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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 777110 | |||
Other | Waikato District Council |
Ngaruawahia |
01 Nov 1989 - |
Shares Allocation #2 Number of Shares: 777110 | |||
Other | Waipa District Council |
Te Awamutu |
01 Nov 1989 - |
Shares Allocation #3 Number of Shares: 777110 | |||
Other | Matamata - Piako District Council |
Te Aroha |
01 Nov 1989 - |
Shares Allocation #4 Number of Shares: 155422 | |||
Other | Otorohanga District Council |
Otorohanga |
01 Nov 1989 - |
Shares Allocation #5 Number of Shares: 2486752 | |||
Other | Hamilton City Council |
Garden Place Hamilton |
01 Nov 1989 - |
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
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
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