Linked City Couriers Limited was incorporated on 12 Jun 1989 and issued an NZ business identifier of 9429039339058. This registered LTD company has been run by 13 directors: Mark James Little - an active director whose contract began on 25 Feb 2022,
Andrew Van Der Velde - an active director whose contract began on 12 Sep 2022,
Mark Anderson Mclintock - an inactive director whose contract began on 25 Nov 2020 and was terminated on 11 Apr 2023,
Scott Michael Jenyns - an inactive director whose contract began on 18 Jan 2019 and was terminated on 28 Feb 2022,
Tyron Shane Coote - an inactive director whose contract began on 22 Jun 2020 and was terminated on 17 Feb 2021.
As stated in our data (updated on 07 Apr 2024), the company filed 1 address: Level 1, Shed 5, Lever Street, Ahuriri, Napier (type: registered, physical).
Up until 19 Jun 2008, Linked City Couriers Limited had been using 21 Browning Street, Napier as their physical address.
BizDb identified other names used by the company: from 06 Aug 1992 to 23 Jan 2002 they were named Fastway Holdings Limited, from 12 Jun 1989 to 06 Aug 1992 they were named Balloons With Love Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Aramex Limited (an entity) located at Lever Street, Ahuriri, Napier.
Previous addresses
Address: 21 Browning Street, Napier
Physical & registered address used from 31 Jul 2003 to 19 Jun 2008
Address: 17 Cadbury Road, Napier
Physical address used from 11 Jul 2001 to 31 Jul 2003
Address: Denton Donovan, Chartered Accountants, 405 King St North, Hastings
Registered address used from 11 Jul 2001 to 31 Jul 2003
Address: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings
Physical address used from 11 Jul 2001 to 11 Jul 2001
Address: Denton Donovan, Chartered Accountants, 115 King Street North, Hastings
Physical address used from 31 Oct 2000 to 11 Jul 2001
Address: Denton Donovan, Chartered Accountant, 115 North King Street, Hastings
Registered address used from 20 Sep 1999 to 11 Jul 2001
Address: -
Physical address used from 20 Feb 1992 to 31 Oct 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Aramex Limited Shareholder NZBN: 9429037900731 |
Lever Street Ahuriri, Napier |
12 Jun 1989 - |
Ultimate Holding Company
Mark James Little - Director
Appointment date: 25 Feb 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 25 Feb 2022
Andrew Van Der Velde - Director
Appointment date: 12 Sep 2022
Address: Cremorne, Nsw, 2090 Australia
Address used since 08 Sep 2023
Address: Woolloomooloo, Nsw, 2011 Australia
Address used since 12 Sep 2022
Mark Anderson Mclintock - Director (Inactive)
Appointment date: 25 Nov 2020
Termination date: 11 Apr 2023
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 09 Mar 2022
Address: Shed 5, 1 Lever Street, Ahuriri, Napier, 4110 New Zealand
Address used since 22 Dec 2021
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 25 Nov 2020
Scott Michael Jenyns - Director (Inactive)
Appointment date: 18 Jan 2019
Termination date: 28 Feb 2022
Address: Shed 5, 1 Lever St, Ahuriri, Napier, 4110 New Zealand
Address used since 22 Dec 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 30 Jun 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 18 Jan 2019
Tyron Shane Coote - Director (Inactive)
Appointment date: 22 Jun 2020
Termination date: 17 Feb 2021
Address: De Wijnlanden, Stellenbosch, Western Cape, 7600 South Africa
Address used since 22 Jun 2020
Andrew Van Der Velde - Director (Inactive)
Appointment date: 20 May 2019
Termination date: 22 Jun 2020
Address: Green Point, Cape Town, 8005 South Africa
Address used since 20 May 2019
Iyad Marwen Rasem Kamal - Director (Inactive)
Appointment date: 18 Jan 2019
Termination date: 20 May 2019
Address: Farouq Nadeem Rajab Street, Amman, Jordan
Address used since 18 Jan 2019
Othman A. - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 18 Jan 2019
Address: Singapore, 309630 Singapore
Address used since 02 Feb 2016
Richard John Thame - Director (Inactive)
Appointment date: 09 Dec 2016
Termination date: 18 Jan 2019
ASIC Name: Australian Couriers Pty Ltd
Address: Strathfield, Nsw, 2135 Australia
Address used since 09 Dec 2016
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Bruce Gregory Speers - Director (Inactive)
Appointment date: 18 Feb 2015
Termination date: 09 Dec 2016
Address: Rd 2, Napier, 4182 New Zealand
Address used since 18 Feb 2015
Bremner Richard Ellingham - Director (Inactive)
Appointment date: 25 Jan 2001
Termination date: 02 Feb 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 02 Oct 2015
William Andrew Mcgowan - Director (Inactive)
Appointment date: 29 Oct 1991
Termination date: 20 Aug 2014
Address: 70 Alfred Street, Milsons Point, Nsw, 2061 Australia
Address used since 05 Oct 2010
Ernest James Williams - Director (Inactive)
Appointment date: 29 Oct 1991
Termination date: 23 Nov 2011
Address: Acacia Bay, Taupo,
Address used since 05 Mar 2010
Fastway Properties Limited
Level 1, Shed 5
Fastway Technologies Limited
Level 1, Shed 5
Couriers Administration Ltd
Level 1, Shed 5
Aramex Limited
Level 1, Shed 5
Fastway Global Limited
Level 1, Shed 5
Courier Services (t) Limited
Level 1, Shed 5