Holdings Limited
Name
Ltd
Type
699586
Ultimate Holding Company Number
NZ
Country of origin
Civic Administration
101 Esk Street
Invercargill New Zealand
Address
Directors

Grant Raymond Lilly - Director

Appointment date: 01 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2019


Alastair Charles Hercus - Director

Appointment date: 01 Nov 2020

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Nov 2020


Jane George - Director

Appointment date: 01 Nov 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 25 Apr 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Nov 2020


Prue Emma Halstead - Director

Appointment date: 01 Nov 2021

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 01 Nov 2021


Dean Francis Addie - Director

Appointment date: 30 Jan 2024

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 30 Jan 2024


John Douglas Green - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 31 Oct 2021

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 01 Nov 2015


Jason Richard Franklin - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 30 Nov 2020

Address: Riverton, Riverton, 9822 New Zealand

Address used since 01 Nov 2018


Scott O'donnell - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 04 Jun 2020

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 01 Dec 2016


Timothy Richard Shadbolt - Director (Inactive)

Appointment date: 22 Oct 2013

Termination date: 31 Oct 2019

Address: Invercargill, Invercargill, 9810 New Zealand

Address used since 22 Oct 2013


Thomas Mccuish Foggo - Director (Inactive)

Appointment date: 06 Nov 2013

Termination date: 31 Oct 2019

Address: Clyde, Clyde, 9330 New Zealand

Address used since 14 Mar 2018

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 06 Nov 2013


Robert Martin Walton - Director (Inactive)

Appointment date: 22 Oct 2013

Termination date: 31 Oct 2018

Address: Roseneath, Port Chalmers, 9023 New Zealand

Address used since 01 Jul 2015


Alan Joseph O'connell - Director (Inactive)

Appointment date: 22 Oct 2013

Termination date: 30 Nov 2016

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 22 Oct 2013


Robert Martin Walton - Director (Inactive)

Appointment date: 23 Jan 2013

Termination date: 22 Oct 2013

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 23 Jan 2013


Thomas Mccuish Foggo - Director (Inactive)

Appointment date: 23 Jan 2013

Termination date: 22 Oct 2013

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 23 Jan 2013


Timothy Richard Shadbolt - Director (Inactive)

Appointment date: 22 Jul 2013

Termination date: 22 Oct 2013

Address: Invercargill, 9810 New Zealand

Address used since 22 Jul 2013


Alan Joseph O'connell - Director (Inactive)

Appointment date: 01 Nov 2009

Termination date: 19 Aug 2013

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 15 Apr 2010


Thomas Mccuish Foggo - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 23 Jan 2013

Address: Invercargill, 9810 New Zealand

Address used since 01 Nov 2006


Robert Martin Walton - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 23 Jan 2013

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 15 Apr 2010


Mervyn Stanley Cook - Director (Inactive)

Appointment date: 19 Jul 2007

Termination date: 31 Oct 2011

Address: Appleby, Invercargill, 9812 New Zealand

Address used since 12 Jan 2011


Alastair Blair Mckenzie - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 31 Oct 2009

Address: Invercargill,

Address used since 01 Nov 2006


Norman Duncan Mckenzie Mcrae - Director (Inactive)

Appointment date: 25 Jul 1994

Termination date: 31 Dec 2007

Address: Invercargill,

Address used since 25 Jul 1994


Ian Frank Capitaneas - Director (Inactive)

Appointment date: 25 Jul 1994

Termination date: 19 Jul 2007

Address: Invercargill,

Address used since 25 Jul 1994


David Francis Edward Harrington - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 31 Oct 2006

Address: Invercargill,

Address used since 05 Jun 1996


Thomas Wayne Harpur - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 31 Oct 2006

Address: Invercargill,

Address used since 01 May 2006


Kathleen Stewart Henderson - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 30 Apr 2006

Address: R D 3, Winton,

Address used since 01 Nov 2002


Mervyn Stanley Cook - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 31 Aug 2003

Address: Invercargill,

Address used since 01 Jul 2003


Gary John Kirk - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 31 Oct 2002

Address: Wendonside,

Address used since 01 Jun 1999


Alan Arthur Millar - Director (Inactive)

Appointment date: 25 Jul 1994

Termination date: 30 Apr 1999

Address: Invercargill,

Address used since 25 Jul 1994


Brian John Wood - Director (Inactive)

Appointment date: 25 Jan 1995

Termination date: 05 Jun 1996

Address: Invercargill,

Address used since 25 Jan 1995


Ewen Robert Pirie - Director (Inactive)

Appointment date: 25 Jul 1994

Termination date: 25 Jan 1995

Address: Oteramika No. 1 R D, Invercargill,

Address used since 25 Jul 1994

Similar companies

Ecocopter Limited
Tex Smith Lane,

Fox Glacier Airfield Limited
C/-malloch Mcclean

Kingston Aerodrome Limited
160 Spey Street

Over The Top Limited
The Hangar

Queenstown Airport Corporation Limited
Level 1, Terminal Building

South East Air Limited
72 Airport Ave