Shortcuts

M S International Customs And Forwarding Limited

Type: NZ Limited Company (Ltd)
9429040380155
NZBN
106825
Company Number
Registered
Company Status
Current address
Level 7, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 23 Jan 2019

M S International Customs and Forwarding Limited was registered on 16 Oct 1979 and issued an NZ business number of 9429040380155. The registered LTD company has been managed by 4 directors: Peter Stanley Roys - an active director whose contract began on 22 Jun 1999,
Paul Francis Suter - an inactive director whose contract began on 01 Nov 1989 and was terminated on 22 Mar 2013,
Leslie Miller - an inactive director whose contract began on 01 Nov 1989 and was terminated on 22 Jun 1999,
John Kenneth Taberner - an inactive director whose contract began on 01 Nov 1989 and was terminated on 28 Feb 1994.
As stated in BizDb's database (last updated on 05 Apr 2024), this company uses 1 address: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 23 Jan 2019, M S International Customs and Forwarding Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found past names used by this company: from 23 Jan 1996 to 26 Aug 1996 they were called Riksha Enterprises Limited, from 22 Mar 1994 to 23 Jan 1996 they were called Perrott International Limited and from 06 Dec 1979 to 22 Mar 1994 they were called Perrott & Partners Limited.
A total of 135000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 101250 shares are held by 2 entities, namely:
Roys, Peter Stanley (an individual) located at Mount Eden, Auckland postcode 1024,
Roys, Christopher Mark (an individual) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 15 per cent shares (exactly 20250 shares) and includes
Roys, Adam Peter - located at Mount Roskill, Auckland.
The 3rd share allotment (13500 shares, 10%) belongs to 1 entity, namely:
Stutter, Barry Kenneth, located at Alfriston, Auckland (an individual).

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 23 Jan 2019

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 28 May 2014 to 16 Jul 2014

Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 May 2011 to 28 May 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 16 Jun 2010 to 20 May 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 04 Jun 2008 to 16 Jun 2010

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 18 May 2007 to 04 Jun 2008

Address: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 10 May 2006 to 18 May 2007

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 09 Sep 2003 to 10 May 2006

Address: Level 8, 63 Albert Street, Auckland

Physical address used from 06 Jun 2000 to 09 Sep 2003

Address: 8 Riksha Place, Conifer Grove, Takanini, Auckland

Physical address used from 06 Jun 2000 to 06 Jun 2000

Address: 8 Riksha Place, Conifer Grove, Takanini, Auckland

Registered address used from 06 Jun 2000 to 09 Sep 2003

Address: 68 Ascot Road, Mangere, Manukau City

Physical address used from 29 Aug 1998 to 06 Jun 2000

Address: 25 Rennie Drive, Airport Oaks, Mangere

Registered address used from 30 Jun 1997 to 06 Jun 2000

Address: 8th Floor, 63 Albert St, Auckland

Registered address used from 26 Mar 1995 to 30 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 135000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 101250
Individual Roys, Peter Stanley Mount Eden
Auckland
1024
New Zealand
Individual Roys, Christopher Mark Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 20250
Individual Roys, Adam Peter Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #3 Number of Shares: 13500
Individual Stutter, Barry Kenneth Alfriston
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Scs Investment Trust
Other Null - Kgp Suter Trust Company Limited As Trustee
Individual Suter, Paul Francis Howick
Auckland
Other Scs Investment Trust
Other Kgp Suter Trust Company Limited As Trustee
Directors

Peter Stanley Roys - Director

Appointment date: 22 Jun 1999

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 May 2014


Paul Francis Suter - Director (Inactive)

Appointment date: 01 Nov 1989

Termination date: 22 Mar 2013

Address: Botany Downs, Manukau, 2010 New Zealand

Address used since 09 Jun 2010


Leslie Miller - Director (Inactive)

Appointment date: 01 Nov 1989

Termination date: 22 Jun 1999

Address: Conifer Grove, Takanini, Auckland,

Address used since 01 Nov 1989


John Kenneth Taberner - Director (Inactive)

Appointment date: 01 Nov 1989

Termination date: 28 Feb 1994

Address: Grey Lynn, Auckland,

Address used since 01 Nov 1989

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street