Shortcuts

Couriers Administration Ltd

Type: NZ Limited Company (Ltd)
9429037604028
NZBN
956595
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Level 1, Shed 5
Lever Street
Ahuriri, Napier New Zealand
Registered & physical & service address used since 03 Jun 2008

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.

Addresses

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

Contact info
64 6 8340936
Phone
globalreception@fastway.org
Email
www.aramex.co.nz
31 May 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50000
Other (Other) Fastway Franchise Holdings Limited Ahuriri
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 100
Other (Other) Fastway Franchise Holdings Limited Ahuriri
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 194900
Other (Other) Fastway Franchise Holdings Limited Ahuriri
Napier
4110
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Aramex New Zealand Holdings Limited
Name
Ltd
Type
5831428
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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