Cathay Pacific Airways Limited (issued a New Zealand Business Number of 9429040975856) was launched on 25 Nov 1982. 1 address is currently in use by the company: Room Gm10 Mezzanine Floor, Ray Emery Drive, Mangere Auckland, 2022 (type: registered. Cathay Pacific Airways Ltd, Suite 104, 100 Parnell Road, Akl had been their registered address, up to 22 Jun 2021. The Businesscheck data was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
Room Gm10 Mezzanine Floor, Ray Emery Drive, Mangere Auckland, 2022 | Registered | 22 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Merlin S.
Hong Kong,
Address used since 01 Jul 2018 |
Director | 01 Jun 2010 - current |
Andrew Lieh Cheung Tung
8 Plunkett's Road, The Peak, Hong Kong,
Address used since 20 May 2015 |
Director | 20 May 2015 - current |
John Barrie Harrison
108 Hollywood Road, Central, Hong Kong,
Address used since 20 May 2015 |
Director | 20 May 2015 - current |
Feng Xiao
Economic Development Zone, Beijing,
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - current |
Bernard Charnwut Chan
Happy Valley, Hong Kong,
Address used since 01 Dec 2018 |
Director | 01 Dec 2018 - current |
Siu Por Ronald Lam
2a Yau Lai Road, Tsuen Wan, Tsuen Wan, HK
Address used since 01 Jan 2023
380 Castle Peak Road Ting Kau Sham Tseng, New Territories, HK
Address used since 06 Nov 2019
Sham Tseng, New Territories, HK
Address used since 19 Aug 2019 |
Director | 19 Aug 2019 - current |
Patrick Healy
Pui O Lantau Island, Hong Kong,
Address used since 12 Jun 2020
5 Mount Cameron Road, Hong Kong,
Address used since 06 Nov 2019 |
Director | 06 Nov 2019 - current |
Zhuo Ping Zhang
Guan Tang Dong Lu Chaoyang District, Beijing,
Address used since 14 Apr 2020 |
Director | 14 Apr 2020 - current |
Rebecca Jane Sharpe
1 Ying Hong St , The Visionary, Tung Chung, Lantau Island,
Address used since 25 Jan 2021 |
Director | 25 Jan 2021 - current |
Chongxian Ma
Tianzhu Apt Economic Development Zone, Beijing,
Address used since 11 Jun 2021 |
Director | 11 Jun 2021 - current |
Guy Martin Coutts Bradley
Hong Kong, HK
Address used since 28 Nov 2021
36 Island Rd, Hong Kong, HK
Address used since 25 Aug 2021 |
Director | 25 Aug 2021 - current |
Christoph M. | Director | 12 May 2022 - current |
Yuquan Sun
Tianzhu Airport Economic Dev Zone, Beijing,
Address used since 12 May 2022 |
Director | 12 May 2022 - current |
Hoi Zee Lavinia Lau
7 Tai Hang Road, Hong Kong,
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - current |
Gordon M. | Director | 12 Jan 2023 - current |
Alexander James John Mcgowan
89 Pok Fu Lam Road, Hong Kong, HK
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Mingyuan Wang
Chaoyang District, Beijing,
Address used since 24 Jul 2023 |
Director | 24 Jul 2023 - current |
Stephen Hinwood
Ray Emery Drive, Mangere Auckland, 2022
Address used since 19 Oct 2006 |
Person Authorised for Service | unknown - current |
Stephen Hinwood
Ray Emery Drive, Mangere Auckland, 2022
Address used since 19 Oct 2006 |
Person Authorised For Service | unknown - unknown |
Ann Tod
Maritime Square, Auckland,
Address used since 19 Oct 2006 |
Person Authorised For Service | unknown - unknown |
Gregory Thomas Forrest Hughes
The Peak, Hong Kong,
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 01 Apr 2023 |
Samuel S. | Director | 01 Jan 2015 - 12 Jan 2023 |
Kin Wing Augustus Tang
26 - 28 Sui Wo Road, Shatin, HK
Address used since 12 Sep 2019 |
Director | 19 Aug 2019 - 01 Jan 2023 |
Zhiyong Song
Tianzhu Airport Economic Dev. Zone, Beijing,
Address used since 14 Mar 2014 |
Director | 14 Mar 2014 - 03 Nov 2022 |
