Shortcuts

Wellington International Airport Limited

Type: NZ Limited Company (Ltd)
9429039443755
NZBN
396240
Company Number
Registered
Company Status
53510221
GST Number
No Abn Number
Australian Business Number
I522020
Industry classification code
Airport Operation
Industry classification description
Current address
Po Box 14175
Wellington 6241
New Zealand
Postal address used since 01 Oct 2019
Wellington Airport Terminal
Stewart Duff Drive
Wellington 6022
New Zealand
Office & delivery address used since 01 Oct 2019
Wellington Airport Terminal
Stewart Duff Drive
Wellington 6022
New Zealand
Registered & physical & service address used since 09 Oct 2019

Wellington International Airport Limited was started on 25 Sep 1990 and issued an NZ business number of 9429039443755. This registered LTD company has been managed by 43 directors: Phillip James Walker - an active director whose contract started on 01 Nov 2016,
Wayne Campbell Eagleson - an active director whose contract started on 01 Jan 2019,
Rachel Amelia Ockelford Drew - an active director whose contract started on 15 Apr 2022,
Tory Awatere Whanau - an active director whose contract started on 19 Nov 2022,
Matthew Ross - an active director whose contract started on 12 Dec 2022.
According to the BizDb database (updated on 29 Mar 2024), this company registered 3 addresses: Wellington Airport Terminal, Stewart Duff Drive, Wellington, 6022 (registered address),
Wellington Airport Terminal, Stewart Duff Drive, Wellington, 6022 (physical address),
Wellington Airport Terminal, Stewart Duff Drive, Wellington, 6022 (service address),
Po Box 14175, Wellington, 6241 (postal address) among others.
Up to 09 Oct 2019, Wellington International Airport Limited had been using Wellington Airport Terminal, Stewart Duff Drive, Wellington as their physical address.
A total of 40155942 shares are allotted to 2 groups (2 shareholders in total). In the first group, 26502955 shares are held by 1 entity, namely:
Nz Airports Limited (an entity) located at Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 34% shares (exactly 13652987 shares) and includes
Wellington City Council - located at Wellington. Wellington International Airport Limited has been categorised as "Airport operation" (ANZSIC I522020).

Addresses

Principal place of activity

Wellington Airport Terminal, Stewart Duff Drive, Wellington, 6022 New Zealand


Previous addresses

Address #1: Wellington Airport Terminal, Stewart Duff Drive, Wellington New Zealand

Physical address used from 30 Oct 2001 to 09 Oct 2019

Address #2: 111 Wexford Road, Mirimar, Wellington

Physical address used from 30 Oct 2001 to 30 Oct 2001

Address #3: 111 Wexford Road, Miramar, Wellington 6003

Registered address used from 01 Mar 2001 to 01 Mar 2001

Address #4: Wellington Airport Terminal, Stewart Duff Drive, Wellington New Zealand

Registered address used from 01 Mar 2001 to 09 Oct 2019

Address #5: Domestic Terminal, Wellington International Airport, Stuart Duff Drive, Rongotai, Wellington

Registered address used from 31 Oct 1994 to 01 Mar 2001

Address #6: Domestic Terminal, Wellington International Airport, Stuart Duff Drive, Rongotai, Wellington

Registered address used from 02 Nov 1992 to 31 Oct 1994

Address #7: -

Physical address used from 20 Feb 1992 to 30 Oct 2001

Contact info
64 04 3855100
01 Oct 2019 Phone
payables@wellingtonairport.co.nz
01 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.wellingtonairport.co.nz
19 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 40155942

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 26502955
Entity (NZ Limited Company) Nz Airports Limited
Shareholder NZBN: 9429037779771
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 13652987
Other (Other) Wellington City Council Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nz Airports Limited
Shareholder NZBN: 9429037814182
Company Number: 914105
Entity Nz Airports Limited
Shareholder NZBN: 9429037814182
Company Number: 914105

Ultimate Holding Company

31 Jan 2017
Effective Date
Infratil Limited
Name
Ltd
Type
597366
Ultimate Holding Company Number
NZ
Country of origin
Directors

Phillip James Walker - Director

Appointment date: 01 Nov 2016

ASIC Name: Perth Airport Pty Ltd

Address: Chelmer, Queensland, 4068 Australia

Address used since 01 Nov 2016

Address: Perth Airport, Western Australia, 6105 Australia

Address: Perth Airport, Western Australia, 6105 Australia


Wayne Campbell Eagleson - Director

Appointment date: 01 Jan 2019

Address: Wilton, Wellington, 6012 New Zealand

Address used since 01 Jan 2019


Rachel Amelia Ockelford Drew - Director

Appointment date: 15 Apr 2022

Address: Rd 2, Wellington, 6972 New Zealand

Address used since 15 Apr 2022


Tory Awatere Whanau - Director

Appointment date: 19 Nov 2022

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 19 Nov 2022


Matthew Ross - Director

Appointment date: 12 Dec 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 12 Dec 2022


Elizabeth Jane Albergoni - Director

Appointment date: 22 Jun 2023

Address: Leura, New South Wales, 2780 Australia

Address used since 22 Jun 2023


Phillippa Mary Harford - Director (Inactive)

Appointment date: 22 Jun 2020

Termination date: 22 Jun 2023

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 03 Feb 2023

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 22 Jun 2020


Peter John Coman - Director (Inactive)

Appointment date: 29 Jun 2021

Termination date: 12 Dec 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 2021


Andrew John Whitfield Foster - Director (Inactive)

Appointment date: 04 Dec 2019

Termination date: 19 Nov 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 04 Dec 2019


Timothy Ian Brown - Director (Inactive)

