Shortcuts

Auckland International Airport Marae Limited

Type: NZ Limited Company (Ltd)
9429035581635
NZBN
1475643
Company Number
Registered
Company Status
Current address
C/- First Floor, 4 Leonard Isitt Drive
Auckland Airport
Mangere, Auckland 2022
New Zealand
Physical & registered & service address used since 14 Mar 2013
C/- First Floor, 4 Leonard Isitt Drive
Auckland Airport
Mangere, Auckland 2022
New Zealand
Office address used since 08 Mar 2021

Auckland International Airport Marae Limited, a registered company, was started on 02 Feb 2004. 9429035581635 is the NZBN it was issued. This company has been managed by 30 directors: Helen Te Kotua - an active director whose contract started on 02 Jun 2009,
Karen Akamiria Wilson - an active director whose contract started on 21 Sep 2009,
Gregory John Miller - an active director whose contract started on 18 Oct 2010,
Te Rangihiroa Whakaruru Wallace - an active director whose contract started on 31 Jan 2018,
Mary-Elizabeth Tuck - an active director whose contract started on 18 Mar 2019.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: C/- First Floor, 4 Leonard Isitt Drive, Auckland Airport, Mangere, Auckland, 2022 (types include: office, registered).
Auckland International Airport Marae Limited had been using C/- First Floor, Jean Batten - International Terminal Bldg, Auckland International Airport, Mangere, Auckland as their physical address up until 14 Mar 2013.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Tuck, Mary-Elizabeth (an individual) located at Remuera, Auckland postcode 1050,
Miller, Gregory John (an individual) located at Maraetai, Auckland postcode 2018,
Wilson, Karen Akamiria (an individual) located at Beach Haven, Auckland postcode 0626.

Addresses

Principal place of activity

C/- First Floor, 4 Leonard Isitt Drive, Auckland Airport, Mangere, Auckland, 2022 New Zealand


Previous address

Address #1: C/- First Floor, Jean Batten - International Terminal Bldg, Auckland International Airport, Mangere, Auckland New Zealand

Physical & registered address used from 02 Feb 2004 to 14 Mar 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 01 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Tuck, Mary-elizabeth Remuera
Auckland
1050
New Zealand
Individual Miller, Gregory John Maraetai
Auckland
2018
New Zealand
Individual Wilson, Karen Akamiria Beach Haven
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spillane, Charles Francis Mt Eden 1024
Auckland
Individual Barker, Richard Joseph Te Kani Glendowie
Auckland
1071
New Zealand
Individual Gollin, Anthony Edward Andrew Howick
Manukau 2014
Individual Matthews, Graham Vincent Remuera
Auckland
1050
New Zealand
Individual Hunter, Christopher Brent Remuera
Auckland
1050
New Zealand
Individual Alexander, Peter John Mount Eden
Auckland
1024
New Zealand
Individual Watford, Thomas Edward Green Bay
Waitakere 0604
Individual Maatiaha-morgan, Tukoroirangi Ben Te Atatu Peninsula
Auckland 0610

New Zealand
Individual Whakaruru Wallace, Te Rangihiroa Rd 1
Hamilton
3791
New Zealand
Individual Muru, Brian Hukiterangi Hamilton
Individual Spillane, Charles Franics Epsom
Auckland
1023
New Zealand
Individual Te Kotua, Helen Atareta Rotoma
Rotorua
Individual Huse, Donald William No 1, N George Street
Newmarket, Auckland
Individual Te Kotua, Helen Ngaruawahia
Ngaruawahia
3720
New Zealand
Individual Te Kotua, Helen Ngaruawahia
Ngaruawahia
3720
New Zealand
Individual Cassels-brown, Anna Elizabeth Auckland Central
Auckland
1010
New Zealand
Individual Moutter, Simon Paul Orakei
Auckland 1071
Individual Mcconnell, Nancy Anne Rd 1
Tuakau
2696
New Zealand
Individual Barrack, Lenard Anthony Queenwood
Hamilton
Individual Whakaruru'wallace, Te Rangihiroa Manukau 2214
Individual Hansen, David Tayler Glenfield
Auckland
Director Christopher Brent Hunter Remuera
Auckland
1050
New Zealand
Director Nancy Anne Mcconnell Rd 1
Tuakau
2696
New Zealand
Individual Peacocke, Margaret Winsome Epsom
Auckland
Individual Wade, Julie Huirua Mangere
Auckland
Director Peter John Alexander Mount Eden
Auckland
1024
New Zealand
Individual Pohio, Michael Eric Grantham Street
Hamilton

New Zealand
Directors

Helen Te Kotua - Director

Appointment date: 02 Jun 2009

Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand

Address used since 16 Mar 2016


Karen Akamiria Wilson - Director

Appointment date: 21 Sep 2009

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 16 Mar 2016


Gregory John Miller - Director

Appointment date: 18 Oct 2010

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 16 Mar 2016


Te Rangihiroa Whakaruru Wallace - Director

Appointment date: 31 Jan 2018

Address: Rd 1, Hamilton, 3791 New Zealand

Address used since 31 Jan 2018


Mary-elizabeth Tuck - Director

Appointment date: 18 Mar 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Mar 2019


