Otaki Airstrip Limited (issued an NZ business identifier of 9429034166086) was incorporated on 12 May 2006. 5 addresess are currently in use by the company: 264 Oxford Street, Levin, 5510 (type: physical, registered). 264 Oxford Street, Levin had been their physical address, until 13 Oct 2015. 20 shares are allotted to 24 shareholders who belong to 18 shareholder groups. The first group contains 2 entities and holds 1 share (5% of shares), namely:
Needham, Christina Louise (an individual) located at Raumati Beach, Paraparaumu postcode 5032,
Moormann, Donald Clive (an individual) located at Raumati Beach, Paraparaumu postcode 5032. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (1 share); it includes
Saunders, Ashley Maxwell (an individual) - located at Tawa. The third group of shareholders, share allocation (1 share, 5%) belongs to 1 entity, namely:
Milne, Phillip James, located at Paraparaumu Beach, Paraparaumu (an individual). The Businesscheck information was last updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
264 Oxford Street, Levin | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 12 May 2006 |
264 Oxford Street, Levin, 5510 | Physical & registered & service | 13 Oct 2015 |
Name and Address | Role | Period |
---|---|---|
Robert David Kofoed
Rd 3, Otaki, 5583
Address used since 25 May 2010
Rd 3, Otaki, 5583
Address used since 30 Oct 2019 |
Director | 12 May 2006 - current |
Angela Ford-kofoed
Rd 3, Otaki, 5583
Address used since 21 May 2015
Rd 3, Otaki, 5583
Address used since 30 Oct 2019 |
Director | 12 May 2006 - current |
Ivan Walter Charles Jones
Rd 2, Otaki, 5582
Address used since 28 Sep 2015 |
Director | 29 Jul 2007 - current |
Dugald Morrison
Wadestown, Wellington, 6012
Address used since 11 Jun 2015 |
Director | 29 Jul 2007 - current |
Kevin Harvey Henderson
Paraparaumu Beach, Paraparaumu, 5032
Address used since 25 May 2015 |
Director | 21 Sep 2007 - current |
Christopher William Hoffman
Plimmerton, Porirua, 5026
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
Christina Louise Needham
Raumati Beach, Paraparaumu, 5032
Address used since 20 Sep 2020 |
Director | 20 Sep 2020 - current |
David Ian Blair
Normandale, Lower Hutt, 5010
Address used since 02 Nov 2020 |
Director | 02 Nov 2020 - current |
Nigel Anthony Frederikson
Crofton Downs, Wellington, 6035
Address used since 02 Dec 2012 |
Director | 02 Dec 2012 - 17 Aug 2020 |
Andrew Fairfax
Rd 1, Queenstown, 9371
Address used since 25 May 2010 |
Director | 29 Jul 2007 - 03 Dec 2019 |
John Peter Rochfort
Paremata, Porirua, 5024
Address used since 25 May 2010 |
Director | 15 Oct 2009 - 25 Nov 2018 |
David Ian Blair
Normandale, Lower Hutt, 5010
Address used since 25 Aug 2010 |
Director | 25 Aug 2010 - 10 Sep 2018 |
Ashley Maxwell Saunders
Tawa, Wellington, 5028
Address used since 20 May 2015 |
Director | 29 Jul 2007 - 19 Jan 2016 |
Clive Robert Stephen
Rd 1, Porirua, 5381
Address used since 25 May 2010 |
Director | 29 Jul 2007 - 11 Jun 2015 |
Graeme William Lewis Barrell
Paraparaumu Beach, 5032
Address used since 21 Sep 2007 |
Director | 21 Sep 2007 - 21 Feb 2012 |
Previous address | Type | Period |
---|---|---|
264 Oxford Street, Levin | Physical & registered | 12 May 2006 - 13 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
Needham, Christina Louise Individual |
Raumati Beach Paraparaumu 5032 |
01 Dec 2010 - current |
Moormann, Donald Clive Individual |
Raumati Beach Paraparaumu 5032 |
01 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Saunders, Ashley Maxwell Individual |
Tawa |
12 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Milne, Phillip James Individual |
Paraparaumu Beach Paraparaumu 5032 |
22 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Kevin Harvey Individual |
Paraparaumu Beach |
16 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Evander Aviation Limited Shareholder NZBN: 9429047594500 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
28 Jan 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Dartford, Simon Francis Thomas Individual |
