Couriers Administration Ltd, a registered company, was registered on 19 Apr 1999. 9429037604028 is the business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company is categorised. The company has been run by 17 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.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: Level 1, Shed 5, Lever Street, Ahuriri, Napier (category: registered, physical).
Couriers Administration Ltd had been using 21 Browning Street, Napier as their physical address up to 03 Jun 2008.
A total of 245000 shares are issued to 3 shareholders (3 groups). The first group includes 50000 shares (20.41 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (0.04 per cent). Lastly there is the next share allocation (194900 shares 79.55 per cent) made up of 1 entity.
Principal place of activity
Level 1, Shed 5, Lever Street, Ahuriri, Napier, 4110 New Zealand
Previous addresses
Address: 21 Browning Street, Napier
Physical & registered address used from 31 Jul 2003 to 03 Jun 2008
Address: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings
Registered address used from 10 Jul 2001 to 31 Jul 2003
Address: 17 Cadbury Road, Onekawa, Napier
Physical address used from 10 Jul 2001 to 10 Jul 2001
Address: 115n King Street, Hastings
Registered address used from 12 Apr 2000 to 10 Jul 2001
Address: 115n King Street, Hastings
Registered address used from 20 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 245000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Other (Other) | Fastway Franchise Holdings Limited |
Ahuriri Napier 4110 New Zealand |
19 Apr 1999 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Fastway Franchise Holdings Limited |
Ahuriri Napier 4110 New Zealand |
19 Apr 1999 - |
Shares Allocation #3 Number of Shares: 194900 | |||
Other (Other) | Fastway Franchise Holdings Limited |
Ahuriri Napier 4110 New Zealand |
19 Apr 1999 - |
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: Ahuriri, Napier, 4110 New Zealand
Address used since 06 Jan 2022
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: Ahuriri, Napier, 4110 New Zealand
Address used since 06 Jan 2022
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: 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 Marwan 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: 17 Nov 2008
Termination date: 09 Dec 2016
Address: Rd 2, Napier, 4182 New Zealand
Address used since 16 Feb 2015
Bremner Richard Ellingham - Director (Inactive)
Appointment date: 16 Feb 2015
Termination date: 02 Feb 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 16 Feb 2015
Scott Michael Jenyns - Director (Inactive)
Appointment date: 09 Dec 2004
Termination date: 31 Aug 2011
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 19 May 2010
Kerry Holmes - Director (Inactive)
Appointment date: 13 Feb 2007
Termination date: 14 Nov 2008
Address: Greenmeadows, Napier,
Address used since 13 Feb 2007
Michael Edward O'driscoll - Director (Inactive)
Appointment date: 09 Dec 2004
Termination date: 13 Feb 2007
Address: Bluff Hill, Napier,
Address used since 12 May 2005
Bremner Richard Ellingham - Director (Inactive)
Appointment date: 19 Apr 1999
Termination date: 09 Dec 2004
Address: Taradale,
Address used since 19 Apr 1999
William Andrew Mcgowan - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 09 Dec 2004
Address: Le Regina, 15 Bd Des Moulins, Monaco Mc98000,
Address used since 04 Feb 2003
Ernest James Williams - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 01 Feb 2002
Address: Havelock North,
Address used since 01 Jun 1999
Fastway Properties Limited
Level 1, Shed 5
Fastway Technologies Limited
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
North Island Logistics Limited
Level 1, Shed 5
Cloud Admin Limited
11 Thames Street
Cohorts Limited
24a Roslyn Road
Eniren Investments Limited
66 West Quay
Johnston Group Limited
60 Hospital Terrace
Leatprop Limited
11 Thames Street
Support Solutions Limited
11 Thames Street