Shortcuts

Naiad Charters Limited

Type: NZ Limited Company (Ltd)
9429039122414
NZBN
502704
Company Number
Registered
Company Status
Current address
Building C3, The Gate
373 Neilson Street
Onehunga, Auckland New Zealand
Physical & service address used since 30 Nov 2005
1k George Street
Newmarket
Auckland 1023
New Zealand
Registered address used since 06 Apr 2023
Po Box 9671
Newmarket
Auckland 1149
New Zealand
Postal & invoice address used since 06 Sep 2023

Naiad Charters Limited was incorporated on 28 Mar 1991 and issued an NZ business identifier of 9429039122414. The registered LTD company has been run by 4 directors: William Mcsherry - an active director whose contract began on 28 Mar 1991,
Rose Mary Lesley Mcsherry - an active director whose contract began on 29 Mar 1993,
Malcolm Birchfield - an inactive director whose contract began on 31 Oct 1997 and was terminated on 20 Dec 1997,
Brian Woolmore - an inactive director whose contract began on 28 Mar 1991 and was terminated on 29 Mar 1993.
As stated in our data (last updated on 21 Feb 2024), this company filed 1 address: 1K George Street, Newmarket, Auckland, 1023 (types include: service, postal).
Up to 06 Apr 2023, Naiad Charters Limited had been using Building C3, The Gate, 373 Neilson Street, Onehunga, Auckland as their registered address.
A total of 100 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Mcsherry, Rose Mary Lesley (an individual) located at Newmarket, Auckland.
The 2nd group consists of 2 shareholders, holds 49% shares (exactly 49 shares) and includes
Davidson, Garry William - located at 1K George Street, Newmarket, Auckland,
Mcsherry, Rose Mary Lesley - located at 1K George Street, Newmarket, Auckland.
The third share allotment (49 shares, 49%) belongs to 2 entities, namely:
Mcsherry, William, located at 1K George Street, Newmarket, Auckland (an individual),
Davidson, Gary William, located at 1K George Street, Newmarket, Auckland (an individual).

Addresses

Other active addresses

Address #4: 1k George Street, Newmarket, Auckland, 1023 New Zealand

Service address used from 14 Sep 2023

Previous addresses

Address #1: Building C3, The Gate, 373 Neilson Street, Onehunga, Auckland New Zealand

Registered address used from 30 Nov 2005 to 06 Apr 2023

Address #2: Offices Of Birchfield Murphy & Company, 7th Floor, 17 Albert Street, Auckland

Registered address used from 30 Jun 1999 to 30 Nov 2005

Address #3: Level 1, 5 Broadway, Newmarket, Auckland

Physical address used from 30 Jun 1999 to 30 Nov 2005

Address #4: Birchfield Murphy & Company, 17th Floor, 17 Albert Street, Auckland

Physical address used from 30 Jun 1999 to 30 Jun 1999

Address #5: 4th Floor, Dingwall Building, 87 Queen Street, Auckland

Registered address used from 01 Oct 1993 to 30 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mcsherry, Rose Mary Lesley Newmarket
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Davidson, Garry William 1k George Street
Newmarket, Auckland

New Zealand
Individual Mcsherry, Rose Mary Lesley 1k George Street
Newmarket, Auckland

New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Mcsherry, William 1k George Street
Newmarket, Auckland

New Zealand
Individual Davidson, Gary William 1k George Street
Newmarket, Auckland

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mcsherry, William Newmarket
Directors

William Mcsherry - Director

Appointment date: 28 Mar 1991

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 12 Apr 2016


Rose Mary Lesley Mcsherry - Director

Appointment date: 29 Mar 1993

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 12 Apr 2016


Malcolm Birchfield - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 20 Dec 1997

Address: Castor Bay,

Address used since 31 Oct 1997


Brian Woolmore - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 29 Mar 1993

Address: Albany,

Address used since 28 Mar 1991

Nearby companies

Konecranes And Demag Pty Ltd
61b Hugo Johnston Drive

Ebm-papst A&nz Pty Ltd
Unit H 61 Hugo Johnston Drive

Locarno Architectural Systems Limited
61 Hugo Johnston Drive

Nsf International Logistics Limited
Unit S, 63 Hugo Johnston Drive

Glass Reclaim Limited
33 Hugo Johnston Drive

Christian Savings Limited
55 Hugo Johnston Drive