Auckland Airport Holdings (No. 3) Limited, a registered company, was registered on 09 Aug 2016. 9429042498803 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. The company has been managed by 7 directors: Morag Haliburton - an active director whose contract began on 22 Sep 2017,
Melanie Dooney - an active director whose contract began on 01 Jul 2023,
Mary-Elizabeth Tuck - an inactive director whose contract began on 27 Mar 2019 and was terminated on 30 Jun 2023,
Morag Finch - an inactive director whose contract began on 22 Sep 2017 and was terminated on 30 Jun 2021,
Anna Elizabeth Cassels-Brown - an inactive director whose contract began on 09 Aug 2016 and was terminated on 27 Mar 2019.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 4 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 (category: registered, physical).
A single entity controls all company shares (exactly 100 shares) - Auckland International Airport Limited - located at 2022, 4 Leonard Isitt Drive, Auckland Airport, Manukau.
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Auckland International Airport Limited Shareholder NZBN: 9429039490162 |
4 Leonard Isitt Drive Auckland Airport, Manukau 2022 New Zealand |
09 Aug 2016 - |
Ultimate Holding Company
Morag Haliburton - Director
Appointment date: 22 Sep 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Sep 2017
Melanie Dooney - Director
Appointment date: 01 Jul 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Jul 2023
Mary-elizabeth Tuck - Director (Inactive)
Appointment date: 27 Mar 2019
Termination date: 30 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Mar 2019
Morag Finch - Director (Inactive)
Appointment date: 22 Sep 2017
Termination date: 30 Jun 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Sep 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Jul 2019
Anna Elizabeth Cassels-brown - Director (Inactive)
Appointment date: 09 Aug 2016
Termination date: 27 Mar 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 Aug 2016
Justine Elizabeth Hollows - Director (Inactive)
Appointment date: 16 Nov 2016
Termination date: 22 Sep 2017
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 18 Mar 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Nov 2016
Janet Anderson Frazer - Director (Inactive)
Appointment date: 09 Aug 2016
Termination date: 16 Nov 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 09 Aug 2016
Ara Charitable Trustee Limited
4 Leonard Isitt Drive
Auckland International Airport Limited
First Floor
Tainui Auckland Airport Hotel Gp (no.2) Limited
First Floor, 4 Leonard Isitt Drive
Auckland Airport Holdings (no. 2) Limited
First Floor, 4 Leonard Isitt Drive
Auckland Airport Holdings Limited
First Floor
Remedy Within Nz Limited
107141 Auckland Airport,
Aidan Capital Limited
8 Airpark Drive
Auckland Airport Holdings (no. 2) Limited
First Floor, 4 Leonard Isitt Drive
Bmw Holdings Limited
63 Montgomerie Road
Hopu Holding Limited
12 Tidal Road
Real Water Nz Limited
18 Rennie Drive
Savannah Holdings Limited
107 Kirkbride Road