Ardmore Airport Limited, a registered company, was registered on 28 May 1992. 9429038991837 is the NZBN it was issued. "Airport operation" (ANZSIC I522020) is how the company has been classified. This company has been run by 17 directors: Stone Shi - an active director whose contract started on 30 Jun 2016,
Julia Jiyan Xu - an active director whose contract started on 30 Jun 2016,
Hong Lai Li - an active director whose contract started on 04 Jul 2016,
James William Blackwell - an inactive director whose contract started on 20 Jul 2016 and was terminated on 20 Oct 2023,
Anthony David Frith - an inactive director whose contract started on 04 Jul 1995 and was terminated on 30 Jun 2016.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: Po Box 72253, Papakura, Papakura, 2244 (postal address),
511 Harvard Lane, Papakura, 2582 (office address),
511 Harvard Lane, Papakura, 2582 (delivery address),
Corner Of Harvard and Macbride Lanes, Ardmore Airport, , Papakura (physical address) among others.
Ardmore Airport Limited had been using Level 3, 10 Viaduct Harbour Ave, , Auckland as their registered address until 15 Aug 2006.
One entity controls all company shares (exactly 50000 shares) - Kauri Ardmore Limited - located at 2244, Auckland Central, Auckland.
Other active addresses
Address #4: 511 Harvard Lane, Papakura, 2582 New Zealand
Office & delivery address used from 23 Feb 2021
Principal place of activity
511 Harvard Lane, Papakura, 2582 New Zealand
Previous addresses
Address #1: Level 3, 10 Viaduct Harbour Ave, , Auckland
Registered address used from 06 Aug 2005 to 15 Aug 2006
Address #2: Level 3, 10 Viaduct Harbour Avenue, Auckland
Physical address used from 06 Aug 2005 to 18 Aug 2006
Address #3: Level 5, 16 Viaduct Harbour Ave, Auckland 1
Registered address used from 07 Mar 2000 to 06 Aug 2005
Address #4: Level 5, 18 Shortland Street, Auckland
Registered address used from 06 Mar 2000 to 07 Mar 2000
Address #5: Level 5, 18 Shortland Street, Auckland Central
Physical address used from 06 Mar 2000 to 06 Mar 2000
Address #6: Macalister Mazengarb Perry Castle, 7th Floor, Baillieu House, 23 Waring Taylor Street, Wellington
Physical address used from 26 Feb 1997 to 06 Mar 2000
Address #7: Macalister Mazengarb Perry Castle, 7th, Floor, Baillieu House, 23 Waring Taylor, Str, Wellington
Registered address used from 12 Jun 1996 to 06 Mar 2000
Address #8: Level 8 Wakefield House, 90 The Terrace, Wellington
Registered address used from 11 Jul 1995 to 12 Jun 1996
Address #9: 8th Floor, Wakefield House, 90 The Terrace, Wellington
Physical address used from 11 Jul 1995 to 26 Feb 1997
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Kauri Ardmore Limited Shareholder NZBN: 9429042205807 |
Auckland Central Auckland 1010 New Zealand |
30 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tramcent Holdings Limited Shareholder NZBN: 9429038628474 Company Number: 642858 |
28 May 1992 - 30 Jun 2016 | |
Entity | Tramcent Holdings Limited Shareholder NZBN: 9429038628474 Company Number: 642858 |
28 May 1992 - 30 Jun 2016 | |
Entity | Tramcent Holdings Limited Shareholder NZBN: 9429038628474 Company Number: 642858 |
28 May 1992 - 30 Jun 2016 |
Ultimate Holding Company
Stone Shi - Director
Appointment date: 30 Jun 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Jun 2016
Julia Jiyan Xu - Director
Appointment date: 30 Jun 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Jun 2016
Hong Lai Li - Director
Appointment date: 04 Jul 2016
Address: Sheshan National Tourist Resort, Shanghai, 201602 China
Address used since 04 Jul 2016
James William Blackwell - Director (Inactive)
Appointment date: 20 Jul 2016
Termination date: 20 Oct 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Jul 2016
Anthony David Frith - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 30 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2013
David Francis Muller - Director (Inactive)
Appointment date: 27 Mar 1997
Termination date: 30 Jun 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Sep 2012
Bradley Maurice Taylor - Director (Inactive)
Appointment date: 22 Jul 2013
Termination date: 30 Jun 2016
Address: 25 Kawau Road, Greenlane, Auckland, 1061 New Zealand
Address used since 22 Jul 2013
Mark Andrew Taylor - Director (Inactive)
Appointment date: 04 Jul 1996
Termination date: 16 Feb 2010
Address: Lake Hayes, Queenstown,
Address used since 02 Sep 2002
Adrian Kenneth Burr - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 29 Mar 2000
Address: Herne Bay, Auckland,
Address used since 04 Jul 1995
Christopher Verissimo - Director (Inactive)
Appointment date: 04 Jul 1996
Termination date: 20 Feb 1998
Address: Rd 3, Papakura, Auckland,
Address used since 04 Jul 1996
Mark John Wyborn - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 27 Mar 1997
Address: St Heliers, Auckland,
Address used since 04 Jul 1995
Dennis Musson - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 04 Jul 1996
Address: Ostend, Waiheke Island,
Address used since 04 Jul 1995
John Michael Pope - Director (Inactive)
Appointment date: 30 Oct 1993
Termination date: 04 Jul 1995
Address: Khandallah, Wellington,
Address used since 30 Oct 1993
Paul Trevor Dentice - Director (Inactive)
Appointment date: 30 Oct 1993
Termination date: 04 Jul 1995
Address: Wadestown, Wellington,
Address used since 30 Oct 1993
Maurice Desmond Hayes - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 30 Oct 1993
Address: Papakura, Auckland,
Address used since 28 May 1992
Erne Joyce - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 30 Oct 1993
Address: Khandallah, Wellington,
Address used since 28 May 1992
Peter Hamilton Scott - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 30 Oct 1993
Address: Lowry Bay, Eastbourne, Wellington,
Address used since 28 May 1992
Northlake Developments Limited
Level 4
Winton Capital Limited
10 Viaduct Harbour Avenue
Longreach Developments Limited
Level 4
Northlake Investments Limited
Level 4
Bridesdale Farm Developments Limited
Level 4
Winton Group Holdings Limited
10 Viaduct Harbour Avenue
Aco Flight Operations Limited
Level 8,203 Queen Street
Air Center One Ground Services Limited
Level 4, Zurich House
Icarus Enterprises Limited
Level 2, 98 Carlton Gore Road
Lamb Aviation Limited
Level 2, 1 College Hill
Mike Flanagan & Associates Limited
Appt 305, 135 Grafton Road
Pacific Airways Limited
135 Newton Road