Shortcuts

Chatham Islands Airport Limited

Type: NZ Limited Company (Ltd)
9429039071644
NZBN
518969
Company Number
Registered
Company Status
I522020
Industry classification code
Airport Operation
Industry classification description
Current address
Owenga Road
Sandstone
Chatham Islands New Zealand
Registered & physical & service address used since 26 Jun 1997
773 Waitangi Wharf Owenga Road
Sandstone
Chatham Island 8016
New Zealand
Registered & service address used since 11 Sep 2023

Chatham Islands Airport Limited, a registered company, was incorporated on 31 Oct 1991. 9429039071644 is the NZ business identifier it was issued. "Airport operation" (ANZSIC I522020) is how the company has been categorised. This company has been run by 20 directors: Allan Macgibbon - an active director whose contract began on 01 Jan 2017,
Richard Roberts - an active director whose contract began on 13 Feb 2023,
Wayne Louis Wootton - an active director whose contract began on 01 Mar 2023,
Darron James Kyle - an inactive director whose contract began on 01 Jul 2011 and was terminated on 01 Mar 2023,
Garry Rex Goodman - an inactive director whose contract began on 15 Dec 2017 and was terminated on 01 Feb 2023.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 773 Waitangi Wharf Owenga Road, Sandstone, Chatham Island, 8016 (types include: registered, service).
Chatham Islands Airport Limited had been using Macalister Mazengarb Perry Castle, 8Th Floor,Baillieu House, 23 Waring Taylor Street, Wellington as their registered address up to 26 Jun 1997.
One entity owns all company shares (exactly 100 shares) - Chatham Islands Enterprise Trust - located at 8016, Onenga Road, Sandstone, Chatham Islands.

Addresses

Previous address

Address #1: Macalister Mazengarb Perry Castle, 8th Floor,baillieu House, 23 Waring Taylor Street, Wellington

Registered address used from 14 Jan 1993 to 26 Jun 1997

Contact info
64 3 3050066
03 Oct 2018 Phone
accounts@cietrust.co.nz
06 Jul 2023 Email
olivia@qalibre.co.nz
03 Mar 2023 Email
denise@cietrust.co.nz
03 Oct 2018 Email
www.chathams.co.nz
03 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity Chatham Islands Enterprise Trust Onenga Road
Sandstone, Chatham Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rennie, Heughen Bassett Wellington
Directors

Allan Macgibbon - Director

Appointment date: 01 Jan 2017

Address: Rd 2, Hokitika, 7882 New Zealand

Address used since 28 Jul 2023

Address: Gonville, Whanganui, 4501 New Zealand

Address used since 01 Jan 2017


Richard Roberts - Director

Appointment date: 13 Feb 2023

Address: Tainui, Dunedin, 9013 New Zealand

Address used since 13 Feb 2023


Wayne Louis Wootton - Director

Appointment date: 01 Mar 2023

Address: Napier, 4182 New Zealand

Address used since 01 Mar 2023


Darron James Kyle - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 01 Mar 2023

Address: Chatham Island, 8942 New Zealand

Address used since 01 Jul 2011


Garry Rex Goodman - Director (Inactive)

Appointment date: 15 Dec 2017

Termination date: 01 Feb 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 15 Dec 2017


Latoya Ellen Hough - Director (Inactive)

Appointment date: 01 Dec 2013

Termination date: 17 Dec 2017

Address: Chatham Islands, 8942 New Zealand

Address used since 01 Dec 2013


Stuart Hughes - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 01 Dec 2015

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 25 Aug 2009


Brent Mallinson - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 13 Dec 2013

Address: Chatham Islands, 8942 New Zealand

Address used since 01 Jul 2009


Joshua Pateriki Thomas - Director (Inactive)

Appointment date: 24 May 1996

Termination date: 30 Jun 2011

Address: Chatham Islands,

Address used since 24 May 1996


Thomas Henry Lanauze - Director (Inactive)

Appointment date: 17 Sep 1992

Termination date: 30 Jun 2009

Address: Chatham Islands,

Address used since 17 Sep 1992


Donald Alexander Mclaren - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 30 Sep 2007

Address: Chatham Islands,

Address used since 01 Oct 2006


Antoinette Maata Day - Director (Inactive)

Appointment date: 25 Nov 2003

Termination date: 28 Feb 2007

Address: Chatham Islands,

Address used since 25 Nov 2003


Joseph Eruwini Thomas - Director (Inactive)

Appointment date: 24 May 1996

Termination date: 01 Oct 2006

Address: Chatham Islands,

Address used since 24 May 1996


John Henry Preece - Director (Inactive)

Appointment date: 25 Sep 1999

Termination date: 18 Dec 2002

Address: Chartham Islands,

Address used since 25 Sep 1999


Anthony Wayne Anderson - Director (Inactive)

Appointment date: 24 May 1996

Termination date: 12 Oct 1996

Address: Chatham Islands,

Address used since 24 May 1996


Edward Charles Day - Director (Inactive)

Appointment date: 17 Sep 1992

Termination date: 24 May 1996

Address: Chatham Islands,

Address used since 17 Sep 1992


Neil James Bartlett - Director (Inactive)

Appointment date: 16 Aug 1993

Termination date: 01 Jul 1994

Address: Chatham Islands,

Address used since 16 Aug 1993


Vaughn Gerard Andrew Legros - Director (Inactive)

Appointment date: 17 Sep 1992

Termination date: 25 Jan 1993

Address: Met Lane, Waitangi, Chatham Islands,

Address used since 17 Sep 1992


Thomas Edric Jamison - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 17 Sep 1992

Address: Rd, Otaki,

Address used since 13 May 1992


Heughan Bassett Rennie - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 17 Sep 1992

Address: Wadestown, Wellington,

Address used since 13 May 1992

Similar companies

Aco Flight Operations Limited
5a Hape Drive

Aerodrome It Systems Limited
307b Hibiscus Coast Highway

Air Center One Ground Services Limited
5a Hape Drive

Airport Management Consultants Limited
104 Centennial Avenue

Christchurch Jet Centre Limited
27b Horotane Valley Road

Dac Aviation Limited
1/259 Vicoria Avenue