Ardmore Airport Limited (issued a business number of 9429038991837) was started on 28 May 1992. 5 addresess are currently in use by the company: Po Box 72253, Papakura, Papakura, 2244 (type: postal, office). Level 3, 10 Viaduct Harbour Ave, , Auckland had been their registered address, up to 15 Aug 2006. 50000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 50000 shares (100 per cent of shares), namely:
Kauri Ardmore Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Airport operation" (business classification I522020) is the classification the Australian Bureau of Statistics issued Ardmore Airport Limited. Businesscheck's information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Corner Of Harvard And Macbride Lanes, Ardmore Airport | Registered | 15 Aug 2006 |
Corner Of Harvard And Macbride Lanes, Ardmore Airport, , Papakura | Physical & service | 18 Aug 2006 |
Po Box 72253, Papakura, Papakura, 2244 | Postal | 23 Feb 2021 |
511 Harvard Lane, Papakura, 2582 | Office & delivery | 23 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Stone Shi
Epsom, Auckland, 1023
Address used since 30 Jun 2016 |
Director | 30 Jun 2016 - current |
Julia Jiyan Xu
Auckland Central, Auckland, 1010
Address used since 30 Jun 2016 |
Director | 30 Jun 2016 - current |
Hong Lai Li
Sheshan National Tourist Resort, Shanghai, 201602
Address used since 04 Jul 2016 |
Director | 04 Jul 2016 - current |
James William Blackwell
Mount Maunganui, Mount Maunganui, 3116
Address used since 20 Jul 2016 |
Director | 20 Jul 2016 - 20 Oct 2023 |
Anthony David Frith
Remuera, Auckland, 1050
Address used since 01 Aug 2013 |
Director | 04 Jul 1995 - 30 Jun 2016 |
David Francis Muller
Kohimarama, Auckland, 1071
Address used since 01 Sep 2012 |
Director | 27 Mar 1997 - 30 Jun 2016 |
Bradley Maurice Taylor
25 Kawau Road, Greenlane, Auckland, 1061
Address used since 22 Jul 2013 |
Director | 22 Jul 2013 - 30 Jun 2016 |
Mark Andrew Taylor
Lake Hayes, Queenstown,
Address used since 02 Sep 2002 |
Director | 04 Jul 1996 - 16 Feb 2010 |
Adrian Kenneth Burr
Herne Bay, Auckland,
Address used since 04 Jul 1995 |
Director | 04 Jul 1995 - 29 Mar 2000 |
Christopher Verissimo
Rd 3, Papakura, Auckland,
Address used since 04 Jul 1996 |
Director | 04 Jul 1996 - 20 Feb 1998 |
Mark John Wyborn
St Heliers, Auckland,
Address used since 04 Jul 1995 |
Director | 04 Jul 1995 - 27 Mar 1997 |
Dennis Musson
Ostend, Waiheke Island,
Address used since 04 Jul 1995 |
Director | 04 Jul 1995 - 04 Jul 1996 |
John Michael Pope
Khandallah, Wellington,
Address used since 30 Oct 1993 |
Director | 30 Oct 1993 - 04 Jul 1995 |
Paul Trevor Dentice
Wadestown, Wellington,
Address used since 30 Oct 1993 |
Director | 30 Oct 1993 - 04 Jul 1995 |
Maurice Desmond Hayes
Papakura, Auckland,
Address used since 28 May 1992 |
Director | 28 May 1992 - 30 Oct 1993 |
Erne Joyce
Khandallah, Wellington,
Address used since 28 May 1992 |
Director | 28 May 1992 - 30 Oct 1993 |
Peter Hamilton Scott
Lowry Bay, Eastbourne, Wellington,
Address used since 28 May 1992 |
Director | 28 May 1992 - 30 Oct 1993 |
Type | Used since | |
---|---|---|
511 Harvard Lane, Papakura, 2582 | Office & delivery | 23 Feb 2021 |
511 Harvard Lane , Papakura , 2582 |
Previous address | Type | Period |
---|---|---|
Level 3, 10 Viaduct Harbour Ave, , Auckland | Registered | 06 Aug 2005 - 15 Aug 2006 |
Level 3, 10 Viaduct Harbour Avenue, Auckland | Physical | 06 Aug 2005 - 18 Aug 2006 |
Level 5, 16 Viaduct Harbour Ave, Auckland 1 | Registered | 07 Mar 2000 - 06 Aug 2005 |
Level 5, 18 Shortland Street, Auckland | Registered | 06 Mar 2000 - 07 Mar 2000 |
Level 5, 18 Shortland Street, Auckland Central | Physical | 06 Mar 2000 - 06 Mar 2000 |
Macalister Mazengarb Perry Castle, 7th Floor, Baillieu House, 23 Waring Taylor Street, Wellington | Physical | 26 Feb 1997 - 06 Mar 2000 |
Macalister Mazengarb Perry Castle, 7th, Floor, Baillieu House, 23 Waring Taylor, Str, Wellington | Registered | 12 Jun 1996 - 06 Mar 2000 |
Level 8 Wakefield House, 90 The Terrace, Wellington | Registered | 11 Jul 1995 - 12 Jun 1996 |
8th Floor, Wakefield House, 90 The Terrace, Wellington | Physical | 11 Jul 1995 - 26 Feb 1997 |
Shareholder Name | Address | Period |
---|---|---|
Kauri Ardmore Limited Shareholder NZBN: 9429042205807 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Tramcent Holdings Limited Shareholder NZBN: 9429038628474 Company Number: 642858 Entity |
28 May 1992 - 30 Jun 2016 | |
Tramcent Holdings Limited Shareholder NZBN: 9429038628474 Company Number: 642858 Entity |
28 May 1992 - 30 Jun 2016 | |
Tramcent Holdings Limited Shareholder NZBN: 9429038628474 Company Number: 642858 Entity |
28 May 1992 - 30 Jun 2016 |
Effective Date | 29 Jun 2016 |
Name | Kauri Ardmore Limited |
Type | Ltd |
Ultimate Holding Company Number | 5895636 |
Country of origin | NZ |
Address |
4th Floor, Smith & Caughey Building 253 Queen Street Auckland 1141 |
Northlake Developments Limited Level 4 |
|
Winton Capital Limited 10 Viaduct Harbour Avenue |
|
Longreach Developments Limited Level 4 |
|
Northlake Investments Limited Level 4 |
|
Bridesdale Farm Developments Limited Level 4 |
|
Winton Group Holdings Limited 10 Viaduct Harbour Avenue |
Pacific Airways Limited 135 Newton Road |
Dac Aviation Limited 289 Victoria Avenue |
Strikemaster Limited 99 Great South Road |
Waiheke Airfield Management Limited 504 Mount Albert Road |
Ardmore Unicom Services Limited Corner Of Harvard And Macbride Lanes |
Wing And Rotor Aviation Limited 824 Harvard Lane |