Shortcuts

Nz International Shipping Services Limited

Type: NZ Limited Company (Ltd)
9429037105174
NZBN
1091934
Company Number
Registered
Company Status
Current address
51 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Physical & service & registered address used since 17 May 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 18
Individual Ellis, Delma Lorraine Totara Heights
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richardson, Allan Purcell Hoppers Crossing
Victoria 3030, Australia
Individual Rogers, Peter John Gisborne
Victoria 3437, Australia
Individual Ellis, Malcolm Manukau City
Auckland
Individual Ellis, Malcolm Manukau
Auckland
Directors

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

Nearby companies

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