Shortcuts

Nelson Shipping Services Limited

Type: NZ Limited Company (Ltd)
9429038016387
NZBN
871601
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

Nelson Shipping Services Limited, a registered company, was started on 11 Sep 1997. 9429038016387 is the NZ business identifier it was issued. The company has been run by 5 directors: Christopher Brian Innes - an active director whose contract started on 12 Dec 2008,
Fiona Frances Innes - an active director whose contract started on 12 Dec 2008,
Judith Francis Mcsherry - an inactive director whose contract started on 11 Sep 1997 and was terminated on 12 Dec 2008,
Brian Joseph Mcsherry - an inactive director whose contract started on 11 Sep 1997 and was terminated on 12 Dec 2008,
Peter Montgomery - an inactive director whose contract started on 09 Aug 2001 and was terminated on 12 Dec 2008.
Last updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (types include: registered, physical).
Nelson Shipping Services Limited had been using 4 Hazeldean Road, Addington, Christchurch as their registered address up to 01 Apr 2019.
A total of 500 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 498 shares (99.6%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.2%). Finally the next share allocation (1 share 0.2%) made up of 1 entity.

Addresses

Previous addresses

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

Registered & physical 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 29 Nov 2011 to 10 Oct 2017

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

Physical & registered address used from 08 Jun 2010 to 29 Nov 2011

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

Physical & registered address used from 26 May 2009 to 08 Jun 2010

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

Physical & registered address used from 05 Dec 2006 to 26 May 2009

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

Physical address used from 04 May 2001 to 05 Dec 2006

Address: K P M G, 15th Floor Clarendon Towers, 78 Worcester Street, Christchurch

Physical address used from 04 May 2001 to 04 May 2001

Address: K P M G, 15th Floor Clarendon Towers, 78 Worcester Street, Christchurch

Registered address used from 04 May 2001 to 05 Dec 2006

Address: K P M G, 15th Floor Clarendon Towers, 78 Worcester Street, Christchurch

Registered address used from 11 Apr 2000 to 04 May 2001

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 26 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498
Individual Innes, Christopher Brian Rd 1
Kirwee
7671
New Zealand
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
Shares Allocation #2 Number of Shares: 1
Individual Innes, Fiona Frances Rd 1
Kirwee
7671
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Innes, Christopher Brian Rd 1
Kirwee
7671
New Zealand

Previous Shareholders

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

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 25 Nov 2013


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 25 Nov 2013


Judith Francis Mcsherry - Director (Inactive)

Appointment date: 11 Sep 1997

Termination date: 12 Dec 2008

Address: Christchurch,

Address used since 11 Sep 1997


Brian Joseph Mcsherry - Director (Inactive)

Appointment date: 11 Sep 1997

Termination date: 12 Dec 2008

Address: Christchurch,

Address used since 11 Sep 1997


Peter Montgomery - Director (Inactive)

Appointment date: 09 Aug 2001

Termination date: 12 Dec 2008

Address: Norwich Quay, Lyttelton,

Address used since 24 Nov 2004

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