Xiaohang Zhao
Economic Development Zone, Bejing,
Address used since 07 May 2013 |
Director | 01 Jun 2011 - 12 May 2022 |
Robert Aaron Milton
Naples, Florida, 34108
Address used since 15 May 2019 |
Director | 15 May 2019 - 12 May 2022 |
Martin James Murray
48 Kennedy Rd, Hk,
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 25 Aug 2021 |
Michelle Mei Shuen Low
51 Tanner Road, Hong Kong,
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 01 Apr 2021 |
Martin James Murray
48 Kennedy Road, Hong Kong,
Address used since 18 Nov 2019
5 Mount Cameron Road, The Peak, Hong Kong,
Address used since 01 Feb 2015 |
Director | 18 Nov 2011 - 25 Jan 2021 |
Jianjiang Cai
Economic Development Zone, Beijing,
Address used since 27 Nov 2009 |
Director | 27 Nov 2009 - 29 Dec 2020 |
Zhiyong Song
Beijing,
Address used since 29 Dec 2020 |
Director | 29 Dec 2020 - 29 Dec 2020 |
Kwok Leung Chu
41 Conduit Road, Hong Kong,
Address used since 31 Mar 2011 |
Director | 31 Mar 2011 - 14 Apr 2020 |
John Robert Slosar
38 Mount Kellett Road, Hong Kong,
Address used since 01 Jul 2018
Hong Kong,
Address used since 15 Aug 2014 |
Director | 01 Jul 2007 - 06 Nov 2019 |
Rupert Bruce Grantham Trower Hogg
The Peak, Hong Kong,
Address used since 31 Jan 2019
The Peak, Hong Kong,
Address used since 14 Mar 2014 |
Director | 14 Mar 2014 - 19 Aug 2019 |
Paul Kar Pui Loo
1 Austin Road West, Kowloon, Hong Kong,
Address used since 22 Jan 2018 |
Director | 01 Jun 2017 - 19 Aug 2019 |
Irene Yun Lien Lee
5 Repulse Bay, Hong Kong,
Address used since 22 May 2012 |
Director | 13 Jan 2010 - 15 May 2019 |
Peter Tung Shun Wong
The Peak, Hong Kong,
Address used since 27 May 2011 |
Director | 13 May 2009 - 01 Dec 2018 |
Martin Cubbon
1 Tregunter Path, Mid Levels, Hong Kong,
Address used since 27 Feb 2016 |
Director | 01 Jan 2015 - 01 Oct 2017 |
Ying Wah Yau
80 Sheung Shing St, Ho Man Tin, Kowloon, Hong Kong,
Address used since 01 Jan 2017 |
Director | 07 Sep 2015 - 01 Jun 2017 |
Ian Sai Cheung Shiu
Hong Kong,
Address used since 01 Oct 2008 |
Director | 01 Oct 2008 - 01 Jan 2017 |
Cheng Fan
Economic Development Zone, Beijing,
Address used since 27 Nov 2009 |
Director | 27 Nov 2009 - 01 Jan 2017 |
William Edward James Barrington
14 Tregunter Path, Hong Kong,
Address used since 10 Aug 2010 |
Director | 01 Jul 2010 - 07 Sep 2015 |
Chee Chen Tung
8 Plunketts Road, The Peak, Hong Kong,
Address used since 12 Oct 2005 |
Director | 01 Sep 2002 - 20 May 2015 |
Chak Kwong So
Nos. 2 & 3 Garden Terrace, 8a Old Peak Road, Hong Kong,
Address used since 04 Sep 2006 |
Director | 01 Sep 2002 - 20 May 2015 |
James H. | Director | 01 Jul 1998 - 01 Jan 2015 |
Peter Alan Kilgour
14 Souson Hill Road,
Address used since 14 May 2009 |
Director | 14 May 2009 - 01 Jan 2015 |
Christopher Dale Pratt
Hong Kong,
Address used since 06 Sep 2006 |
Director | 01 Feb 2006 - 14 Mar 2014 |
Changshun Wang
Economic Development Zone, Bejing,
Address used since 07 May 2013 |
Director | 14 Mar 2012 - 27 Jan 2014 |
Dong Kong
Haidian District, Bejing 100027,
Address used since 15 May 2008 |
Director | 07 May 2008 - 14 Mar 2012 |
James Edward Hughes-hallet
Hong Kong Parkview, 88 Tai Tam Reservoir,
Address used since 01 Dec 2010 |
Director | 12 Mar 2009 - 18 Nov 2011 |
Lan Zhang
A28 Guang Qu Men Wai Street, Beijing 100022,
Address used since 23 Oct 2006 |
Director | 23 Oct 2006 - 01 Jun 2011 |
Antony Nigel Tyler
5 Mount Cameron Road,
Address used since 01 Dec 1996 |
Director | 01 Dec 1996 - 31 Mar 2011 |
Nan Lok Philip Chen
21 -23 Conduit Road,
Address used since 12 Sep 1997 |
Director | 12 Sep 1997 - 01 Jul 2010 |
Robert W.