Appointment date: 18 Jun 1999

Termination date: 15 Apr 2022

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 30 Oct 2009


Alison Rosemary Gerry - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 29 Jun 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Feb 2017


Jason Peter Boyes - Director (Inactive)

Appointment date: 15 Nov 2013

Termination date: 22 Jun 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 15 Nov 2013


Andrew John Whitfield Foster - Director (Inactive)

Appointment date: 26 Oct 2016

Termination date: 29 Oct 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 26 Oct 2016


Keith Graham Sutton - Director (Inactive)

Appointment date: 19 Oct 2005

Termination date: 31 Dec 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Jul 2016

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Dec 2017


Peter Coman - Director (Inactive)

Appointment date: 18 May 2011

Termination date: 01 Feb 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 May 2011


Steven John Fitzgerald - Director (Inactive)

Appointment date: 22 Nov 2007

Termination date: 01 Nov 2016

ASIC Name: Ra (holdings) 2014 Pty Limited

Address: Brisbane, 4000 Australia

Address: Chapman, Act, 2611 Australia

Address used since 17 Dec 2014

Address: Brisbane, 4000 Australia


Celia Margaret Wade-brown - Director (Inactive)

Appointment date: 02 Dec 2013

Termination date: 26 Oct 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 02 Dec 2013


David Arthur Ross Newman - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 08 Oct 2013

Address: Paraparaumu, 5032 New Zealand

Address used since 31 Oct 2007


Ian Mckinnon - Director (Inactive)

Appointment date: 11 Nov 2010

Termination date: 07 Oct 2013

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 11 Nov 2010


Kevin Maxwell Baker - Director (Inactive)

Appointment date: 21 Aug 2008

Termination date: 18 May 2011

Address: Wellington,

Address used since 21 Aug 2008


Kerry Leigh Prendergast - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 11 Nov 2010

Address: 172 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Address used since 30 Oct 2009


Denis Grenville Thom - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 01 Jan 2010

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 31 Oct 2007


Paul Morton Ridley-smith - Director (Inactive)

Appointment date: 25 Jan 2001

Termination date: 21 Aug 2008

Address: Khandallah, Wellington,

Address used since 25 Jan 2001


Hugh Richmond Lloyd Morrison - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 22 Nov 2007

Address: Wellington,

Address used since 17 Aug 2007


David Francis Caygill - Director (Inactive)

Appointment date: 09 Mar 2005

Termination date: 08 Oct 2007

Address: Christchurch,

Address used since 09 Mar 2005


Matthias Carl Seidenstucker - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 20 Mar 2007

Address: Brooklyn, Wellington,

Address used since 01 Dec 1998


Phillip James Walker - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 15 Mar 2004

Address: Chelmer 4068, Queensland, Australia,

Address used since 01 Dec 1998


Mark Herbert Blumsky - Director (Inactive)

Appointment date: 06 Nov 1998

Termination date: 31 Oct 2001

Address: Wellington,

Address used since 06 Nov 1998


Duncan Paul Saville - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 05 May 2000

Address: Vaucluse, New South Wales 2030, Australia,

Address used since 01 Dec 1998


David Kennedy Pritchard - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 01 Dec 1998

Address: Otaki,

Address used since 29 Oct 1992


Andrew John Dinsdale - Director (Inactive)

Appointment date: 08 Apr 1993

Termination date: 01 Dec 1998

Address: Roseneath, Wellington,

Address used since 08 Apr 1993


Juliet Mary Broad Mckee - Director (Inactive)

Appointment date: 28 Oct 1997

Termination date: 01 Dec 1998

Address: Karori, Wellington,

Address used since 28 Oct 1997


Peter Malcolm Mccaw - Director (Inactive)

Appointment date: 02 Feb 1998

Termination date: 01 Dec 1998

Address: Kelburn, Wellington,

Address used since 02 Feb 1998


Geoffrey Arnold Atkinson - Director (Inactive)

Appointment date: 06 May 1998

Termination date: 06 Nov 1998

Address: Brooklyn, Wellington,

Address used since 06 May 1998


Andrew John Whitfield Foster - Director (Inactive)

Appointment date: 01 Jan 1996

Termination date: 30 Apr 1998

Address: Karori, Wellington,

Address used since 01 Jan 1996


Hector Rex Nicholls - Director (Inactive)

Appointment date: 17 Nov 1992

Termination date: 31 Jan 1998

Address: Wellington,

Address used since 17 Nov 1992


Peter Marsland - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 28 Oct 1997

Address: Silverstream,

Address used since 29 Oct 1992


Bryan Phillip Weyburne - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 31 Dec 1995

Address: Wadestown,

Address used since 01 Jul 1994


David John Bull - Director (Inactive)

Appointment date: 17 Nov 1992

Termination date: 30 Jun 1994

Address: Wellington,

Address used since 17 Nov 1992


James Belich - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 22 Dec 1992

Address: Wellington,

Address used since 29 Oct 1992


Russell Owen Armitage - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 22 Dec 1992

Address: Wellington,

Address used since 29 Oct 1992


John Finch Cuttance - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 22 Dec 1992

Address: Stratton Street, Normandale,

Address used since 29 Oct 1992


Frances Helen Wilde - Director (Inactive)

Appointment date: 27 Oct 1992

Termination date: 10 Nov 1992

Address: Wellington,

Address used since 27 Oct 1992

Nearby companies

Danika Limited
78 Wexford Road

Jebedaiyah Limited
84b Wexford Road

Genx Builders Limited
88 Wexford Road

Vicheth Limited
92 Wexford Road

A Grade Building And Repiling Limited
119a Wexford Road

Micro Accounting & Tax Limited
104a Wexford Road