Shortcuts

Christchurch International Airport Limited

Type: NZ Limited Company (Ltd)
9429039502940
NZBN
376068
Company Number
Registered
Company Status
Current address
Level 4, Car Park Building
30 Durey Road, Christchurch Airport
Christchurch 8053
New Zealand
Registered & physical & service address used since 21 Nov 2018

Christchurch International Airport Limited, a registered company, was registered on 22 Mar 1988. 9429039502940 is the NZ business identifier it was issued. This company has been supervised by 32 directors: Kathryn Mitchell - an active director whose contract started on 19 Oct 2017,
Sarah Christine Ottrey - an active director whose contract started on 26 Mar 2019,
Andrew David Barlass - an active director whose contract started on 15 Sep 2021,
Edward Stewart Aidan Sims - an active director whose contract started on 25 Oct 2023,
Paul Robert Thomas Reid - an active director whose contract started on 07 Jun 2024.
Last updated on 16 May 2025, our database contains detailed information about 1 address: Level 4, Car Park Building, 30 Durey Road, Christchurch Airport, Christchurch, 8053 (type: registered, physical).
Christchurch International Airport Limited had been using Level 4, Car Park Building, Christchurch Airport, Memorial Ave, Christchurch as their registered address until 21 Nov 2018.
A total of 57600000 shares are allocated to 3 shareholders (3 groups). The first group consists of 7200000 shares (12.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 43200000 shares (75%). Lastly the third share allotment (7200000 shares 12.5%) made up of 1 entity.

Addresses

Principal place of activity

Level 4, Car Park Building, Christchurch Airport, Memorial Ave, Christchurch, 8544 New Zealand


Previous addresses

Address: Level 4, Car Park Building, Christchurch Airport, Memorial Ave, Christchurch, 8544 New Zealand

Registered & physical address used from 07 Jul 2010 to 21 Nov 2018

Address: Second Floor, International Terminal, Bldg, Christchurch International, Airport, Christchurch New Zealand

Registered & physical address used from 29 Oct 2002 to 07 Jul 2010

Address: Flr 1, Terminal Building, Christchurch International Airport, Memorial Avenue, Christchurch

Physical address used from 30 Jun 1997 to 29 Oct 2002

Address: Flr 1 Terminal Bldg, Christchurch International Airport, Memorial Avenue, Christchurch

Registered address used from 30 Jun 1997 to 29 Oct 2002

Contact info
64 3 3585029
12 Apr 2019 Phone
enquiries@cial.co.nz
12 Apr 2019 Email
www.christchurchairport.co.nz
12 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 57600000

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 26 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7200000
Other (Other) Minister For State-owned Enterprises Wellington
Shares Allocation #2 Number of Shares: 43200000
Entity (NZ Limited Company) Christchurch City Holdings Limited
Shareholder NZBN: 9429038759475
151 Cambridge Terrace
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 7200000
Other (Other) Minister Of Finance Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Christchurch City Holdings Limited
Name
Ltd
Type
613388
Ultimate Holding Company Number
NZ
Country of origin
Directors

Kathryn Mitchell - Director

Appointment date: 19 Oct 2017

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 19 Oct 2017


Sarah Christine Ottrey - Director

Appointment date: 26 Mar 2019

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 26 Mar 2019


Andrew David Barlass - Director

Appointment date: 15 Sep 2021

Address: Rd 12, Methven, 7782 New Zealand

Address used since 15 Sep 2021


Edward Stewart Aidan Sims - Director

Appointment date: 25 Oct 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 25 Oct 2023


Paul Robert Thomas Reid - Director

Appointment date: 07 Jun 2024

Address: Karori, Wellington, 6012 New Zealand

Address used since 07 Jun 2024


Megan Ruth Matthews - Director

Appointment date: 29 Oct 2024

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 29 Oct 2024


Christopher William Paulsen - Director (Inactive)

Appointment date: 20 Jun 2012

Termination date: 29 Oct 2024

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 05 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Feb 2015


Paul Robert Thomas Reid - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 30 Apr 2024

Address: Karori, Wellington, 6012 New Zealand

Address used since 05 Aug 2022

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 01 May 2018


Catherine Margaret Drayton - Director (Inactive)

