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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Minister For State-owned Enterprises Other (Other) |
Level 2, No 1 The Terrace Wellington 6011 |
01 Jul 2009 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hastings District Council Other (Other) |
Hastings 4122 |
01 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Napier City Council Other (Other) |
Napier 4110 |
01 Jul 2009 - current |
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 |
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 |