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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 373945 | |||
Entity (NZ Limited Company) | Oraka Aparima Runaka Holdings Limited Shareholder NZBN: 9429037260309 |
Riverton Null 9822 New Zealand |
22 Sep 2016 - |
Shares Allocation #2 Number of Shares: 57697459 | |||
Entity (NZ Limited Company) | Invercargill City Holdings Limited Shareholder NZBN: 9429038406270 |
101 Esk Street Invercargill |
22 Dec 2005 - |
Shares Allocation #3 Number of Shares: 373945 | |||
Entity (NZ Limited Company) | Waihopai Runaka Holdings Limited Shareholder NZBN: 9429037325909 |
Tramway Road Invercargill Null New Zealand |
13 Dec 2013 - |
Shares Allocation #4 Number of Shares: 373945 | |||
Entity (NZ Limited Company) | Hokonui Research And Development Limited Shareholder NZBN: 9429034250365 |
Gore New Zealand |
13 Dec 2013 - |
Shares Allocation #5 Number of Shares: 373945 | |||
Individual | Blair, Stephanie |
Bluff Bluff 9814 New Zealand |
13 Dec 2013 - |
Individual | Beaton, Ana |
Bluff Bluff 9814 New Zealand |
25 May 2016 - |
Individual | Whaanga, Dean |
Bluff Bluff 9814 New Zealand |
25 May 2016 - |
Individual | Fowler, Louise |
Rd 1 Invercargill 9811 New Zealand |
13 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | State Owned Enterprise, Minister For |
Wellington New Zealand |
23 May 1994 - 13 Dec 2013 |
Entity | Oraka-aparima Runaka Incorporated Company Number: 427981 |
13 Dec 2013 - 22 Sep 2016 | |
Individual | Thompson, Gail |
Bluff Bluff 9814 New Zealand |
13 Dec 2013 - 14 May 2019 |
Other | Null - Invercargill City Council | 23 May 1994 - 22 Dec 2005 | |
Individual | Sutherland, Charmaine |
Rd 1 Queenstown 9371 New Zealand |
13 Dec 2013 - 11 May 2017 |
Other | Invercargill City Council | 23 May 1994 - 22 Dec 2005 | |
Entity | Oraka-aparima Runaka Incorporated Company Number: 427981 |
13 Dec 2013 - 22 Sep 2016 | |
Individual | Finance, Minister Of |
Wellington New Zealand |
23 May 1994 - 13 Dec 2013 |
Ultimate Holding Company
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
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