General information

Naiad Charters Limited

Type: NZ Limited Company (Ltd)
9429039122414
New Zealand Business Number
502704
Company Number
Registered
Company Status

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 21 Feb 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
Directors
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
Addresses
Other active addresses
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Mcsherry, Rose Mary Lesley
Individual
Newmarket
Auckland
28 Mar 1991 - current
Shares Allocation #2 Number of Shares: 49
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
Shares Allocation #3 Number of Shares: 49
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
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Mcsherry, William
Individual
Newmarket
28 Mar 1991 - current
Location
Companies nearby
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