Rayray Jones - Director

Appointment date: 01 Dec 2022

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 01 Dec 2022


Erina Junice Marama Kent - Director (Inactive)

Appointment date: 15 Jun 2021

Termination date: 23 Jun 2023

Address: Royal Oak, Auckland, 1061 New Zealand

Address used since 15 Jun 2021


Oscar Brad Totorewa - Director (Inactive)

Appointment date: 15 Jun 2021

Termination date: 27 Mar 2023

Address: Huntly, Huntly, 3700 New Zealand

Address used since 15 Jun 2021


Helen Atareta Kotua - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 16 Jul 2020

Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand

Address used since 16 Mar 2016


Te Rangihiroa Whakaruru - Director (Inactive)

Appointment date: 31 Jan 2018

Termination date: 16 Jul 2020

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 01 Nov 2019


Richard Joseph Te Kani Barker - Director (Inactive)

Appointment date: 19 Apr 2017

Termination date: 30 Jun 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 19 Apr 2017


Anna Elizabeth Cassels-brown - Director (Inactive)

Appointment date: 05 Aug 2015

Termination date: 15 Mar 2019

Address: Grafton, Auckland, 1010 New Zealand

Address used since 31 Oct 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 05 Aug 2015


Graham Vincent Matthews - Director (Inactive)

Appointment date: 08 Nov 2013

Termination date: 24 Mar 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Nov 2013


Nancy Anne Mcconnell - Director (Inactive)

Appointment date: 23 Jul 2013

Termination date: 30 Sep 2016

Address: Rd 1, Tuakau, 2696 New Zealand

Address used since 23 Jul 2013


Charles Francis Spillane - Director (Inactive)

Appointment date: 23 Feb 2010

Termination date: 05 Aug 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Mar 2014


Peter John Alexander - Director (Inactive)

Appointment date: 15 Apr 2011

Termination date: 08 Nov 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Apr 2011


Christopher Brent Hunter - Director (Inactive)

Appointment date: 18 Oct 2010

Termination date: 23 Jul 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Oct 2010


Anthony Edward Andrew Gollin - Director (Inactive)

Appointment date: 15 Nov 2007

Termination date: 15 Apr 2011

Address: Howick, Manukau 2014,

Address used since 15 Nov 2007


Michael Eric Pohio - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 18 Oct 2010

Address: Grantham Street, Hamilton,

Address used since 26 May 2009


Tukoroirangi Ben Maatiaha-morgan - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 18 Oct 2010

Address: Te Atatu Peninsula, Auckland 0610,

Address used since 26 May 2009


Simon Paul Moutter - Director (Inactive)

Appointment date: 22 Aug 2008

Termination date: 23 Feb 2010

Address: Remuera, Auckland 1050,

Address used since 28 Oct 2009


Charles Francis Spillane - Director (Inactive)

Appointment date: 26 Aug 2009

Termination date: 21 Sep 2009

Address: Mt Eden 1024, Auckland,

Address used since 26 Aug 2009


Thomas Edward Watford - Director (Inactive)

Appointment date: 11 Sep 2008

Termination date: 06 Aug 2009

Address: Green Bay, Waitakere 0604,

Address used since 11 Sep 2008


Julie Huirua Wade - Director (Inactive)

Appointment date: 02 Feb 2004

Termination date: 26 May 2009

Address: Mangere, Auckland,

Address used since 02 Feb 2004


Helen Atareta Te Kotua - Director (Inactive)

Appointment date: 02 Feb 2004

Termination date: 26 May 2009

Address: Rotoma, Rotorua,

Address used since 11 Nov 2004


Brian Hukiterangi Muru - Director (Inactive)

Appointment date: 16 Jun 2005

Termination date: 26 May 2009

Address: Hamilton,

Address used since 16 Jun 2005


David Tayler Hansen - Director (Inactive)

Appointment date: 02 Feb 2004

Termination date: 11 Sep 2008

Address: Glenfield, Auckland,

Address used since 02 Feb 2004


Donald William Huse - Director (Inactive)

Appointment date: 02 Feb 2004

Termination date: 22 Aug 2008

Address: Parnell, Auckland,

Address used since 01 Aug 2005


Margaret Winsome Peacocke - Director (Inactive)

Appointment date: 02 Feb 2004

Termination date: 15 Nov 2007

Address: Ostend, Waiheke Island,

Address used since 11 Nov 2004


Lenard Anthony Barrack - Director (Inactive)

Appointment date: 02 Feb 2004

Termination date: 16 Jun 2005

Address: Queenwood, Hamilton,

Address used since 02 Feb 2004

Nearby companies

Reach International Limited
Unit D, No. 55, Richard Pearse Dr

Christies Trading New Zealand Limited
11 Tom Pearce Drive

Pilot Freight (nz) Limited
11 Tom Pearce Drive

Expeditors International (nz) Limited
Airpark Drive

Hans Nz Pty Limited
14a , Reene Drive

United Airlines, Inc.
1 Ray Emery Drive