Naiad Charters Limited (NZBN 9429039122414) was registered on 28 Mar 1991. 5 addresess are in use by the company: 1K George Street, Newmarket, Auckland, 1023 (type: service, postal). Building C3, The Gate, 373 Neilson Street, Onehunga, Auckland had been their registered address, up to 06 Apr 2023. 100 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Mcsherry, Rose Mary Lesley (an individual) located at Newmarket, Auckland. In the second group, a total of 2 shareholders hold 49% of all shares (exactly 49 shares); it includes
Mcsherry, Rose Mary Lesley (an individual) - located at 1K George Street, Newmarket, Auckland,
Davidson, Garry William (an individual) - located at 1K George Street, Newmarket, Auckland. Next there is the next group of shareholders, share allocation (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). Businesscheck's data was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Building C3, The Gate, 373 Neilson Street, Onehunga, Auckland | Physical & service | 30 Nov 2005 |
| 1k George Street, Newmarket, Auckland, 1023 | Registered | 06 Apr 2023 |
| Po Box 9671, Newmarket, Auckland, 1149 | Postal & invoice | 06 Sep 2023 |
| 1k George Street, Newmarket, Auckland, 1023 | Service | 14 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
William Mcsherry
Newmarket, Auckland, 1023
Address used since 12 Apr 2016 |
Director | 28 Mar 1991 - current |
|
Rose Mary Lesley Mcsherry
Newmarket, Auckland, 1023
Address used since 12 Apr 2016 |
Director | 29 Mar 1993 - current |
|
Malcolm Birchfield
Castor Bay,
Address used since 31 Oct 1997 |
Director | 31 Oct 1997 - 20 Dec 1997 |
|
Brian Woolmore
Albany,
Address used since 28 Mar 1991 |
Director | 28 Mar 1991 - 29 Mar 1993 |
| Type | Used since | |
|---|---|---|
| 1k George Street, Newmarket, Auckland, 1023 | Service | 14 Sep 2023 |
| Previous address | Type | Period |
|---|---|---|
| Building C3, The Gate, 373 Neilson Street, Onehunga, Auckland | Registered | 30 Nov 2005 - 06 Apr 2023 |
| Offices Of Birchfield Murphy & Company, 7th Floor, 17 Albert Street, Auckland | Registered | 30 Jun 1999 - 30 Nov 2005 |
| Level 1, 5 Broadway, Newmarket, Auckland | Physical | 30 Jun 1999 - 30 Nov 2005 |
| Birchfield Murphy & Company, 17th Floor, 17 Albert Street, Auckland | Physical | 30 Jun 1999 - 30 Jun 1999 |
| 4th Floor, Dingwall Building, 87 Queen Street, Auckland | Registered | 01 Oct 1993 - 30 Jun 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcsherry, Rose Mary Lesley Individual |
Newmarket Auckland |
28 Mar 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcsherry, Rose Mary Lesley Individual |
1k George Street Newmarket, Auckland |
28 Mar 1991 - current |
|
Davidson, Garry William Individual |
1k George Street Newmarket, Auckland |
28 Mar 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcsherry, William Individual |
1k George Street Newmarket, Auckland |
28 Mar 1991 - current |
|
Davidson, Gary William Individual |
1k George Street Newmarket, Auckland |
28 Mar 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcsherry, William Individual |
Newmarket |
28 Mar 1991 - current |
![]() |
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 |