Camborne Porirua 5026 |
13 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Signal, Tracey Leigh Individual |
Rd 3 Otaki 5583 |
08 Feb 2022 - current |
Mckenzie, Mathew Thomas Individual |
Rd 3 Otaki 5583 |
08 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Wurmitzer, Frank Individual |
Timaru 7910 |
21 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Ford-kofoed, Angela Individual |
Rd 3 Otaki 5583 |
12 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Blair, David Ian Individual |
Normandale Lower Hutt 5010 |
20 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Walter Angus Cracroft Individual |
Waikanae |
27 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Maritime Developments Limited Shareholder NZBN: 9429037783884 Entity (NZ Limited Company) |
Rd 1 Nelson 7071 |
12 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcculloch Trustees 2004 Limited Shareholder NZBN: 9429035579663 Entity (NZ Limited Company) |
Level 2, 11-17 Church Street Queenstown 9300 |
02 Oct 2009 - current |
Fairfax, Andrew Individual |
Queenstown 9371 |
02 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Wendy Sue Individual |
Silverstream, Upper Hutt |
12 May 2006 - current |
Jones, Ivan Walter Charles Individual |
Silverstream, Upper Hutt |
12 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrison, Dugald Lewis Mckenzie Individual |
Wellington |
24 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Hoffman, Christopher William Individual |
Plimmerton Porirua 5026 |
21 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Beban, Helen Individual |
Waikanae |
25 Jan 2007 - current |
Beban, Russell Individual |
Waikanae |
25 Jan 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Ballinger, Elizabeth Anne Individual |
Raumati Beach |
12 May 2006 - current |
Ballinger, Robert Sam Individual |
Paraparaumu |
12 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Rochfort, John Peter Individual |
Aotea Porirua 5024 |
04 Jun 2009 - 01 Aug 2023 |
Rochfort, Janice Evelenn Individual |
Porirua 5024 |
04 Jun 2009 - 01 Aug 2023 |
Stephen, Clive Robert Individual |
Raumati Beach Paraparaumu 5032 |
12 Jan 2007 - 08 Oct 2012 |
Milne, Phillip James Individual |
Paraparaumu Beach Paraparaumu 5032 |
01 Aug 2023 - 22 Aug 2023 |
Milne, Phillip James Individual |
Paraparaumu Beach Paraparaumu 5032 |
01 Aug 2023 - 22 Aug 2023 |
Frederikson, Beverley Margaret Individual |
Crofton Downs Wellington 6035 |
16 Nov 2020 - 08 Feb 2022 |
Walker, William Grant Individual |
Otaki |
29 Jun 2007 - 21 Jul 2016 |
Kofoed, Robert David Individual |
Otaki |
12 May 2006 - 01 Dec 2010 |
Fairfax Family Trust Other |
24 Oct 2006 - 04 Jun 2009 | |
Henderson, Isabel Jean Individual |
Paraparaumu Beach |
16 May 2006 - 04 May 2023 |
Walker, Jacqueline Lynette Individual |
Otaki |
29 Jun 2007 - 21 Jul 2016 |
Frederikson, Nigel Anthony Individual |
Crofton Downs Wellington 6035 |
20 Aug 2010 - 16 Nov 2020 |
Kapiti Districts Aero Club Incorporated Company Number: 209686 Entity |
Paraparaumu |
16 May 2006 - 13 Apr 2018 |
Kapiti Districts Aero Club Incorporated Company Number: 209686 Entity |
Paraparaumu |
16 May 2006 - 13 Apr 2018 |
Kofoed, Robert David Individual |
Otaki |
12 May 2006 - 01 Dec 2010 |
Cullinane Steele Trustees Limited Shareholder NZBN: 9429036807116 Company Number: 1155707 Entity |
29 Jun 2007 - 21 Jul 2016 | |
Kofoed, Robert David Individual |
Otaki Kapiti 5512 |
12 May 2006 - 01 Dec 2010 |
Null - Fairfax Family Trust Other |
24 Oct 2006 - 04 Jun 2009 | |
Cullinane Steele Trustees Limited Shareholder NZBN: 9429036807116 Company Number: 1155707 Entity |
29 Jun 2007 - 21 Jul 2016 | |
Kofoed, Robert David Individual |
Otaki |
12 May 2006 - 01 Dec 2010 |
Export Lodge Veterinary Supplies Limited 264 Oxford Street |
|
Otaki Mail Limited 264 Oxford Street |
|
Anzel Limited 264 Oxford Street |
|
Solid Built Homes Limited 264 Oxford Street |
|
Nzuk Farming Limited 264 Oxford Street |
|
Horowhenua Security Limited 264 Oxford Street |