Chatham Islands Shipping Limited (New Zealand Business Number 9429031820660) was launched on 29 Oct 2009. 6 addresess are in use by the company: 773 Waitangi Wharf Owenga Road, Chatham Island, 8016 (type: registered, service). 1C Wakfield, Onekawa, Napier had been their physical address, until 13 Oct 2020. 3635000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 125000 shares (3.44 per cent of shares), namely:
Chatham Islands Enterprise Trust (an other) located at 773 Waitangi Wharf Road, Sandstone, Chatham Islands postcode 8942. In the second group, a total of 1 shareholder holds 44.02 per cent of all shares (exactly 1600000 shares); it includes
Chatham Islands Enterprise Trust (an other) - located at 773 Waitangi Wharf Road, Sandstone, Chatham Islands. Moving on to the third group of shareholders, share allocation (1910000 shares, 52.54%) belongs to 1 entity, namely:
Chatham Islands Enterprise Trust, located at 773 Waitangi Wharf Road, Sandstone, Chatham Islands (an other). "Ship management service (vessels over 45 metres length and 500 tonnes displacement)" (ANZSIC I481070) is the classification the Australian Bureau of Statistics issued Chatham Islands Shipping Limited. Businesscheck's data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 3472, Hawkes Bay Mail Centre, Napier, 4142 | Postal | 09 Oct 2019 |
38 Leyland Street, Onekawa, Napier, 4110 | Office | 02 Oct 2020 |
38 Leyland Street, Onekawa, Napier, 4110 | Registered & physical & service | 13 Oct 2020 |
773 Waitangi Wharf Owenga Road, Chatham Island, 8016 | Registered & service | 20 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Andrew John Gregory-hunt
Chatham Islands, 8942
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
Kazimierz Leon Aremka
Takapuna, Auckland, 0622
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
John Brodie Stevens
Remuera, Auckland, 1050
Address used since 28 Jun 2023 |
Director | 28 Jun 2023 - current |
Levi Bronson Lanauze
Chatham Island, Chatham Islands, 8016
Address used since 03 Jul 2023 |
Director | 03 Jul 2023 - current |
Donald Stanley Mackay
Rd 6, Point Wells, 0986
Address used since 05 Nov 2018 |
Director | 05 Nov 2018 - 30 Jun 2023 |
Brent Anthony Mallinson
Pitt Island, Chatham Islands, 8942
Address used since 12 Jun 2016 |
Director | 12 Jun 2016 - 31 May 2019 |
Martin Edward Gregory-hunt
Pitt Island, Chatham Islands, 8942
Address used since 22 Aug 2015 |
Director | 22 Aug 2015 - 30 Nov 2016 |
Philip Douglas Seymour
Owenga Road, Chatham Islands, 8942
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - 30 Nov 2016 |
Gregory Francis Horler
Chatham Islands, 8942
Address used since 13 May 2016 |
Director | 13 May 2016 - 30 Nov 2016 |
Latoya Ellen Hough
Chatham Islands, 8942
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - 30 Jun 2016 |
Paul Smith
Wharekauri, Chatham Islands, 8942
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - 12 Jun 2016 |
Ian Ernest Maxwell
Port Hutt, Chatham Islands, 8942
Address used since 06 Oct 2014 |
Director | 14 Dec 2012 - 03 Mar 2016 |
Dennis John Nisbet
Pirimai, Napier, 4112
Address used since 09 Sep 2014 |
Director | 02 Jul 2012 - 31 Jan 2016 |
Brent Mallinson
Chatham Islands, 8942
Address used since 05 Aug 2015 |
Director | 29 Oct 2009 - 08 Dec 2015 |
Phil Seymour
Chatham Islands 8942,
Address used since 29 Oct 2009 |
Director | 29 Oct 2009 - 14 Dec 2012 |
Ronald Phillip Tuuta
Waitangi, Chatham Islands, 8942
Address used since 21 Jun 2012 |
Director | 21 Jun 2012 - 01 Aug 2012 |
Type | Used since | |
---|---|---|
773 Waitangi Wharf Owenga Road, Chatham Island, 8016 | Registered & service | 20 Oct 2023 |
38 Leyland Street , Onekawa , Napier , 4110 |
Previous address | Type | Period |
---|---|---|
1c Wakfield, Onekawa, Napier, 4110 | Physical | 17 Oct 2019 - 13 Oct 2020 |
1c Wakfield, Onekawa, Napier, 4110 | Registered | 10 Oct 2018 - 13 Oct 2020 |
1 Wharf Road, Waitangi, Chatham Islands, 8942 | Registered | 11 Sep 2015 - 10 Oct 2018 |
1 Wharf Road, Waitangi, Chatham Islands, 8942 | Physical | 11 Sep 2015 - 17 Oct 2019 |
Owenga Road, Sandstone, Chatham Islands | Registered & physical | 29 Oct 2009 - 11 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Chatham Islands Enterprise Trust Other (Other) |
773 Waitangi Wharf Road Sandstone, Chatham Islands 8942 |
29 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Chatham Islands Enterprise Trust Other (Other) |
773 Waitangi Wharf Road Sandstone, Chatham Islands 8942 |
29 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Chatham Islands Enterprise Trust Other (Other) |
773 Waitangi Wharf Road Sandstone, Chatham Islands 8942 |
29 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Nisbet, Dennis John Individual |
Ahuriri Napier 4110 |
01 Nov 2013 - 16 Feb 2016 |
44 South Shipping Company Limited Shareholder NZBN: 9429032335927 Company Number: 2222743 Entity |
04 Sep 2012 - 01 Nov 2013 | |
44 South Shipping Company Limited Shareholder NZBN: 9429032335927 Company Number: 2222743 Entity |
04 Sep 2012 - 01 Nov 2013 | |
Dennis John Nisbet Director |
Ahuriri Napier 4110 |
01 Nov 2013 - 16 Feb 2016 |
Effective Date | 30 Sep 2019 |
Name | Chatham Islands Enterprise Trust |
Type | Charitable_trust |
Country of origin | NZ |
Address |
773 Waitangi Wharf Owenga Road Chatham Island Chatham Islands 8016 |
D J Steel Limited Owenga Road |
Bain Shipping Services Limited 389 North Road |
Antarctic Chieftain Services Limited 197 Bridge Street |
South Pacific Shipping Limited Level 6 |
Ocean Offshore Maritime Services Limited 6 Como Street |
Tranz Pacific Ship Management Limited 68 Anzac Avenue |
Bunker Shipz Limited Ports Of Auckland Building |