Frilsham, Newbury, Berks Rg18 9xh, United Kingdom,
Address used since 10 Aug 2006 |
Director | 10 Aug 2006 - 01 Jun 2010 |
Vernon Francis Moore
100 Shing Tai Road, Hong Kong,
Address used since 10 Jun 1996 |
Director | 10 Jun 1996 - 27 Nov 2009 |
Zhenming Chang
Chaoyang District Bejing 100004, China,
Address used since 13 May 2009 |
Director | 13 May 2009 - 27 Nov 2009 |
Ting Chang Peter Lee
71 Repulse Bay Road, Hong Kong,
Address used since 16 May 2002 |
Director | 16 May 2002 - 17 Oct 2009 |
Martin Cubbon
The Peak, Hong Kong,
Address used since 04 Nov 2005 |
Director | 16 Sep 1998 - 14 May 2009 |
Raymond Or Ching Fai
25/f Provident Centre Wharf Road, North Point, Hong Kong,
Address used since 01 Feb 2000 |
Director | 01 Feb 2000 - 13 May 2009 |
Henry Hung Ling Fan
No 57 Shouson Hill Road, Hong Kong,
Address used since 01 May 2005 |
Director | 11 Mar 1996 - 09 Apr 2009 |
Robert Michael James Atkinson
Tai Tam Bay, Hong Kong,
Address used since 01 Oct 2004 |
Director | 12 Sep 1997 - 12 Mar 2009 |
Li Hsien Leslie Chang
14 Tregunter Path, Mid Level, Hongkong,
Address used since 07 Nov 2006 |
Director | 07 Nov 2006 - 21 Oct 2008 |
Augustus Kin Wang Tang
Greenwood Terrace, 26-28 Sui Wo Road, Shatin, Hong Kong,
Address used since 01 Jan 2007 |
Director | 01 Jan 2007 - 01 Oct 2008 |
Jiaxiang Li
Chongwen District, Bejing, China,
Address used since 23 Oct 2006 |
Director | 23 Oct 2006 - 07 May 2008 |
Cho Ying Davy Ho
Hong Kong,
Address used since 11 May 2006 |
Director | 11 May 2006 - 01 Jul 2007 |
Derek George Cridland
Fei Ngo Shan Road, Clearwater Bay, Jowkloon, Hong Kong,
Address used since 19 Sep 2006 |
Director | 18 Apr 1998 - 01 Jan 2007 |
Xianlin Zhang
Viking Villas, 70 Tin Hau Temple Road, Tin Hau, Hong Kong,
Address used since 02 Aug 1997 |
Director | 02 Aug 1997 - 23 Oct 2006 |
Ming Jie Carl Yung
Repulse Bay, Hong Kong,
Address used since 12 Sep 1997 |
Director | 12 Sep 1997 - 28 Sep 2006 |
David Muir Turnball
Hong Kong,
Address used since 19 Apr 2005 |
Director | 04 May 1994 - 01 Feb 2006 |
Lik Hang Raymond Yuen
Hong Kong,
Address used since 01 Sep 1998 |
Director | 01 Sep 1998 - 31 Dec 2005 |
Sir Adrian Christopher Swire
London Sw1e 6aj, England,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 11 May 2005 |
Robert Ernest Adams
Jardines Lookout, Hong Kong,
Address used since 12 Sep 1997 |
Director | 12 Sep 1997 - 01 Jan 2004 |
Kenneth Roland Barley
Kowloon, Hong Kong,
Address used since 01 Jan 1997 |
Director | 01 Jan 1997 - 31 Dec 2002 |
Hon Chiu Lee
Watchung, New Jersey, Nj07060 Usa,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 16 May 2002 |
Edward John Rankin Scott
59 Buckingham Gate, London Sw1e 6aj, United Kingdom,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 29 Jan 2002 |
Peter Dennis Antony Sutch
London Sw7 3bd, England,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 08 Aug 2001 |
Christopher Patrick Langley
The Peak, Hongkong,
Address used since 29 Feb 1996 |
Director | 29 Feb 1996 - 31 Jan 2000 |
Peter Andre Johansen
Hong Kong,
Address used since 12 Sep 1997 |
Director | 12 Sep 1997 - 16 Sep 1998 |
Duncan Robert Yorke Bluck
Hawkhurst, Kent Yn18 4rp, England,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 30 Jun 1998 |
Patrick Yen-tse Tsai
3 Tregunter Path, Hong Kong,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 30 Jun 1998 |
Roland John Fairfield
Fee Ngo Shan Road, Clear Water Bay Road, Hong Kong,
Address used since 14 Apr 1994 |
Director | 14 Apr 1994 - 17 Apr 1998 |
Youjin Zhu
Fortress Hill Road, E25, Hong Kong,
Address used since 17 Aug 1995 |
Director | 17 Aug 1995 - 17 Apr 1998 |
Shaoxian Yao
10-12 Kin Wah Street, North Point, Hong Kong,
