Wellington International Airport Limited (New Zealand Business Number 9429039443755) was started on 25 Sep 1990. 5 addresess are currently in use by the company: Wellington Airport Terminal, Stewart Duff Drive, Wellington, 6022 (type: registered, physical). Wellington Airport Terminal, Stewart Duff Drive, Wellington had been their physical address, up until 09 Oct 2019. 40155942 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 26502955 shares (66% of shares), namely:
Nz Airports Limited (an entity) located at Wellington postcode 6011. In the second group, a total of 1 shareholder holds 34% of all shares (exactly 13652987 shares); it includes
Wellington City Council (an other) - located at Wellington. "Airport operation" (business classification I522020) is the category the Australian Bureau of Statistics issued to Wellington International Airport Limited. Businesscheck's data was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 14175, Wellington, 6241 | Postal | 01 Oct 2019 |
| Wellington Airport Terminal, Stewart Duff Drive, Wellington, 6022 | Office & delivery | 01 Oct 2019 |
| Wellington Airport Terminal, Stewart Duff Drive, Wellington, 6022 | Registered & physical & service | 09 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Phillip James Walker
Chelmer, Queensland, 4068
Address used since 01 Nov 2016
Perth Airport, Western Australia, 6105
Address used since 01 Jan 1970
Perth Airport, Western Australia, 6105
Address used since 01 Jan 1970 |
Director | 01 Nov 2016 - current |
|
Wayne Campbell Eagleson
Wilton, Wellington, 6012
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - current |
|
Rachel Amelia Ockelford Drew
Rd 2, Wellington, 6972
Address used since 15 Apr 2022 |
Director | 15 Apr 2022 - current |
|
Tory Awatere Whanau
Mount Victoria, Wellington, 6011
Address used since 19 Nov 2022 |
Director | 19 Nov 2022 - current |
|
Matthew Ross
Karori, Wellington, 6012
Address used since 12 Dec 2022 |
Director | 12 Dec 2022 - current |
|
Elizabeth Jane Albergoni
Leura, New South Wales, 2780
Address used since 22 Jun 2023 |
Director | 22 Jun 2023 - current |
|
Phillippa Mary Harford
Island Bay, Wellington, 6023
Address used since 03 Feb 2023
Kilbirnie, Wellington, 6022
Address used since 22 Jun 2020 |
Director | 22 Jun 2020 - 22 Jun 2023 |
|
Peter John Coman
Remuera, Auckland, 1050
Address used since 29 Jun 2021 |
Director | 29 Jun 2021 - 12 Dec 2022 |
|
Andrew John Whitfield Foster
Karori, Wellington, 6012
Address used since 04 Dec 2019 |
Director | 04 Dec 2019 - 19 Nov 2022 |
|
Timothy Ian Brown
Mount Victoria, Wellington, 6011
Address used since 30 Oct 2009 |
Director | 18 Jun 1999 - 15 Apr 2022 |
|
Alison Rosemary Gerry
Rd 1, Queenstown, 9371
Address used since 01 Feb 2017 |
Director | 01 Feb 2017 - 29 Jun 2021 |
|
Jason Peter Boyes
Kelburn, Wellington, 6012
Address used since 15 Nov 2013 |
Director | 15 Nov 2013 - 22 Jun 2020 |
|
Andrew John Whitfield Foster
Karori, Wellington, 6012
Address used since 26 Oct 2016 |
Director | 26 Oct 2016 - 29 Oct 2019 |
|
Keith Graham Sutton
Herne Bay, Auckland, 1011
Address used since 17 Jul 2016
Point Chevalier, Auckland, 1022
Address used since 18 Dec 2017 |
Director | 19 Oct 2005 - 31 Dec 2018 |
|
Peter Coman
Remuera, Auckland, 1050
Address used since 18 May 2011 |
Director | 18 May 2011 - 01 Feb 2017 |
|
Steven John Fitzgerald
Brisbane, 4000
Address used since 01 Jan 1970
Chapman, Act, 2611
Address used since 17 Dec 2014
Brisbane, 4000
Address used since 01 Jan 1970 |
Director | 22 Nov 2007 - 01 Nov 2016 |
|
Celia Margaret Wade-brown
Island Bay, Wellington, 6023
Address used since 02 Dec 2013 |
Director | 02 Dec 2013 - 26 Oct 2016 |
|
David Arthur Ross Newman
Paraparaumu, 5032
Address used since 31 Oct 2007 |
Director | 01 Dec 1998 - 08 Oct 2013 |
|
Ian Mckinnon
Wellington Central, Wellington, 6011
Address used since 11 Nov 2010 |
Director | 11 Nov 2010 - 07 Oct 2013 |
|
Kevin Maxwell Baker
Wellington,
Address used since 21 Aug 2008 |
Director | 21 Aug 2008 - 18 May 2011 |
|
Kerry Leigh Prendergast
172 Oriental Parade, Oriental Bay, Wellington, 6011
Address used since 30 Oct 2009 |
Director | 01 Nov 2001 - 11 Nov 2010 |
|
Denis Grenville Thom
Thorndon, Wellington, 6011
Address used since 31 Oct 2007 |
Director | 29 Oct 1992 - 01 Jan 2010 |
|
Paul Morton Ridley-smith
Khandallah, Wellington,
Address used since 25 Jan 2001 |
Director | 25 Jan 2001 - 21 Aug 2008 |
|
Hugh Richmond Lloyd Morrison
