Shortcuts

Olsen Shipping Limited

Type: NZ Limited Company (Ltd)
9429038169830
NZBN
840876
Company Number
Registered
Company Status
Current address
250 Gloucester Street
Taradale
Napier 4112
New Zealand
Physical & service address used since 13 Jun 1997
193 Marine Parade
Napier 4110
New Zealand
Registered address used since 19 Oct 2011
40 Cadbury Road
Onekawa
Napier 4110
New Zealand
Registered address used since 15 Jun 2023

Olsen Shipping Limited, a registered company, was registered on 03 Feb 1997. 9429038169830 is the NZBN it was issued. This company has been supervised by 5 directors: Allan James Germain - an active director whose contract started on 16 Jun 1998,
Carlene Catherine Walker - an active director whose contract started on 03 Nov 2017,
Ross James Dobbie - an active director whose contract started on 03 Nov 2017,
Peter John Hampton - an inactive director whose contract started on 16 Jun 1998 and was terminated on 03 Nov 2017,
Peter Selwyn Boshier - an inactive director whose contract started on 03 Feb 1997 and was terminated on 29 Sep 2008.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 40 Cadbury Road, Onekawa, Napier, 4110 (type: registered, registered).
Olsen Shipping Limited had been using Bower House, 24 Bower Street, Napier as their registered address until 29 Jun 2001.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 70 shares (70 per cent). Lastly there is the next share allotment (5 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Bower House, 24 Bower Street, Napier

Registered address used from 29 Jun 2001 to 29 Jun 2001

Address #2: Olsen House, 193 Marine Pl, Napier New Zealand

Registered address used from 29 Jun 2001 to 19 Oct 2011

Address #3: Bower House, 24 Bower Street, Napier

Registered address used from 11 Apr 2000 to 29 Jun 2001

Address #4: Bower House, 24 Bower Street, Napier

Physical address used from 13 Jun 1997 to 13 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Dobbie, Ross James Taradale
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 70
Individual Germain, Allan James Rd 2
Napier
4182
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Walker, Carlene Catherine Pirimai
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boshier, Peter Selwyn Bay View
Napier
Individual Hampton, Peter John Ahuriri
Napier
4110
New Zealand
Directors

Allan James Germain - Director

Appointment date: 16 Jun 1998

Address: Rd 2, Napier, 4182 New Zealand

Address used since 11 Oct 2011


Carlene Catherine Walker - Director

Appointment date: 03 Nov 2017

Address: Pirimai, Napier, 4112 New Zealand

Address used since 03 Nov 2017


Ross James Dobbie - Director

Appointment date: 03 Nov 2017

Address: Taradale, Napier, 4112 New Zealand

Address used since 03 Nov 2017


Peter John Hampton - Director (Inactive)

Appointment date: 16 Jun 1998

Termination date: 03 Nov 2017

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 11 Oct 2011


Peter Selwyn Boshier - Director (Inactive)

Appointment date: 03 Feb 1997

Termination date: 29 Sep 2008

Address: Bay View, Napier,

Address used since 03 Feb 1997

Nearby companies