River City Couriers Limited, a registered company, was started on 28 Jul 1997. 9429038034756 is the NZBN it was issued. "Courier service" (ANZSIC I510210) is how the company is classified. This company has been run by 20 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,
Dushyant Kapoor - an active director whose contract started on 01 Jul 2024,
Brad Bernie - an active director whose contract started on 28 Oct 2024,
Brad Hunter Bernie - an active director whose contract started on 28 Oct 2024.
Updated on 26 May 2025, our data contains detailed information about 1 address: 66 West Quay, Ahuriri, Napier, 4110 (types include: service, physical).
River City Couriers Limited had been using Level 1, Shed 5, Lever Street, Ahuriri, Napier as their service address up to 03 Feb 2025.
A single entity owns all company shares (exactly 100 shares) - Aramex Franchise Holdings Limited - located at 4110, Lever Street, Ahuriri, Napier.
Principal place of activity
Level 1, Shed 5, Lever Street, Ahuriri, Napier, 4110 New Zealand
Previous addresses
Address #1: Level 1, Shed 5, Lever Street, Ahuriri, Napier New Zealand
Service address used from 19 Jun 2008 to 03 Feb 2025
Address #2: 21 Browning Street, Napier
Physical & registered address used from 31 Jul 2003 to 19 Jun 2008
Address #3: Denton Donovan, 405 King Street North, Hastings
Registered address used from 11 Jul 2001 to 31 Jul 2003
Address #4: 17 Cadbury Road, Napier
Physical address used from 11 Jul 2001 to 31 Jul 2003
Address #5: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings
Physical address used from 11 Jul 2001 to 11 Jul 2001
Address #6: Denton Donovan, Chartered Accountants, 115n King Street, Hastings
Physical address used from 13 Apr 2000 to 11 Jul 2001
Address #7: Denton Donovan, Chartered Accountants, 115n King Street, Hastings
Registered address used from 11 Apr 2000 to 11 Jul 2001
Address #8: Denton Donovan, Chartered Accountants, 115n King Street, Hastings
Registered address used from 20 Sep 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Aramex Franchise Holdings Limited Shareholder NZBN: 9429036649068 |
Lever Street Ahuriri, Napier |
28 Jul 1997 - |
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
Dushyant Kapoor - Director
Appointment date: 01 Jul 2024
ASIC Name: Australian Couriers Pty Ltd
Address: Pymble, Nsw, 2073 Australia
Address used since 01 Jul 2024
Brad Bernie - Director
Appointment date: 28 Oct 2024
Address: Onekawa, Ahuriri, 4110 New Zealand
Address used since 06 Dec 2024
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 28 Oct 2024
Brad Hunter Bernie - Director
Appointment date: 28 Oct 2024
Address: Onekawa, Ahuriri, 4110 New Zealand
Address used since 06 Dec 2024
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
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: 29 Oct 2004
Termination date: 17 Apr 2009
Address: Napier,
Address used since 29 Oct 2004
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: 29 Oct 2004
Termination date: 13 Feb 2007
Address: Bluff Hill, Napier,
Address used since 09 Mar 2005
Bremner Richard Ellingham - Director (Inactive)
Appointment date: 25 Aug 1998
Termination date: 29 Oct 2004
Address: Taradale, Napier,
Address used since 25 Aug 1998
William Andrew Mcgowan - Director (Inactive)
Appointment date: 25 Aug 1998
Termination date: 29 Oct 2004
Address: Le Regina, 15 Bd Des Moulins, Monaco Mc98000,
Address used since 03 Feb 2003
Ernest James Williams - Director (Inactive)
Appointment date: 28 Jul 1997
Termination date: 01 Feb 2002
Address: Havelock North,
Address used since 28 Jul 1997
Aramex Franchise Holdings Limited
Level 1, Shed 5
Contract Freight Management Limited
Level 1, Shed 5
Parcel Connect (nz) Limited
Level 1, Shed 5
Fastway Properties Limited
Level 1, Shed 5
Fastway Technologies Limited
Level 1, Shed 5
Couriers Administration Ltd
Level 1, Shed 5
Aramex Franchise Holdings Limited
Level 1, Shed 5
Auckland City Couriers Limited
Level 1, Shed 5
Capital City Couriers Limited
Level 1, Shed 5
Fastway Couriers (nz) Limited
Level 1, Shed 5
Forrar Limited
106 A Kennedy Road
South Island Logistics Limited
Shed 5, Level 1, Lever Street