Shortcuts

Contract Freight Management Limited

Type: NZ Limited Company (Ltd)
9429037723323
NZBN
933525
Company Number
Registered
Company Status
I461010
Industry classification code
Delivery Service - Road
Industry classification description
Current address
Level 1, Shed 5
Lever Street
Ahuriri, Napier New Zealand
Registered & physical & service address used since 03 Jun 2008

Contract Freight Management Limited, a registered company, was started on 06 Nov 1998. 9429037723323 is the number it was issued. "Delivery service - road" (ANZSIC I461010) is how the company has been classified. This company has been supervised by 15 directors: Mark James Little - an active director whose contract started on 25 Feb 2022,
Andrew Van Der Velde - an active director whose contract started on 12 Sep 2022,
Mark Anderson Mclintock - an inactive director whose contract started on 25 Nov 2020 and was terminated on 11 Apr 2023,
Scott Michael Jenyns - an inactive director whose contract started on 18 Jan 2019 and was terminated on 28 Feb 2022,
Tyron Shane Coote - an inactive director whose contract started on 22 Jun 2020 and was terminated on 17 Feb 2021.
Contract Freight Management Limited had been using 21 Browning Street, Napier as their physical address until 03 Jun 2008.
Old names used by this company, as we identified at BizDb, included: from 06 Nov 1998 to 09 Oct 2000 they were named Te Rapa Couriers Limited.

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, 405 King Street North, Hastings

Physical address used from 11 Jul 2001 to 11 Jul 2001

Address: Denton Donovan, 405 King Street North, Hastings

Registered address used from 11 Jul 2001 to 31 Jul 2003

Address: 17 Cadbury Road, Napier

Physical address used from 11 Jul 2001 to 31 Jul 2003

Address: Denton Donovan, Chartered Accountants, 115 King Street North, Hastings

Physical address used from 31 May 2000 to 11 Jul 2001

Address: Denton Donovan, Chartered Accountants, 115 King Street North, Hastings

Registered address used from 12 Apr 2000 to 11 Jul 2001

Address: Denton Donovan, Chartered Accountants, 115 King Street North, 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: 105000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 105000
Entity (NZ Limited Company) Auckland City Couriers Limited
Shareholder NZBN: 9429039738462
Lever Street
Ahuriri, Napier

Ultimate Holding Company

Aramex New Zealand Holdings Limited
Name
Ltd
Type
5831428
Ultimate Holding Company Number
NZ
Country of origin
48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
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: Shed 5, 1 Lever St, 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: 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


Bruce Gregory Speers - Director (Inactive)

Appointment date: 30 Apr 2001

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: 18 Feb 2015

Termination date: 02 Feb 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 18 Feb 2015


Anthony Stan Vlatkovich - Director (Inactive)

Appointment date: 14 Apr 2004

Termination date: 16 Mar 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Apr 2004


Marc Campbell Wells - Director (Inactive)

Appointment date: 30 Apr 2001

Termination date: 30 Jan 2004

Address: Howick,

Address used since 30 Apr 2001


Joanne Adams - Director (Inactive)

Appointment date: 06 Nov 1998

Termination date: 30 Apr 2001

Address: Bay View, Napier,

Address used since 06 Nov 1998


Bremner Richard Ellingham - Director (Inactive)

Appointment date: 06 Nov 1998

Termination date: 30 Apr 2001

Address: Napier,

Address used since 06 Nov 1998

Nearby companies
Similar companies

A & R Distribution Limited
13 O'dowd Road

E & H Nesbit Limited
119 Queen Street East

S & D Bray Holdings Limited
83 Knight Road

S Markham Transport Limited
Cnr Austin St & Cadbury Rd

Taupo Tupes Limited
63 Miro Street

Tranzchill Logistics Limited
5 Claudius Street