General information

Hawke's Bay Airport Limited

Type: NZ Limited Company (Ltd)
9429038215117
New Zealand Business Number
831120
Company Number
Registered
Company Status

Hawke's Bay Airport Limited (issued a New Zealand Business Number of 9429038215117) was registered on 25 Oct 1996. 2 addresses are in use by the company: 111 Main North Road, Westshore, Napier, 4110 (type: physical, registered). 111 Main North Road, Westshore, Napier had been their registered address, up to 04 Nov 2016. Hawke's Bay Airport Limited used more aliases, namely: Hawkes Bay Airport Limited from 25 Oct 1996 to 19 Dec 2008. 1004 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 251 shares (25 per cent of shares), namely:
Minister For State-Owned Enterprises (an other) located at Level 2, No 1 The Terrace, Wellington 6011. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 251 shares); it includes
Her Majesty The Queen In Right Of New Zealand By Her Minister Of Finance (an other) - located at 1 The Terrace, Wellington 6011. The third group of shareholders, share allotment (241 shares, 24%) belongs to 1 entity, namely:
Hastings District Council, located at Hastings (an other). Our data was updated on 26 Feb 2024.

Current address Type Used since
111 Main North Road, Westshore, Napier, 4110 Physical & registered & service 04 Nov 2016
Directors
Name and Address Role Period
Wendie Nicola Harvey
Bay View, Napier, 4104
Address used since 01 Jul 2016
Director 01 Jul 2016 - current
Jon Edmond Nichols
Greenmeadows, Napier, 4112
Address used since 01 Sep 2020
Director 01 Sep 2020 - current
Craig Mathew Barrett
Claudelands, Hamilton, 3214
Address used since 26 Nov 2021
Director 26 Nov 2021 - current
Darin Ronald Cusack
Riccarton, Christchurch, 8011
Address used since 01 Jan 2023
Director 01 Jan 2023 - current
Sarah Natalie Park
Bluff Hill, Napier, 4110
Address used since 01 Oct 2016
Director 01 Jul 2014 - 31 Dec 2022
Sarah Mihiroa Reo
Auckland Central, Auckland, 1010
Address used since 01 Jul 2020
Director 01 Jul 2020 - 30 Jun 2021
Tony Miller Porter
Napier, Napier, 4110
Address used since 30 Oct 2015
Director 01 Jul 2009 - 30 Sep 2020
Taine Randell
Rd 2, Hastings, 4172
Address used since 01 Apr 2015
Director 01 Apr 2015 - 01 Jul 2020
James Allan Scotland
Havelock North, 4157
Address used since 30 Oct 2015
Director 01 Jul 2009 - 30 Jun 2016
Stuart John Webster
Napier South, Napier, 4110
Address used since 13 Nov 2013
Director 01 Jul 2009 - 01 Apr 2015
John Richard Palairet
Napier, 4112
Address used since 01 Jul 2009
Director 01 Jul 2009 - 30 Jun 2014
Jason Peter Boyes
Wadestown, Wellington 6012,
Address used since 15 Dec 2008
Director 15 Dec 2008 - 01 Jul 2009
Robert Joseph Roche
Seatoun, Wellington,
Address used since 29 Oct 1996
Director 29 Oct 1996 - 15 Dec 2008
Addresses
Previous address Type Period
111 Main North Road, Westshore, Napier, 4110 Registered & physical 23 Jul 2009 - 04 Nov 2016
Hawke's Bay Airport Limited, State Highway 2, Westshore, Napier 4110 Registered & physical 08 Jul 2009 - 23 Jul 2009
C/-buddle Findlay, 17th Floor, State Insurance Tower, 1 Willis Street, Wellington Registered & physical 24 Dec 2008 - 08 Jul 2009
Level 17, 10 Customhouse Quay, Wellington Registered & physical 09 Oct 2006 - 24 Dec 2008
Chapman Tripp Sheffield Young, Level 6 Amp Centre, Grey Street, Wellington Registered 25 Oct 2000 - 09 Oct 2006
Chapman Tripp Sheffield Young, Level 6 Amp Centre, Grey Street, Wellington Physical 25 Oct 2000 - 25 Oct 2000
Chapman Tripp Sheffield Young, Level 6 Amp Centre, Grey Street, Wellington Registered 11 Apr 2000 - 25 Oct 2000
Financial Data
Financial info
1004
Total number of Shares
October
Annual return filing month
30 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 251
Shareholder Name Address Period
Minister For State-owned Enterprises
Other (Other)
Level 2, No 1 The Terrace
Wellington 6011
01 Jul 2009 - current
Shares Allocation #2 Number of Shares: 251
Shareholder Name Address Period
Her Majesty The Queen In Right Of New Zealand By Her Minister Of Finance
Other (Other)
1 The Terrace
Wellington 6011
01 Jul 2009 - current
Shares Allocation #3 Number of Shares: 241
Shareholder Name Address Period
Hastings District Council
Other (Other)
Hastings
4122
01 Jul 2009 - current
Shares Allocation #4 Number of Shares: 261
Shareholder Name Address Period
Napier City Council
Other (Other)
Napier 4110
01 Jul 2009 - current

Historic shareholders

Shareholder Name Address Period
Roche, Robert Joseph
Individual
Seatoun
Wellington
25 Oct 1996 - 16 Dec 2008
Boyes, Jason Peter
Individual
Wadestown
Wellington 6012
16 Dec 2008 - 16 Dec 2008
Location
Companies nearby
Citrozee Limited
2-42 The Esplanade
S H Walke Rental Properties Limited
1/42 The Esplanade
Napier Aero Club Incorporated
Hawkes Bay Airport
Picka Livestock Limited
72 The Esplanade
Km3 Limited
Flat 1, 74 The Esplanade
M D E Nilsson Limited
93 Charles Street