Shortcuts

Waikato Regional Airport Limited

Type: NZ Limited Company (Ltd)
9429039406927
NZBN
407523
Company Number
Registered
Company Status
I522020
Industry classification code
Airport Operation
Industry classification description
Current address
Hamilton Airport
Airport Road
R D 2, Hamilton 3282
New Zealand
Physical & registered address used since 26 Oct 2016

Waikato Regional Airport Limited, a registered company, was registered on 01 Nov 1989. 9429039406927 is the number it was issued. "Airport operation" (business classification I522020) is how the company is classified. This company has been supervised by 24 directors: Margaret Devlin - an active director whose contract started on 29 May 2013,
Carlos Manuel Da Silva - an active director whose contract started on 17 Dec 2013,
Annabel Mary Cotton - an active director whose contract started on 17 Dec 2013,
Barry Spence Harris - an active director whose contract started on 07 Mar 2019,
John Lewis Spencer - an inactive director whose contract started on 17 Dec 2013 and was terminated on 30 Apr 2019.
Last updated on 26 Apr 2020, our data contains detailed information about 1 address: Hamilton Airport, Airport Road, R D 2, Hamilton, 3282 (type: physical, registered).
Waikato Regional Airport Limited had been using C/- Hamilton Airport, R D 2, Hamilton as their registered address until 06 Mar 2000.
A total of 4973504 shares are allocated to 5 shareholders (5 groups). The first group consists of 777110 shares (15.63 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 777110 shares (15.63 per cent). Lastly we have the third share allotment (777110 shares 15.63 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/- Hamilton Airport, R D 2, Hamilton

Registered address used from 06 Mar 2000 to 06 Mar 2000

Address: Hamilton International Airport, Airport Road, R D 2, Hamilton New Zealand

Registered address used from 06 Mar 2000 to 26 Oct 2016

Address: Beattie Rickman, Chartered Accountants, Corner Bryce & Anglesea Streets, Hamilton

Registered address used from 05 Jun 1995 to 06 Mar 2000

Address: Hamilton International Airport, Airport Road, R D 2, Hamilton New Zealand

Physical address used from 20 Feb 1992 to 26 Oct 2016

Address: Hamilton Airport, Rd2, Hamilton

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: Swarbrick Dixon, Solicitors, Bryant Trust Building, 127 Alexandra Street, Hamilton

Registered address used from 30 May 1991 to 05 Jun 1995

Contact info
64 7 8489027
Phone
wral@hamiltonairport.co.nz
Email
www.hamiltonairport.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 4973504

Annual return filing month: March

Annual return last filed: 03 Mar 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 777110
Other Waikato District Council Ngaruawahia
Shares Allocation #2 Number of Shares: 777110
Other Waipa District Council Te Awamutu
Shares Allocation #3 Number of Shares: 777110
Other Matamata - Piako District Council Te Aroha
Shares Allocation #4 Number of Shares: 155422
Other Otorohanga District Council Otorohanga
Shares Allocation #5 Number of Shares: 2486752
Other Hamilton City Council Garden Place
Hamilton
Directors

Margaret Devlin - Director

Appointment date: 29 May 2013

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 24 Jun 2016


Carlos Manuel Da Silva - Director

Appointment date: 17 Dec 2013

Address: Woodridge, Hamilton, 3210 New Zealand

Address used since 19 Oct 2016


Annabel Mary Cotton - Director

Appointment date: 17 Dec 2013

Address: Rotokauri, Rd9, Hamilton, 3289 New Zealand

Address used since 17 Dec 2013


Barry Spence Harris - Director

Appointment date: 07 Mar 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 07 Mar 2019


John Lewis Spencer - Director (Inactive)

Appointment date: 17 Dec 2013

Termination date: 30 Apr 2019

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 01 Sep 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 17 Dec 2013


Alastair Philip Calder - Director (Inactive)

Appointment date: 07 Sep 2007

Termination date: 17 Dec 2013

Address: R.d. 4, Hamilton, 3284 New Zealand

Address used since 07 Sep 2007


John Clifford Birch - Director (Inactive)

