Shortcuts

World Courier (nz) Limited

Type: NZ Limited Company (Ltd)
9429038451034
NZBN
685806
Company Number
Registered
Company Status
Current address
7 Brigade Road
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 22 Mar 2013

World Courier (Nz) Limited, a registered company, was started on 06 Jul 1995. 9429038451034 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Korhan Yalcinyuva - an active director whose contract began on 20 May 2002,
Andrew Kenneth Walter Mcdonald - an active director whose contract began on 24 Jun 2015,
Gloria Anne Peseta - an inactive director whose contract began on 27 Sep 1999 and was terminated on 12 Aug 2016,
Mark Andrew Bishop - an inactive director whose contract began on 27 Sep 1999 and was terminated on 20 May 2002,
Alexander Hugh Stewart - an inactive director whose contract began on 06 Jul 1995 and was terminated on 27 Mar 1999.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 7 Brigade Road, Mangere, Auckland, 2022 (types include: physical, registered).
World Courier (Nz) Limited had been using Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland as their physical address until 22 Mar 2013.

Addresses

Previous addresses

Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 19 Jul 2011 to 22 Mar 2013

Address: 7 Brigade Road, Mangere, Manukau, Auckland, 2022 New Zealand

Registered address used from 06 Apr 2011 to 19 Jul 2011

Address: 7 Brigade Road, Mangere, Manukau, 2022 New Zealand

Registered address used from 11 Feb 2011 to 06 Apr 2011

Address: 7 Brigade Road, Mangere, Manukau, 2022 New Zealand

Physical address used from 11 Feb 2011 to 19 Jul 2011

Address: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand

Registered & physical address used from 12 Mar 2010 to 11 Feb 2011

Address: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland

Physical & registered address used from 24 Jun 2009 to 12 Mar 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Physical & registered address used from 23 Oct 2007 to 24 Jun 2009

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 30 Nov 2004 to 23 Oct 2007

Address: Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson Street, Auckland

Registered & physical address used from 16 Jul 2002 to 30 Nov 2004

Address: Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland

Registered address used from 03 May 2002 to 03 May 2002

Address: Unit C, 23 Rennie Drive, Airport Oaks, Auckland

Registered address used from 22 Oct 1999 to 03 May 2002

Address: Unit 1/23 Rennie Drive, Airport Oaks, Auckland

Physical address used from 22 Oct 1999 to 22 Oct 1999

Address: M G I Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket

Physical address used from 22 Oct 1999 to 16 Jul 2002

Address: Unit 1/23 Rennie Drive, Airport Oaks, Auckland

Registered address used from 04 Aug 1997 to 22 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) World Courier Management Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other World Courier Group S.a.r.l.
Other Null - World Courier Group Inc
Other World Courier Group Inc

Ultimate Holding Company

01 Apr 2021
Effective Date
Amerisourcebergen Corporation
Name
Company
Type
147291423
Ultimate Holding Company Number
US
Country of origin
Directors

Korhan Yalcinyuva - Director

Appointment date: 20 May 2002

ASIC Name: World Courier (aust) Pty Ltd

Address: Burleigh Waters, Qld, 4220 Australia

Address used since 11 Mar 2015

Address: Botany, New South Wales, 2019 Australia

Address: Botany, New South Wales, 2019 Australia


Andrew Kenneth Walter Mcdonald - Director

Appointment date: 24 Jun 2015

ASIC Name: World Courier (aust) Pty Ltd

Address: Botany, New South Wales, 2019 Australia

Address: Keilor, Victoria, 3036 Australia

Address used since 29 Jan 2020

Address: Botany, New South Wales, 2019 Australia

Address: Keilor, Victoria, 3036 Australia

Address used since 24 Jun 2015


Gloria Anne Peseta - Director (Inactive)

Appointment date: 27 Sep 1999

Termination date: 12 Aug 2016

Address: Conifer Grove, Takanini, Auckland, 2112 New Zealand

Address used since 27 Sep 1999


Mark Andrew Bishop - Director (Inactive)

Appointment date: 27 Sep 1999

Termination date: 20 May 2002

Address: Mascot, N S W 2020, Australia,

Address used since 27 Sep 1999


Alexander Hugh Stewart - Director (Inactive)

Appointment date: 06 Jul 1995

Termination date: 27 Mar 1999

Address: Malvern East, Victoria 3145, Australia,

Address used since 06 Jul 1995

Nearby companies

Ad Diesel Service Limited
7c Brigade Road

Ad Hoc Rental Limited
7c Brigade Road

Spyro Fitness Trust
Suite 4

Farmgard Limited
21 Andrew Baxter Drive

Farmgard Pty Limited
21 Andrew Baxter Drive

A. Hartrodt New Zealand Limited
10 Brigade Road