Wellington,
Address used since 17 Aug 2007 |
Director | 01 Dec 1998 - 22 Nov 2007 |
|
David Francis Caygill
Christchurch,
Address used since 09 Mar 2005 |
Director | 09 Mar 2005 - 08 Oct 2007 |
|
Matthias Carl Seidenstucker
Brooklyn, Wellington,
Address used since 01 Dec 1998 |
Director | 01 Dec 1998 - 20 Mar 2007 |
|
Phillip James Walker
Chelmer 4068, Queensland, Australia,
Address used since 01 Dec 1998 |
Director | 01 Dec 1998 - 15 Mar 2004 |
|
Mark Herbert Blumsky
Wellington,
Address used since 06 Nov 1998 |
Director | 06 Nov 1998 - 31 Oct 2001 |
|
Duncan Paul Saville
Vaucluse, New South Wales 2030, Australia,
Address used since 01 Dec 1998 |
Director | 01 Dec 1998 - 05 May 2000 |
|
David Kennedy Pritchard
Otaki,
Address used since 29 Oct 1992 |
Director | 29 Oct 1992 - 01 Dec 1998 |
|
Andrew John Dinsdale
Roseneath, Wellington,
Address used since 08 Apr 1993 |
Director | 08 Apr 1993 - 01 Dec 1998 |
|
Juliet Mary Broad Mckee
Karori, Wellington,
Address used since 28 Oct 1997 |
Director | 28 Oct 1997 - 01 Dec 1998 |
|
Peter Malcolm Mccaw
Kelburn, Wellington,
Address used since 02 Feb 1998 |
Director | 02 Feb 1998 - 01 Dec 1998 |
|
Geoffrey Arnold Atkinson
Brooklyn, Wellington,
Address used since 06 May 1998 |
Director | 06 May 1998 - 06 Nov 1998 |
|
Andrew John Whitfield Foster
Karori, Wellington,
Address used since 01 Jan 1996 |
Director | 01 Jan 1996 - 30 Apr 1998 |
|
Hector Rex Nicholls
Wellington,
Address used since 17 Nov 1992 |
Director | 17 Nov 1992 - 31 Jan 1998 |
|
Peter Marsland
Silverstream,
Address used since 29 Oct 1992 |
Director | 29 Oct 1992 - 28 Oct 1997 |
|
Bryan Phillip Weyburne
Wadestown,
Address used since 01 Jul 1994 |
Director | 01 Jul 1994 - 31 Dec 1995 |
|
David John Bull
Wellington,
Address used since 17 Nov 1992 |
Director | 17 Nov 1992 - 30 Jun 1994 |
|
John Finch Cuttance
Stratton Street, Normandale,
Address used since 29 Oct 1992 |
Director | 29 Oct 1992 - 22 Dec 1992 |
|
James Belich
Wellington,
Address used since 29 Oct 1992 |
Director | 29 Oct 1992 - 22 Dec 1992 |
|
Russell Owen Armitage
Wellington,
Address used since 29 Oct 1992 |
Director | 29 Oct 1992 - 22 Dec 1992 |
|
Frances Helen Wilde
Wellington,
Address used since 27 Oct 1992 |
Director | 27 Oct 1992 - 10 Nov 1992 |
| Wellington Airport Terminal , Stewart Duff Drive , Wellington , 6022 |
| Previous address | Type | Period |
|---|---|---|
| Wellington Airport Terminal, Stewart Duff Drive, Wellington | Physical | 30 Oct 2001 - 09 Oct 2019 |
| 111 Wexford Road, Mirimar, Wellington | Physical | 30 Oct 2001 - 30 Oct 2001 |
| 111 Wexford Road, Miramar, Wellington 6003 | Registered | 01 Mar 2001 - 01 Mar 2001 |
| Wellington Airport Terminal, Stewart Duff Drive, Wellington | Registered | 01 Mar 2001 - 09 Oct 2019 |
| Domestic Terminal, Wellington International Airport, Stuart Duff Drive, Rongotai, Wellington | Registered | 31 Oct 1994 - 01 Mar 2001 |
| Domestic Terminal, Wellington International Airport, Stuart Duff Drive, Rongotai, Wellington | Registered | 02 Nov 1992 - 31 Oct 1994 |
| - | Physical | 20 Feb 1992 - 30 Oct 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
NZ Airports Limited Shareholder NZBN: 9429037779771 Entity (NZ Limited Company) |
Wellington 6011 |
02 Nov 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wellington City Council Other (Other) |
Wellington |
25 Sep 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
NZ Airports Limited Shareholder NZBN: 9429037814182 Company Number: 914105 Entity |
25 Sep 1990 - 02 Nov 2005 | |
|
NZ Airports Limited Shareholder NZBN: 9429037814182 Company Number: 914105 Entity |
25 Sep 1990 - 02 Nov 2005 |
| Effective Date | 31 Jan 2017 |
| Name | Infratil Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 597366 |
| Country of origin | NZ |
![]() |
Danika Limited 78 Wexford Road |
![]() |
Jebedaiyah Limited 84b Wexford Road |
![]() |
Genx Builders Limited 88 Wexford Road |
![]() |
Vicheth Limited 92 Wexford Road |
![]() |
A Grade Building And Repiling Limited 119a Wexford Road |
![]() |
Micro Accounting & Tax Limited 104a Wexford Road |
|
Wellington Airport Noise Treatment Limited Main Terminal |
|
Awaroa Aerodrome Limited 105 Amritsar Street |
|
Marlborough Airport Limited 38 Alma Street |
|
Palmerston North Airport Limited First Floor, Terminal Bldg, Palmerston |
|
Nelson Airport Limited Nelson Airport Management Offices |
|
Waikato Regional Airport Limited Hamilton Airport |