Appointment date: 07 Sep 2007

Termination date: 17 Dec 2013

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 07 Sep 2007


Gaynor Elizabeth Shirley - Director (Inactive)

Appointment date: 12 Sep 2008

Termination date: 17 Dec 2013

Address: Hamilton, 3210 New Zealand

Address used since 12 Sep 2008


Gregory William Thompson - Director (Inactive)

Appointment date: 18 Mar 2011

Termination date: 28 Apr 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Mar 2011


Jeremy James Rickman - Director (Inactive)

Appointment date: 26 Sep 2003

Termination date: 31 Dec 2010

Address: Hamilton, 3210 New Zealand

Address used since 26 Sep 2003


Barry Coombes - Director (Inactive)

Appointment date: 30 Sep 1998

Termination date: 23 Oct 2009

Address: Hamilton, 3200 New Zealand

Address used since 30 Sep 1998


John Spencer - Director (Inactive)

Appointment date: 24 Apr 2006

Termination date: 30 Jun 2008

Address: Kelburn, , Wellington,

Address used since 24 Apr 2006


Robert Charles Christey - Director (Inactive)

Appointment date: 27 Sep 2000

Termination date: 17 Sep 2007

Address: R D 2, Hamilton,

Address used since 27 Sep 2000


John Douglas Storey - Director (Inactive)

Appointment date: 25 Sep 2002

Termination date: 27 Apr 2006

Address: Rd 1 Te Awamutu,

Address used since 25 Sep 2002


Gordon Dennis Chesterman - Director (Inactive)

Appointment date: 27 May 1996

Termination date: 30 Sep 2004

Address: Hamilton,

Address used since 27 May 1996


Ian Jennings - Director (Inactive)

Appointment date: 06 Oct 1994

Termination date: 26 Sep 2003

Address: Hamilton,

Address used since 06 Oct 1994


Laurence Ronald Mcdowell - Director (Inactive)

Appointment date: 18 Oct 1996

Termination date: 25 Sep 2002

Address: Hamilton,

Address used since 18 Oct 1996


Richard Paul Thomson - Director (Inactive)

Appointment date: 18 Jun 1990

Termination date: 29 Sep 1999

Address: Hamilton,

Address used since 18 Jun 1990


John Francis Holding - Director (Inactive)

Appointment date: 30 Sep 1998

Termination date: 29 Sep 1999

Address: Remuera, Auckland,

Address used since 30 Sep 1998


Garrie Alexander Hoddinott - Director (Inactive)

Appointment date: 18 Oct 1996

Termination date: 31 Mar 1998

Address: Hamilton,

Address used since 18 Oct 1996


Ian James Drabble - Director (Inactive)

Appointment date: 18 Jun 1990

Termination date: 18 Oct 1996

Address: Hamilton,

Address used since 18 Jun 1990


Anthony John Marryatt - Director (Inactive)

Appointment date: 19 Jun 1996

Termination date: 18 Oct 1996

Address: Hamilton,

Address used since 19 Jun 1996


Barry John Paterson - Director (Inactive)

Appointment date: 18 Jun 1990

Termination date: 11 Jun 1996

Address: Hamilton,

Address used since 18 Jun 1990


Brian Richard Perry - Director (Inactive)

Appointment date: 18 Jun 1990

Termination date: 06 Oct 1994

Address: Hamilton,

Address used since 18 Jun 1990

Nearby companies

Hamilton & Waikato Tourism Limited
Hamilton International Airport

Alpha Aviation Concept Limited
Steele Road, Hamilton Airport

Vickers Aircraft Company Limited
Unit 1, 21 Sharpe Road

Titanium Park Limited
Hamilton Airport

Flight Structures Limited
Steele Road

Peregrine Developments Limited
Airport Road

Similar companies

Aotearoa Helicopters Limited
658a Te Ngae Road

Ardmore Unicom Services Limited
Corner Of Harvard And Macbride Lanes

Golf Imports Limited
Cnr Roulston St & Massey Ave

Nzte Operations Limited
28 Empire Street

Tjl Rental Limited
Chartered Accountants

Wing And Rotor Aviation Limited
Robertson Bixley & Assoc