Shortcuts

Ardmore Airport Limited

Type: NZ Limited Company (Ltd)
9429038991837
NZBN
546072
Company Number
Registered
Company Status
I522020
Industry classification code
Airport Operation
Industry classification description
Current address
Corner Of Harvard And Macbride Lanes
Ardmore Airport New Zealand
Registered address used since 15 Aug 2006
Corner Of Harvard And Macbride Lanes
Ardmore Airport
, Papakura New Zealand
Physical & service address used since 18 Aug 2006
Po Box 72253
Papakura
Papakura 2244
New Zealand
Postal address used since 23 Feb 2021

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.

Addresses

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

Contact info
64 9 2989544
20 Feb 2019 Phone
admin@ardmoreairport.co.nz
20 Feb 2019 Email
www.ardmoreairport.co.nz
20 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 50000
Entity (NZ Limited Company) Kauri Ardmore Limited
Shareholder NZBN: 9429042205807
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tramcent Holdings Limited
Shareholder NZBN: 9429038628474
Company Number: 642858
Entity Tramcent Holdings Limited
Shareholder NZBN: 9429038628474
Company Number: 642858
Entity Tramcent Holdings Limited
Shareholder NZBN: 9429038628474
Company Number: 642858

Ultimate Holding Company

29 Jun 2016
Effective Date
Kauri Ardmore Limited
Name
Ltd
Type
5895636
Ultimate Holding Company Number
NZ
Country of origin
4th Floor, Smith & Caughey Building
253 Queen Street
Auckland 1141
New Zealand
Address
Directors

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

Similar companies

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