Shortcuts

Express Cargo Limited

Type: NZ Limited Company (Ltd)
9429034837450
NZBN
1620226
Company Number
Registered
Company Status
Current address
Po Box 8621
Riccarton
Christchurch 8440
New Zealand
Postal address used since 22 Jun 2020
119 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Office address used since 22 Jun 2020
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 25 May 2021

Express Cargo Limited, a registered company, was incorporated on 12 Apr 2005. 9429034837450 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Wayne Douglas Pickering - an active director whose contract started on 12 Apr 2005,
Christine Marie Pickering - an active director whose contract started on 18 Jun 2007,
Alastair Graeme Mathews - an inactive director whose contract started on 31 Mar 2011 and was terminated on 23 Dec 2014,
Peter Drum - an inactive director whose contract started on 12 Apr 2005 and was terminated on 21 Dec 2006.
Updated on 28 Mar 2024, our data contains detailed information about 3 addresses the company registered, specifically: Level 3, 6 Show Place, Addington, Christchurch, 8024 (registered address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address),
Po Box 8621, Riccarton, Christchurch, 8440 (postal address) among others.
Express Cargo Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address until 25 May 2021.
Former names used by the company, as we managed to find at BizDb, included: from 12 Apr 2005 to 11 Apr 2007 they were called Express Cargo Metro Limited.
A total of 120 shares are allotted to 5 shareholders (3 groups). The first group includes 118 shares (98.33%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.83%). Finally there is the 3rd share allotment (1 share 0.83%) made up of 1 entity.

Addresses

Principal place of activity

119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand


Previous addresses

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 05 Apr 2018 to 25 May 2021

Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Nov 2016 to 05 Apr 2018

Address #3: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 26 Jun 2012 to 14 Nov 2016

Address #4: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 06 Apr 2011 to 26 Jun 2012

Address #5: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch New Zealand

Registered & physical address used from 10 May 2007 to 06 Apr 2011

Address #6: Level 6, 148 Victoria Street, Christchurch

Registered & physical address used from 12 Apr 2005 to 10 May 2007

Contact info
64 3 3573040
25 Jun 2019 Phone
wayne@expresscargo.co.nz
22 Jun 2020 Managing Director
www,expresscargo.co.nz
25 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 16 Jun 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 118
Entity (NZ Limited Company) Duncan Cotterill Christchurch Trustee (2013) Limited
Shareholder NZBN: 9429030380851
Christchurch Central
Christchurch
8013
New Zealand
Director Pickering, Christine Marie Burnside
Christchurch
8053
New Zealand
Director Pickering, Wayne Douglas Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Pickering, Christine Marie Burnside
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Pickering, Wayne Douglas Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Doumarie Holdings Limited
Shareholder NZBN: 9429037087340
Company Number: 1099773
Christchurch Central
Christchurch
8013
New Zealand
Entity Peter Drum Enterprises Limited
Shareholder NZBN: 9429040562889
Company Number: 83451
Entity Peter Drum Enterprises Limited
Shareholder NZBN: 9429040562889
Company Number: 83451
Individual Mathews, Alastair Graeme Kaiapoi
7060
New Zealand
Entity Doumarie Holdings Limited
Shareholder NZBN: 9429037087340
Company Number: 1099773
Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

Doumarie Holdings Limited
Name
Ltd
Type
1099773
Ultimate Holding Company Number
NZ
Country of origin
119 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Address
Directors

Wayne Douglas Pickering - Director

Appointment date: 12 Apr 2005

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 19 Nov 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 31 Mar 2017


Christine Marie Pickering - Director

Appointment date: 18 Jun 2007

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 19 Nov 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 31 Mar 2017


Alastair Graeme Mathews - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 23 Dec 2014

Address: Kaiapoi, 7060 New Zealand

Address used since 10 Jun 2013


Peter Drum - Director (Inactive)

Appointment date: 12 Apr 2005

Termination date: 21 Dec 2006

Address: Papatoetoe,

Address used since 12 Apr 2005

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road