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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcsherry, Rose Mary Lesley |
Newmarket Auckland New Zealand |
28 Mar 1991 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Davidson, Garry William |
1k George Street Newmarket, Auckland New Zealand |
28 Mar 1991 - |
Individual | Mcsherry, Rose Mary Lesley |
1k George Street Newmarket, Auckland New Zealand |
28 Mar 1991 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Mcsherry, William |
1k George Street Newmarket, Auckland New Zealand |
28 Mar 1991 - |
Individual | Davidson, Gary William |
1k George Street Newmarket, Auckland New Zealand |
28 Mar 1991 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mcsherry, William |
Newmarket |
28 Mar 1991 - |
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
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