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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tuck, Mary-elizabeth |
Remuera Auckland 1050 New Zealand |
02 Nov 2020 - |
Individual | Miller, Gregory John |
Maraetai Auckland 2018 New Zealand |
03 Mar 2011 - |
Individual | Wilson, Karen Akamiria |
Beach Haven Auckland 0626 New Zealand |
21 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spillane, Charles Francis |
Mt Eden 1024 Auckland |
26 Aug 2009 - 27 Jun 2010 |
Individual | Barker, Richard Joseph Te Kani |
Glendowie Auckland 1071 New Zealand |
05 Mar 2018 - 02 Nov 2020 |
Individual | Gollin, Anthony Edward Andrew |
Howick Manukau 2014 |
25 Mar 2008 - 06 Mar 2013 |
Individual | Matthews, Graham Vincent |
Remuera Auckland 1050 New Zealand |
08 Nov 2013 - 05 Mar 2018 |
Individual | Hunter, Christopher Brent |
Remuera Auckland 1050 New Zealand |
03 Mar 2011 - 07 Oct 2013 |
Individual | Alexander, Peter John |
Mount Eden Auckland 1024 New Zealand |
06 Mar 2013 - 08 Nov 2013 |
Individual | Watford, Thomas Edward |
Green Bay Waitakere 0604 |
24 Mar 2009 - 27 Jun 2010 |
Individual | Maatiaha-morgan, Tukoroirangi Ben |
Te Atatu Peninsula Auckland 0610 New Zealand |
26 May 2009 - 03 Mar 2011 |
Individual | Whakaruru Wallace, Te Rangihiroa |
Rd 1 Hamilton 3791 New Zealand |
07 Mar 2018 - 02 Nov 2020 |
Individual | Muru, Brian Hukiterangi |
Hamilton |
28 Mar 2006 - 27 Jun 2010 |
Individual | Spillane, Charles Franics |
Epsom Auckland 1023 New Zealand |
31 Mar 2010 - 02 Sep 2015 |
Individual | Te Kotua, Helen Atareta |
Rotoma Rotorua |
02 Feb 2004 - 27 Jun 2010 |
Individual | Huse, Donald William |
No 1, N George Street Newmarket, Auckland |
02 Feb 2004 - 27 Jun 2010 |
Individual | Te Kotua, Helen |
Ngaruawahia Ngaruawahia 3720 New Zealand |
24 Jun 2009 - 02 Nov 2020 |
Individual | Te Kotua, Helen |
Ngaruawahia Ngaruawahia 3720 New Zealand |
24 Jun 2009 - 02 Nov 2020 |
Individual | Cassels-brown, Anna Elizabeth |
Auckland Central Auckland 1010 New Zealand |
02 Sep 2015 - 02 Nov 2020 |
Individual | Moutter, Simon Paul |
Orakei Auckland 1071 |
24 Mar 2009 - 27 Jun 2010 |
Individual | Mcconnell, Nancy Anne |
Rd 1 Tuakau 2696 New Zealand |
07 Oct 2013 - 05 Oct 2016 |
Individual | Barrack, Lenard Anthony |
Queenwood Hamilton |
02 Feb 2004 - 27 Jun 2010 |
Individual | Whakaruru'wallace, Te Rangihiroa |
Manukau 2214 |
26 May 2009 - 27 Jun 2010 |
Individual | Hansen, David Tayler |
Glenfield Auckland |
02 Feb 2004 - 27 Jun 2010 |
Director | Christopher Brent Hunter |
Remuera Auckland 1050 New Zealand |
03 Mar 2011 - 07 Oct 2013 |
Director | Nancy Anne Mcconnell |
Rd 1 Tuakau 2696 New Zealand |
07 Oct 2013 - 05 Oct 2016 |
Individual | Peacocke, Margaret Winsome |
Epsom Auckland |
02 Feb 2004 - 27 Jun 2010 |
Individual | Wade, Julie Huirua |
Mangere Auckland |
02 Feb 2004 - 27 Jun 2010 |
Director | Peter John Alexander |
Mount Eden Auckland 1024 New Zealand |
06 Mar 2013 - 08 Nov 2013 |
Individual | Pohio, Michael Eric |
Grantham Street Hamilton New Zealand |
26 May 2009 - 03 Mar 2011 |
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
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