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.
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
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 | Period |
|---|---|---|---|
| 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 |
15 Dec 2008 - |
| Individual | Innes, Fiona Frances |
Rd 1 Kirwee 7671 New Zealand |
18 Aug 2009 - |
| Individual | Innes, Christopher Brian |
Rd 1 Kirwee 7671 New Zealand |
18 Aug 2009 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Innes, Christopher Brian |
Rd 1 Kirwee 7671 New Zealand |
18 Aug 2009 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Innes, Fiona Frances |
Rd 1 Kirwee 7671 New Zealand |
18 Aug 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Innes, Fiona Frances |
Rd 1 Christchurch 7671 New Zealand |
15 Dec 2008 - 18 Apr 2024 |
| Individual | Innes, Fiona Frances |
Rd 1 Christchurch 7671 New Zealand |
15 Dec 2008 - 18 Apr 2024 |
| Individual | Mcsherry, Judith Francis |
Christchurch 8 |
10 Oct 2003 - 10 Oct 2003 |
| Individual | Mcsherry, Brian Joseph |
Christchurch 8 |
10 Oct 2003 - 10 Oct 2003 |
| Individual | Mcsherry, Judith Francis |
Christchurch 8 |
31 Oct 2008 - 31 Oct 2008 |
| Individual | Montgomery, Peter |
3 Norwich Quay Lyttelton |
31 Oct 2008 - 31 Oct 2008 |
| Other | Null - Mcsherry Family Trust | 10 Oct 2003 - 07 Oct 2005 | |
| Individual | Goodman, David |
96 Oxford Terrace Christchurch 8011 |
31 Oct 2008 - 31 Oct 2008 |
| Individual | Mcsherry, Brian Joseph |
Christchurch 8 |
31 Oct 2008 - 31 Oct 2008 |
| Other | Mcsherry Family Trust | 10 Oct 2003 - 07 Oct 2005 |
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
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