M S International Customs and Forwarding Limited was registered on 16 Oct 1979 and issued an NZ business number of 9429040380155. The registered LTD company has been managed by 4 directors: Peter Stanley Roys - an active director whose contract began on 22 Jun 1999,
Paul Francis Suter - an inactive director whose contract began on 01 Nov 1989 and was terminated on 22 Mar 2013,
Leslie Miller - an inactive director whose contract began on 01 Nov 1989 and was terminated on 22 Jun 1999,
John Kenneth Taberner - an inactive director whose contract began on 01 Nov 1989 and was terminated on 28 Feb 1994.
As stated in BizDb's database (last updated on 05 Apr 2024), this company uses 1 address: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 23 Jan 2019, M S International Customs and Forwarding Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found past names used by this company: from 23 Jan 1996 to 26 Aug 1996 they were called Riksha Enterprises Limited, from 22 Mar 1994 to 23 Jan 1996 they were called Perrott International Limited and from 06 Dec 1979 to 22 Mar 1994 they were called Perrott & Partners Limited.
A total of 135000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 101250 shares are held by 2 entities, namely:
Roys, Peter Stanley (an individual) located at Mount Eden, Auckland postcode 1024,
Roys, Christopher Mark (an individual) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 15 per cent shares (exactly 20250 shares) and includes
Roys, Adam Peter - located at Mount Roskill, Auckland.
The 3rd share allotment (13500 shares, 10%) belongs to 1 entity, namely:
Stutter, Barry Kenneth, located at Alfriston, Auckland (an individual).
Previous addresses
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 23 Jan 2019
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 28 May 2014 to 16 Jul 2014
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 May 2011 to 28 May 2014
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 16 Jun 2010 to 20 May 2011
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 04 Jun 2008 to 16 Jun 2010
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 18 May 2007 to 04 Jun 2008
Address: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 10 May 2006 to 18 May 2007
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 09 Sep 2003 to 10 May 2006
Address: Level 8, 63 Albert Street, Auckland
Physical address used from 06 Jun 2000 to 09 Sep 2003
Address: 8 Riksha Place, Conifer Grove, Takanini, Auckland
Physical address used from 06 Jun 2000 to 06 Jun 2000
Address: 8 Riksha Place, Conifer Grove, Takanini, Auckland
Registered address used from 06 Jun 2000 to 09 Sep 2003
Address: 68 Ascot Road, Mangere, Manukau City
Physical address used from 29 Aug 1998 to 06 Jun 2000
Address: 25 Rennie Drive, Airport Oaks, Mangere
Registered address used from 30 Jun 1997 to 06 Jun 2000
Address: 8th Floor, 63 Albert St, Auckland
Registered address used from 26 Mar 1995 to 30 Jun 1997
Basic Financial info
Total number of Shares: 135000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 101250 | |||
Individual | Roys, Peter Stanley |
Mount Eden Auckland 1024 New Zealand |
01 Feb 2005 - |
Individual | Roys, Christopher Mark |
Mount Eden Auckland 1024 New Zealand |
01 Feb 2005 - |
Shares Allocation #2 Number of Shares: 20250 | |||
Individual | Roys, Adam Peter |
Mount Roskill Auckland 1041 New Zealand |
10 Apr 2013 - |
Shares Allocation #3 Number of Shares: 13500 | |||
Individual | Stutter, Barry Kenneth |
Alfriston Auckland 2105 New Zealand |
10 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Scs Investment Trust | 13 May 2004 - 29 Nov 2004 | |
Other | Null - Kgp Suter Trust Company Limited As Trustee | 27 Apr 2005 - 05 Apr 2013 | |
Individual | Suter, Paul Francis |
Howick Auckland |
16 Oct 1979 - 27 Apr 2005 |
Other | Scs Investment Trust | 13 May 2004 - 29 Nov 2004 | |
Other | Kgp Suter Trust Company Limited As Trustee | 27 Apr 2005 - 05 Apr 2013 |
Peter Stanley Roys - Director
Appointment date: 22 Jun 1999
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 May 2014
Paul Francis Suter - Director (Inactive)
Appointment date: 01 Nov 1989
Termination date: 22 Mar 2013
Address: Botany Downs, Manukau, 2010 New Zealand
Address used since 09 Jun 2010
Leslie Miller - Director (Inactive)
Appointment date: 01 Nov 1989
Termination date: 22 Jun 1999
Address: Conifer Grove, Takanini, Auckland,
Address used since 01 Nov 1989
John Kenneth Taberner - Director (Inactive)
Appointment date: 01 Nov 1989
Termination date: 28 Feb 1994
Address: Grey Lynn, Auckland,
Address used since 01 Nov 1989
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street