Nz International Shipping Services Limited, a registered company, was started on 12 Oct 2000. 9429037105174 is the business number it was issued. The company has been managed by 5 directors: Steven James Ellis - an active director whose contract started on 17 Aug 2023,
Shannon Leonie Davies - an active director whose contract started on 17 Aug 2023,
Malcolm Ellis - an inactive director whose contract started on 03 Aug 2001 and was terminated on 17 Aug 2023,
Allan Purcell Richardson - an inactive director whose contract started on 12 Oct 2000 and was terminated on 30 May 2009,
Peter John Rogers - an inactive director whose contract started on 12 Oct 2000 and was terminated on 25 Jan 2005.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 51 Richard Pearse Drive, Mangere, Auckland, 2022 (type: physical, service).
Nz International Shipping Services Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their physical address up until 17 May 2017.
Previous names for this company, as we identified at BizDb, included: from 12 Oct 2000 to 08 Jun 2006 they were named Australian International Shipping Services (Nz) Limited.
One entity controls all company shares (exactly 18 shares) - Ellis, Delma Lorraine - located at 2022, Totara Heights, Auckland.
Previous addresses
Address: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 30 Apr 2014 to 17 May 2017
Address: 17 Rennie Drive, Auckland New Zealand
Physical address used from 20 Jul 2002 to 30 Apr 2014
Address: 17 Rennie Drive, Auckland New Zealand
Registered address used from 16 Jul 2002 to 17 May 2017
Address: 21 Rennie Drive, Auckland
Registered address used from 12 Oct 2000 to 16 Jul 2002
Address: 21 Rennie Drive, Auckland
Physical address used from 12 Oct 2000 to 20 Jul 2002
Basic Financial info
Total number of Shares: 18
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 18 | |||
Individual | Ellis, Delma Lorraine |
Totara Heights Auckland 2105 New Zealand |
18 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richardson, Allan Purcell |
Hoppers Crossing Victoria 3030, Australia |
12 Oct 2000 - 30 May 2005 |
Individual | Rogers, Peter John |
Gisborne Victoria 3437, Australia |
12 Oct 2000 - 30 May 2005 |
Individual | Ellis, Malcolm |
Manukau City Auckland |
29 Sep 2009 - 18 Aug 2023 |
Individual | Ellis, Malcolm |
Manukau Auckland |
12 Oct 2000 - 30 May 2005 |
Steven James Ellis - Director
Appointment date: 17 Aug 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Aug 2023
Shannon Leonie Davies - Director
Appointment date: 17 Aug 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Aug 2023
Malcolm Ellis - Director (Inactive)
Appointment date: 03 Aug 2001
Termination date: 17 Aug 2023
Address: Totara Heights, Manukau, 2105 New Zealand
Address used since 13 Apr 2010
Allan Purcell Richardson - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 30 May 2009
Address: Hoppers Crossing, Victoria 3030, Australia,
Address used since 12 Oct 2000
Peter John Rogers - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 25 Jan 2005
Address: Gisborne, Victoria 3437, Australia,
Address used since 12 Oct 2000
Marlin Warehouse And Storage Limited
51 Richard Pearse Drive
Marlin Transport Limited
51 Richard Pearse Drive
Jenner Cargo International Limited
47 Richard Pearse Drive
Jenners Worldwide Freight Limited
47 Richard Pearse Drive
Goodwill Property Management Limited
55b Richard Pearse Drive
Circle Cuisine Limited
55 D Richard Pearse Drive