North West Auckland Airport Limited (issued a business number of 9429033753850) was started on 28 Nov 2006. 4 addresses are currently in use by the company: 19 John Seddon Drive, Elsdon, Porirua, 5022 (type: other, records). Infratil Limited, 97 The Terrace, Wellington had been their registered address, until 17 Jan 2012. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 30 shares (25 per cent of shares), namely:
Auckland Council (an other) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 75 per cent of all shares (exactly 90 shares); it includes
Infratil Limited (an entity) - located at Wellington. Businesscheck's data was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 5 Market Lane, Wellington, 6011 | Physical & registered & service | 17 Jan 2012 |
| 19 John Seddon Drive, Elsdon, Porirua, 5022 | Other (Address for Records) & records (Address for Records) | 15 Feb 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Jason Peter Boyes
Kelburn, Wellington, 6012
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
|
Andrew John Carroll
Oriental Bay, Wellington, 6011
Address used since 14 Feb 2024 |
Director | 14 Feb 2024 - current |
|
Phillippa Mary Harford
Island Bay, Wellington, 6023
Address used since 03 Aug 2022
Kilbirnie, Wellington, 6022
Address used since 05 Apr 2021 |
Director | 05 Apr 2021 - 14 Feb 2024 |
|
Timothy Ian Brown
Mount Victoria, Wellington, 6011
Address used since 28 Nov 2006 |
Director | 28 Nov 2006 - 20 Aug 2023 |
|
Marko Bogoievski
Lowry Bay, Lower Hutt, 5013
Address used since 25 Jun 2014 |
Director | 21 May 2009 - 01 Apr 2021 |
|
Simon Kevin Draper
Miramar, Wellington,
Address used since 28 Nov 2006 |
Director | 28 Nov 2006 - 24 May 2012 |
|
Steven John Fitzgerald
The Spires, Canterbury Ct2 8sp, England,
Address used since 27 Nov 2007 |
Director | 27 Nov 2007 - 24 May 2012 |
|
Hugh Richmond Lloyd Morrison
Wellington,
Address used since 28 Nov 2006 |
Director | 28 Nov 2006 - 26 Nov 2007 |
| Previous address | Type | Period |
|---|---|---|
| Infratil Limited, 97 The Terrace, Wellington | Registered & physical | 28 Nov 2006 - 17 Jan 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Auckland Council Other (Other) |
Auckland Central Auckland 1010 |
04 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Infratil Limited Shareholder NZBN: 9429038818684 Entity (NZ Limited Company) |
Wellington 6011 |
28 Nov 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
North Shore City Council Other |
19 Dec 2006 - 04 Sep 2014 | |
|
Waitakere City Council Other |
28 Nov 2006 - 04 Sep 2014 | |
|
Rodney District Council Other |
18 Apr 2007 - 04 Sep 2014 | |
|
Null - North Shore City Council Other |
19 Dec 2006 - 04 Sep 2014 | |
|
Null - Rodney District Council Other |
18 Apr 2007 - 04 Sep 2014 | |
|
Null - Waitakere City Council Other |
28 Nov 2006 - 04 Sep 2014 |
| Effective Date | 21 Jul 1991 |
| Name | Infratil Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 597366 |
| Country of origin | NZ |
![]() |
Mana Capital Holdings Limited 5 Market Lane |
![]() |
Morrison Asian Investments Limited 5 Market Lane |
![]() |
Morrison Leasing Limited 5 Market Lane |
![]() |
Mcl Capital Limited 5 Market Lane |
![]() |
H.r.l. Morrison & Co Offshore Limited 5 Market Lane |
![]() |
Morrison & Co Pip Limited 5 Market Lane |