Shortcuts

Qantas Courier Limited

Type: Overseas Asic Company (Asic)
9429039101754
NZBN
508661
Company Number
Registered
Company Status
003890328
Australian Company Number
Current address
21 Laurence Stevens Drive
Auckland Airport
Auckland 2022
New Zealand
Registered address used since 31 Oct 2019

Qantas Courier Limited, a registered company, was started on 17 Jul 1991. 9429039101754 is the NZBN it was issued. This company has been run by 27 directors: Andrew John Finch - an active director whose contract started on 31 Mar 2014,
Vanessa Judith Hudson - an active director whose contract started on 31 Oct 2019,
Robert Madison Tyler Marcolina - an active director whose contract started on 06 Sep 2023,
Joe Edwards - an active person authorised for service,
Sarah Keene person authorised for service.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: 21 Laurence Stevens Drive, Auckland Airport, Auckland, 2022 (types include: registered.
Qantas Courier Limited had been using Bay 2-5 Cargo Central, George Bolt Memorial Drive, Auckland International Airport as their registered address up to 31 Oct 2019.
Past names used by the company, as we identified at BizDb, included: from 15 Jul 1992 to 14 Jul 2010 they were called Jupiter Air Oceania Limited, from 17 Jul 1991 to 15 Jul 1992 they were called Jupiter Air (Australia) Pty Limited.

Addresses

Previous addresses

Address: Bay 2-5 Cargo Central, George Bolt Memorial Drive, Auckland International Airport, 2022 New Zealand

Registered address used from 23 Nov 2015 to 31 Oct 2019

Address: Bay 43, Airport Freight Centre, Auckland International Airport, Auckland New Zealand

Registered address used from 25 Nov 2009 to 23 Nov 2015

Address: Bay 43, Airport Freight Centre, Auckland International Airport, Auckland

Registered address used from 25 Nov 2009 to 25 Nov 2009

Address: Bay 43, Airport Freight Centre, Auckland, International Airport, Auckland, Nz

Registered address used from 30 Nov 2007 to 25 Nov 2009

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 05 Nov 2023

Country of origin: AU

Directors

Andrew John Finch - Director

Appointment date: 31 Mar 2014

Address: and held by, the Registrar, 9999 Australia


Vanessa Judith Hudson - Director

Appointment date: 31 Oct 2019

Address: Mascot, Nsw, 2020 Australia

Address used since 13 Nov 2019

Address: Mosman, Nsw, 2088 Australia

Address used since 13 Nov 2019


Robert Madison Tyler Marcolina - Director

Appointment date: 06 Sep 2023

Address: Dover Heights, Nsw, 2030 Australia

Address used since 18 Sep 2023


Joe Edwards - Person Authorised for Service

Address: 48 Shortland Street,, Auckland, 1010 New Zealand

Address used since 25 Nov 2009


Sarah Keene - Person Authorised For Service

Address: 48 Shortland Street,, Auckland, 1010 New Zealand

Address used since 25 Nov 2009


Joe Edwards - Person Authorised For Service

Address: 48 Shortland Street,, Auckland, 1010 New Zealand

Address used since 25 Nov 2009


Alan Joseph Joyce - Director (Inactive)

Appointment date: 28 Nov 2008

Termination date: 05 Sep 2023

Address: and held by, the Registrar, 9999 Australia


Tino Enrico La Spina - Director (Inactive)

Appointment date: 01 Mar 2015

Termination date: 29 Oct 2019

Address: and held by, the Registrar, 9999 Australia


Gareth Rawlett Evans - Director (Inactive)

Appointment date: 16 Jun 2010

Termination date: 01 Mar 2015

Address: Mascot, Nsw, 2020 Australia

Address used since 16 Jun 2010


Taryn Leigh Morton - Director (Inactive)

Appointment date: 31 Oct 2011

Termination date: 31 Mar 2014

Address: Mascot, Nsw, 2020 Australia

Address used since 03 Nov 2011


Cassandra Jane Hamlin - Director (Inactive)