Address used since 09 Oct 1995 |
Director | 09 Oct 1995 - 17 Apr 1998 |
Kang Yao
Hong Kong,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 30 Jun 1997 |
Victor Richard Patrick Hughes
Garden Terrace, 8a Old Peak Road, Hong Kong,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 20 Jun 1997 |
Simon John Newton Heale
5 Mount Cameron Road, The Peak, Hong Kong,
Address used since 14 Feb 1994 |
Director | 14 Feb 1994 - 15 Mar 1997 |
Benjamin Pui-tong Wong
The Peak, Hong Kong,
Address used since 01 Jul 1994 |
Director | 01 Jul 1994 - 12 Mar 1997 |
Shoucang Zhuang
19f Villa Lotto, 18 Broadwood Rd, Causeway Bay Hong Kong,
Address used since 11 Mar 1996 |
Director | 11 Mar 1996 - 12 Mar 1997 |
Gerald Albert Clemmow
Kowloon, Hong Kong,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 31 Dec 1996 |
Roderick Ian Eddington
2 Island Road, Hong Kong,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 01 Dec 1996 |
Peter Mak
Ronsdale Garden 25 Tai Hang Drive, Hong Kong,
Address used since 11 Mar 1996 |
Director | 11 Mar 1996 - 19 Jul 1996 |
Lydia Selina Dunn
London, S W 3, England,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 11 Mar 1996 |
Paul Edward Selway-swift
The Peak, Hong Kong,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 29 Feb 1996 |
Guanghua Lu
Telford Garden,kowloon Bay, Kowloon, Hong Kong,
Address used since 17 May 1995 |
Director | 17 May 1995 - 09 Oct 1995 |
Shui Long Lin
Merry Garden, 88-90 Kennedy Road, Hong Kong,
Address used since 13 Jul 1992 |
Director | 13 Jul 1992 - 17 Aug 1995 |
Hu Yizhou
Beijing, China,
Address used since 13 Jul 1992 |
Director | 13 Jul 1992 - 17 May 1995 |
Rowland John Fromanteel Cobbold
Hong Kong,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 30 Jun 1994 |
Henry Michael Pearson Miles
London Sw7 2np, England,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 28 Feb 1994 |
Linus Wing Lam Cheung
137 Pokfulam Road, Hong Kong,
Address used since 01 Jan 1994 |
Director | 01 Jan 1994 - 25 Feb 1994 |
Richard Thomas Stirland
Stanley, Hong Kong,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 15 Feb 1994 |
Donald Anthony Robin Birch
82 Chung Shan North Road, Sec.27,taipei, Taiwan,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 01 Jan 1994 |
Michael Doe Thacker
48 Deepwater Bay Road, Hong Kong,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 31 Dec 1993 |
Stewart Morris John
Lot 31 Dd 228 Fei Ngo Shan, Clearwater Bay Road Kowloon, Hong Kong,
Address used since 26 Aug 1992 |
Director | 26 Aug 1992 - 28 Nov 1993 |
Previous address | Type | Period |
---|---|---|
Cathay Pacific Airways Ltd, Suite 104, 100 Parnell Road, Akl, 1052 | Registered | 16 Sep 2019 - 22 Jun 2021 |
Cathay Pacific Airways Ltd, 2nd Floor, 56 Parnell Road, Akl, 1052 | Registered | 11 May 2015 - 16 Sep 2019 |
Cathay Pacific Airways Ltd, 11th Floor, Tower 1, 205 Queen St, Akl, 1010 | Registered | 12 Feb 2014 - 11 May 2015 |
Cathay Pacific Airways Ltd, National Bank Tower, 11th Floor, National Bank Centre, 205 Queen St, Akl | Registered | 18 Feb 2005 - 12 Feb 2014 |
Cathay Pacific Airways Ltd, National, Bank Tower, 11th Floor, National Bank, Centre, 205 Queen Str, Auckland | Registered | 18 Feb 2005 - 18 Feb 2005 |
David Figgins,arthur Anderson Tower, 11 Floor National Bank Centre, 205 Queen Street, Auckland 1 | Registered | 25 Nov 1982 - 18 Feb 2005 |
Hello Mister Limited 5 Hardinge Street |
|
The Mills Foundation C/-less Mills New Zealand Ltd |
|
B Of W Worldwide Limited Po-box 91696 Victoria Street West |
|
Navnz Limited 151 Victoria Street West |
|
The Mount Albert Grammar School Community Swimming Pool Trust Board 14th Floor |
|
Brs (nz Holdings) Limited Level 4 |