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
Davidson, Garry William (an individual) - located at 1K George Street, Newmarket, Auckland,
Mcsherry, Rose Mary Lesley (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 01 Apr 2024.
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 |
---|---|---|
Davidson, Garry William Individual |
1k George Street Newmarket, Auckland |
28 Mar 1991 - current |
Mcsherry, Rose Mary Lesley 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 |