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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7200000 | |||
| Other (Other) | Minister For State-owned Enterprises |
Wellington |
22 Mar 1988 - |
| 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 |
22 Mar 1988 - |
| Shares Allocation #3 Number of Shares: 7200000 | |||
| Other (Other) | Minister Of Finance |
Wellington |
22 Mar 1988 - |
Ultimate Holding Company
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
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