Appointment date: 18 Jun 2008

Termination date: 31 Oct 2011

Address: Mascot, Nsw, 2020 Australia

Address used since 18 Jun 2008


Taryn Leigh Morton - Director (Inactive)

Appointment date: 05 Mar 2010

Termination date: 16 Jun 2010

Address: Crows Nest, Nsw 2065, Australia

Address used since 05 Mar 2010


Colin Grahame Storrie - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 05 Mar 2010

Address: 203 Coward Street, Mascot Nsw 2020, Australia, Australia

Address used since 30 Sep 2008


Geoffrey James Dixon - Director (Inactive)

Appointment date: 18 Jun 2008

Termination date: 28 Nov 2008

Address: 203 Coward Street, Mascot, Nsw 2020, Australia,

Address used since 18 Jun 2008


Peter Allan Gregg - Director (Inactive)

Appointment date: 18 Jun 2008

Termination date: 30 Sep 2008

Address: 203 Coward Street, Mascot, Nsw 2020, Australia,

Address used since 18 Jun 2008


Carel Nel - Director (Inactive)

Appointment date: 28 Nov 2003

Termination date: 18 Jun 2008

Address: Hornsby Nsw 2077, Australia,

Address used since 28 Nov 2003


Stephen Michael Cleary - Director (Inactive)

Appointment date: 28 Nov 2003

Termination date: 18 Jun 2008

Address: Crows Nest, Nsw 2065 Australia,

Address used since 28 Nov 2003


Kazunori Yamaguchi - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 18 Jun 2008

Address: 33 Canton Road, Tsimshatsui, Hongkong,

Address used since 30 Jun 2006


Hioshi Fujimori - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 18 Jun 2008

Address: 28 Tai On Street, Sai Wan Ho, Hongkong,

Address used since 30 Jun 2006


Stephen Francis Heesh - Director (Inactive)

Appointment date: 08 Sep 2007

Termination date: 08 Sep 2007

Address: Brighton-le-sands, Nsw, Australia,

Address used since 08 Sep 2007


Masahiro Sakurai - Director (Inactive)

Appointment date: 22 Oct 1995

Termination date: 13 May 2005

Address: 41 Braemer Hill Road, Hong Kong,

Address used since 22 Oct 1995


John Cooper - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 28 Nov 2003

Address: Jannali, Nsw 2226, Australia,

Address used since 01 Dec 1995


Peter William Frampton - Director (Inactive)

Appointment date: 26 Apr 1994

Termination date: 01 Nov 2003

Address: West Pennant Hills, Nsw 2125, Australia,

Address used since 26 Apr 1994


John Horri - Director (Inactive)

Appointment date: 15 Dec 1995

Termination date: 06 Jun 2001

Address: North Sydney, Nsw 2060, Australia,

Address used since 15 Dec 1995


Seiichi Usui - Director (Inactive)

Appointment date: 03 Oct 1991

Termination date: 08 Aug 1996

Address: 23f Braemar Hill Mansion, 41 Braemar Hill Road, Hong Kong,

Address used since 03 Oct 1991


Kazuo Nishimaya - Director (Inactive)

Appointment date: 08 Apr 1994

Termination date: 01 Dec 1995

Address: Linfield, Nsw, Australia,

Address used since 08 Apr 1994


Maxwell John Hill - Director (Inactive)

Appointment date: 28 Apr 1994

Termination date: 01 Dec 1995

Address: Cremorne, Nsw, Australia,

Address used since 28 Apr 1994

Nearby companies

Ezi Business Solutions Limited
7 Kingsford Smith Pl

Auckland International Airport Marae Limited
C/- First Floor, 4 Leonard Isitt Drive

Reach International Limited
Unit D, No. 55, Richard Pearse Dr

Christies Trading New Zealand Limited
11 Tom Pearce Drive

Pilot Freight (nz) Limited
11 Tom Pearce Drive

Expeditors International (nz) Limited
Airpark Drive