Shortcuts

New Zealand Shipping Services Limited

Type: NZ Limited Company (Ltd)
9429031972864
NZBN
124100
Company Number
Registered
Company Status
Current address
Level 1, 4 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 01 Apr 2019

New Zealand Shipping Services Limited, a registered company, was incorporated on 03 Mar 1954. 9429031972864 is the NZBN it was issued. This company has been managed by 6 directors: Fiona Frances Innes - an active director whose contract began on 12 Dec 2008,
Christopher Brian Innes - an active director whose contract began on 12 Dec 2008,
Judith Francis Mcsherry - an inactive director whose contract began on 14 Jun 1990 and was terminated on 12 Dec 2008,
Brian Joseph Mcsherry - an inactive director whose contract began on 28 Jun 1990 and was terminated on 12 Dec 2008,
Peter Montgomery - an inactive director whose contract began on 09 Aug 2001 and was terminated on 12 Dec 2008.
Updated on 09 May 2025, BizDb's database contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, physical).
New Zealand Shipping Services Limited had been using 4 Hazeldean Road, Addington, Christchurch as their physical address up until 01 Apr 2019.
Old names for the company, as we managed to find at BizDb, included: from 03 Mar 1954 to 02 Nov 2009 they were called B J Mcsherry Limited.
A total of 35000 shares are allotted to 5 shareholders (3 groups). The first group consists of 34998 shares (99.99 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0 per cent). Finally there is the next share allotment (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 10 Oct 2017 to 01 Apr 2019

Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand

Registered & physical address used from 01 Nov 2011 to 10 Oct 2017

Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand

Registered & physical address used from 10 Jun 2010 to 01 Nov 2011

Address: Level 6, 293 Durham Street (smith), Christchurch

Physical & registered address used from 26 May 2009 to 10 Jun 2010

Address: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch

Registered & physical address used from 05 Dec 2006 to 26 May 2009

Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 04 May 2001 to 05 Dec 2006

Address: Ainger Tomlin, 1st Floor, 116 Riccarton Road, Christchurch

Physical address used from 04 May 2001 to 05 Dec 2006

Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 04 May 2001 to 04 May 2001

Address: 15th Floor, 78 Worcester Street, Christchurch

Registered address used from 30 Nov 1994 to 04 May 2001

Address: Tug Wharf, Lyttelton

Registered address used from 30 Nov 1994 to 30 Nov 1994

Address: 16 Norwich Quay, Lyttelton

Registered address used from 22 May 1992 to 30 Nov 1994

Financial Data

Basic Financial info

Total number of Shares: 35000

Annual return filing month: October

Annual return last filed: 29 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34998
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Individual Innes, Fiona Frances Rd 1
Kirwee
7671
New Zealand
Individual Innes, Christopher Brian Rd 1
Kirwee
7671
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Innes, Christopher Brian Rd 1
Kirwee
7671
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Innes, Fiona Frances Rd 1
Kirwee
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Innes, Fiona Frances Rd 1
Christchurch
7671
New Zealand
Individual Innes, Fiona Frances Rd 1
Christchurch
7671
New Zealand
Individual Mcsherry, Judith Francis Christchurch 8
Individual Mcsherry, Brian Joseph Christchurch 8
Individual Mcsherry, Judith Francis Christchurch 8
Individual Montgomery, Peter 3 Norwich Quay
Lyttelton
Other Null - Mcsherry Family Trust
Individual Goodman, David 96 Oxford Terrace
Christchurch 8011
Individual Mcsherry, Brian Joseph Christchurch 8
Other Mcsherry Family Trust
Directors

Fiona Frances Innes - Director

Appointment date: 12 Dec 2008

Address: Rd 1, Kirwee, 7671 New Zealand

Address used since 18 Apr 2024

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 09 Dec 2013


Christopher Brian Innes - Director

Appointment date: 12 Dec 2008

Address: Rd 1, Kirwee, 7671 New Zealand

Address used since 18 Apr 2024

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 09 Dec 2013


Judith Francis Mcsherry - Director (Inactive)

Appointment date: 14 Jun 1990

Termination date: 12 Dec 2008

Address: Christchurch 8,

Address used since 14 Jun 1990


Brian Joseph Mcsherry - Director (Inactive)

Appointment date: 28 Jun 1990

Termination date: 12 Dec 2008

Address: Christchurch 8,

Address used since 28 Jun 1990


Peter Montgomery - Director (Inactive)

Appointment date: 09 Aug 2001

Termination date: 12 Dec 2008

Address: 3 Norwich Quay, Lyttelton,

Address used since 12 Dec 2006


Jane Francis Philips - Director (Inactive)

Appointment date: 28 Jun 1990

Termination date: 01 Dec 1992

Address: Christchurch,

Address used since 28 Jun 1990

Nearby companies

Tiro Medical Limited
Ground Floor, 6 Hazeldean Road

Overland Express Limited
L3, 2 Hazeldean Road

Hazeldean Helicopters Limited
12 Hazeldean Road

Nuenz Limited
12 Hazeldean Road

Monday Room Limited
12 Hazeldean Road

Hazeldean Aviation Limited
12 Hazeldean Road