Mediterranean Shipping Company (Nz) Limited, a registered company, was launched on 02 Feb 1989. 9429039357694 is the NZ business number it was issued. "Shipping agency service (excluding handling of goods)" (ANZSIC I529140) is how the company is categorised. This company has been supervised by 5 directors: Mark Robert Godfrey - an active director whose contract started on 22 Jun 2011,
Kevin Thomas Stuart Clarke - an inactive director whose contract started on 17 Dec 1990 and was terminated on 22 Dec 2023,
Alexander Charles Ellis - an inactive director whose contract started on 01 Jan 2005 and was terminated on 08 Jul 2016,
Chris Neale - an inactive director whose contract started on 17 Dec 1990 and was terminated on 13 Apr 2011,
Alan Mcdonald Brown - an inactive director whose contract started on 17 Dec 1990 and was terminated on 31 Mar 2000.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: C/- Level 4, 70-72 Gloucester Street, Christchurch, 8013 (type: physical, service).
Mediterranean Shipping Company (Nz) Limited had been using C/- Level 4, 70-72 Gloucester Street, Christchurch as their registered address until 28 May 2020.
More names for this company, as we established at BizDb, included: from 02 Feb 1989 to 30 Aug 1990 they were called Tikokino Holdings Limited.
One entity owns all company shares (exactly 100 shares) - Mediterranean Shipping Company (Aust.) Pty. Limited - located at 8013, Christchurch.
Principal place of activity
C/- Level 4, 70-72 Gloucester Street, Christchurch, 8013 Australia
Previous addresses
Address: C/- Level 4, 70-72 Gloucester Street, Christchurch, 8013 New Zealand
Registered & physical address used from 11 Sep 2018 to 28 May 2020
Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 18 Jul 2007 to 11 Sep 2018
Address: Level 6, 57 Symonds Street, Auckland
Physical & registered address used from 23 Jul 2004 to 18 Jul 2007
Address: Level 6 L J Hooker House, 57-59 Symonds Street, Auckland
Physical & registered address used from 17 Jun 2002 to 23 Jul 2004
Address: 3rd Floor, 105 Anzac Avenue, Auckland
Registered address used from 02 Sep 1993 to 17 Jun 2002
Address: Same As Registered Office Address
Physical address used from 20 Feb 1992 to 17 Jun 2002
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (Overseas ASIC Company) | Mediterranean Shipping Company (aust.) Pty. Limited Shareholder NZBN: 9429038315732 |
Christchurch 8013 New Zealand |
02 Feb 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Kevin Thomas Stuart |
Killarney Heights N S W 2087, Australia |
02 Feb 1989 - 16 Jul 2004 |
Ultimate Holding Company
Mark Robert Godfrey - Director
Appointment date: 22 Jun 2011
ASIC Name: Mediterranean Shipping Company (aust.) Pty. Limited
Address: Fremantle, Western Australia, 6160 Australia
Address: Palmyra, Western Australia, 6157 Australia
Address used since 17 Oct 2014
Address: Freemantle, Western Australia, 6160 Australia
Kevin Thomas Stuart Clarke - Director (Inactive)
Appointment date: 17 Dec 1990
Termination date: 22 Dec 2023
ASIC Name: Mediterranean Shipping Company (aust.) Pty. Limited
Address: Fremantle, Western Australia, 6160 Australia
Address: Widgiewa Road, Northbridge N S W 2063, Australia
Address used since 26 Jun 2006
Address: Freemantle, Western Australia, 6160 Australia
Alexander Charles Ellis - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 08 Jul 2016
ASIC Name: Mediterranean Shipping Company (aust.) Pty. Limited
Address: North Freemantle, Western Australia, 6159 Australia
Address: Broadwater, Western Australia, 6280 Australia
Address used since 05 May 2016
Address: North Freemantle, Western Australia, 6159 Australia
Chris Neale - Director (Inactive)
Appointment date: 17 Dec 1990
Termination date: 13 Apr 2011
Address: East Fremantle, Western Australia 6158, Australia,
Address used since 09 Dec 2002
Alan Mcdonald Brown - Director (Inactive)
Appointment date: 17 Dec 1990
Termination date: 31 Mar 2000
Address: Mosman Nsw, Australia 2088,
Address used since 17 Dec 1990
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Columbus Charters Limited
C/-minter Ellison Rudd Watts
Cosco Shipping Lines (new Zealand) Limited
Level 2, Cosco House
Dolphin Shipping New Zealand Limited
Level 2, 142 Broadway
Nmt Oceania Nz Limited
7 Windsor Street
Ontrack New Zealand Limited
Unit A411, 176 Broadway
Pap Group Limited
220 Queen Street