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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | World Courier Management Limited | 28 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | World Courier Group S.a.r.l. | 29 Oct 2010 - 28 Jan 2020 | |
Other | Null - World Courier Group Inc | 06 Jul 1995 - 29 Oct 2010 | |
Other | World Courier Group Inc | 06 Jul 1995 - 29 Oct 2010 |
Ultimate Holding Company
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
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