Chatham Islands Shipping Limited, a registered company, was incorporated on 29 Oct 2009. 9429031820660 is the business number it was issued. "Ship management service (vessels over 45 metres length and 500 tonnes displacement)" (business classification I481070) is how the company was categorised. This company has been run by 16 directors: Andrew John Gregory-Hunt - an active director whose contract started on 01 Dec 2016,
Kazimierz Leon Aremka - an active director whose contract started on 01 Dec 2016,
John Brodie Stevens - an active director whose contract started on 28 Jun 2023,
Levi Bronson Lanauze - an active director whose contract started on 03 Jul 2023,
Donald Stanley Mackay - an inactive director whose contract started on 05 Nov 2018 and was terminated on 30 Jun 2023.
Last updated on 20 Feb 2024, BizDb's database contains detailed information about 4 addresses the company uses, specifically: 773 Waitangi Wharf Owenga Road, Chatham Island, 8016 (registered address),
773 Waitangi Wharf Owenga Road, Chatham Island, 8016 (service address),
38 Leyland Street, Onekawa, Napier, 4110 (registered address),
38 Leyland Street, Onekawa, Napier, 4110 (physical address) among others.
Chatham Islands Shipping Limited had been using 1C Wakfield, Onekawa, Napier as their physical address until 13 Oct 2020.
A total of 3635000 shares are allocated to 3 shareholders (3 groups). The first group includes 125000 shares (3.44%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1600000 shares (44.02%). Lastly we have the 3rd share allotment (1910000 shares 52.54%) made up of 1 entity.
Other active addresses
Address #4: 773 Waitangi Wharf Owenga Road, Chatham Island, 8016 New Zealand
Registered & service address used from 20 Oct 2023
Principal place of activity
38 Leyland Street, Onekawa, Napier, 4110 New Zealand
Previous addresses
Address #1: 1c Wakfield, Onekawa, Napier, 4110 New Zealand
Physical address used from 17 Oct 2019 to 13 Oct 2020
Address #2: 1c Wakfield, Onekawa, Napier, 4110 New Zealand
Registered address used from 10 Oct 2018 to 13 Oct 2020
Address #3: 1 Wharf Road, Waitangi, Chatham Islands, 8942 New Zealand
Registered address used from 11 Sep 2015 to 10 Oct 2018
Address #4: 1 Wharf Road, Waitangi, Chatham Islands, 8942 New Zealand
Physical address used from 11 Sep 2015 to 17 Oct 2019
Address #5: Owenga Road, Sandstone, Chatham Islands New Zealand
Registered & physical address used from 29 Oct 2009 to 11 Sep 2015
Basic Financial info
Total number of Shares: 3635000
Annual return filing month: July
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125000 | |||
Other (Other) | Chatham Islands Enterprise Trust |
773 Waitangi Wharf Road Sandstone, Chatham Islands 8942 New Zealand |
29 Oct 2009 - |
Shares Allocation #2 Number of Shares: 1600000 | |||
Other (Other) | Chatham Islands Enterprise Trust |
773 Waitangi Wharf Road Sandstone, Chatham Islands 8942 New Zealand |
29 Oct 2009 - |
Shares Allocation #3 Number of Shares: 1910000 | |||
Other (Other) | Chatham Islands Enterprise Trust |
773 Waitangi Wharf Road Sandstone, Chatham Islands 8942 New Zealand |
29 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nisbet, Dennis John |
Ahuriri Napier 4110 New Zealand |
01 Nov 2013 - 16 Feb 2016 |
Entity | 44 South Shipping Company Limited Shareholder NZBN: 9429032335927 Company Number: 2222743 |
04 Sep 2012 - 01 Nov 2013 | |
Entity | 44 South Shipping Company Limited Shareholder NZBN: 9429032335927 Company Number: 2222743 |
04 Sep 2012 - 01 Nov 2013 | |
Director | Dennis John Nisbet |
Ahuriri Napier 4110 New Zealand |
01 Nov 2013 - 16 Feb 2016 |
Ultimate Holding Company
Andrew John Gregory-hunt - Director
Appointment date: 01 Dec 2016
Address: Chatham Islands, 8942 New Zealand
Address used since 01 Dec 2016
Kazimierz Leon Aremka - Director
Appointment date: 01 Dec 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Dec 2016
John Brodie Stevens - Director
Appointment date: 28 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jun 2023
Levi Bronson Lanauze - Director
Appointment date: 03 Jul 2023
Address: Chatham Island, Chatham Islands, 8016 New Zealand
Address used since 03 Jul 2023
Donald Stanley Mackay - Director (Inactive)
Appointment date: 05 Nov 2018
Termination date: 30 Jun 2023
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 05 Nov 2018
Brent Anthony Mallinson - Director (Inactive)
Appointment date: 12 Jun 2016
Termination date: 31 May 2019
Address: Pitt Island, Chatham Islands, 8942 New Zealand
Address used since 12 Jun 2016
Martin Edward Gregory-hunt - Director (Inactive)
Appointment date: 22 Aug 2015
Termination date: 30 Nov 2016
Address: Pitt Island, Chatham Islands, 8942 New Zealand
Address used since 22 Aug 2015
Philip Douglas Seymour - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 30 Nov 2016
Address: Owenga Road, Chatham Islands, 8942 New Zealand
Address used since 01 Mar 2016
Gregory Francis Horler - Director (Inactive)
Appointment date: 13 May 2016
Termination date: 30 Nov 2016
Address: Chatham Islands, 8942 New Zealand
Address used since 13 May 2016
Latoya Ellen Hough - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 30 Jun 2016
Address: Chatham Islands, 8942 New Zealand
Address used since 01 Mar 2016
Paul Smith - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 12 Jun 2016
Address: Wharekauri, Chatham Islands, 8942 New Zealand
Address used since 01 Mar 2016
Ian Ernest Maxwell - Director (Inactive)
Appointment date: 14 Dec 2012
Termination date: 03 Mar 2016
Address: Port Hutt, Chatham Islands, 8942 New Zealand
Address used since 06 Oct 2014
Dennis John Nisbet - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 31 Jan 2016
Address: Pirimai, Napier, 4112 New Zealand
Address used since 09 Sep 2014
Brent Mallinson - Director (Inactive)
Appointment date: 29 Oct 2009
Termination date: 08 Dec 2015
Address: Chatham Islands, 8942 New Zealand
Address used since 05 Aug 2015
Phil Seymour - Director (Inactive)
Appointment date: 29 Oct 2009
Termination date: 14 Dec 2012
Address: Chatham Islands 8942, New Zealand
Address used since 29 Oct 2009
Ronald Phillip Tuuta - Director (Inactive)
Appointment date: 21 Jun 2012
Termination date: 01 Aug 2012
Address: Waitangi, Chatham Islands, 8942 New Zealand
Address used since 21 Jun 2012
D J Steel Limited
Owenga Road
41 Below Limited
39 Gala Street
Antarctic Chieftain Services Limited
197 Bridge Street
Bain Shipping Services Limited
389 North Rd
Mcnicholl Consultants Limited
766 Christchurch Akaroa Road
Ocean Offshore Maritime Services Limited
Level 1, 63 Ponsonby Road
Silver Fern Shipping Limited
Level 8