Appointment date: 30 Sep 2009

Termination date: 25 Oct 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 12 Aug 2015


Frederick David Justin Murray - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 30 Apr 2021

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 20 Jun 2011


Laura Mercedes Palomino Forbes - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 30 Apr 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 May 2015


Andre Julian Lovatt - Director (Inactive)

Appointment date: 11 Jun 2014

Termination date: 14 Nov 2017

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 11 Jun 2014


David John Mackenzie - Director (Inactive)

Appointment date: 05 Aug 2008

Termination date: 19 Oct 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 14 Aug 2013


George Arthur Churchill Gould - Director (Inactive)

Appointment date: 01 Nov 2009

Termination date: 31 Dec 2014

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 01 Dec 2012


Philip Maurice Carter - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 23 Aug 2013

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 19 Aug 2013


Christopher William Paulsen - Director (Inactive)

Appointment date: 11 Oct 2010

Termination date: 24 Feb 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Aug 2011


William Hanlin Johnstone - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 30 Apr 2011

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Jun 2005


Ann Elizabeth Harper - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 11 Oct 2010

Address: R D 1, Kaiapoi,

Address used since 01 Oct 2007


Susan Jane Sheldon - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 30 Sep 2009

Address: Christchurch, 8022 New Zealand

Address used since 01 Oct 2001


James Boult - Director (Inactive)

Appointment date: 03 Nov 2003

Termination date: 30 Jun 2009

Address: No 1 Rd, Queenstown,

Address used since 03 Nov 2003


Sydney Joseph Bradley - Director (Inactive)

Appointment date: 29 Nov 1999

Termination date: 31 Oct 2008

Address: Fendalton, Christchurch,

Address used since 10 Jun 2005


Denis John O'rourke - Director (Inactive)

Appointment date: 01 Feb 1996

Termination date: 01 Oct 2007

Address: Christchurch,

Address used since 01 Feb 1996


Gail Anne Sheriff - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 07 Mar 2005

Address: Christchurch 9,

Address used since 01 Mar 1999


David Robert Lyall - Director (Inactive)

Appointment date: 21 Oct 1999

Termination date: 04 Nov 2003

Address: Fendalton, Christchurch,

Address used since 21 Oct 1999


Barry Charles Thomas - Director (Inactive)

Appointment date: 15 Nov 1999

Termination date: 31 Oct 2003

Address: Queenstown,

Address used since 15 Nov 1999


Dr Bartholomew Robin Mann - Director (Inactive)

Appointment date: 23 Jul 1990

Termination date: 01 Oct 2001

Address: Christchurch,

Address used since 23 Jul 1990


Peter William Leeming - Director (Inactive)

Appointment date: 23 Jul 1990

Termination date: 02 Oct 2000

Address: Redcliffs, Christchurch,

Address used since 23 Jul 1990


Andrew Ivan Robert Jamieson - Director (Inactive)

Appointment date: 23 Jul 1990

Termination date: 04 Oct 1999

Address: Mckays Lane, Cust.,

Address used since 23 Jul 1990


Susan Jane Sheldon - Director (Inactive)

Appointment date: 16 Jul 1997

Termination date: 04 Oct 1999

Address: Christchurch,

Address used since 16 Jul 1997


Morgan Francis Fahey - Director (Inactive)

Appointment date: 25 Jun 1990

Termination date: 12 Mar 1999

Address: Christchurch,

Address used since 25 Jun 1990


Sir Hamish Grenfell Hay - Director (Inactive)

Appointment date: 23 Jul 1990

Termination date: 07 Oct 1996

Address: Christchurch,

Address used since 23 Jul 1990


Vicki Susan Buck - Director (Inactive)

Appointment date: 23 Jul 1990

Termination date: 01 Feb 1996

Address: Christchurch,

Address used since 23 Jul 1990

Nearby companies

Taichi Christchurch Limited
544 Memorial Avenue

Astonishhairandbeauty Limited
Shop 13 Spitfire Square, 544 Memorial Avenue

Ekara Aviation New Zealand Limited
10 De Havilland Way

Atcanz Limited
10 De Havilland Way

Kair International Limited
10 De Havilland Way

Lobster Exporters Of New Zealand Association Incorporated
C/-ngai Tahu Seafood Limited