Shortcuts

Fastway Global Limited

Type: NZ Limited Company (Ltd)
9429038803987
NZBN
601837
Company Number
Registered
Company Status
Current address
Level 1, Shed 5
Lever Street
Ahuriri, Napier New Zealand
Registered & physical & service address used since 19 Jun 2008

Fastway Global Limited, a registered company, was registered on 13 Sep 1993. 9429038803987 is the NZBN it was issued. The company has been supervised by 18 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,
Nicolas Jean Sibuet - an active director whose contract began on 21 Aug 2023,
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.
Last updated on 02 May 2024, our data contains detailed information about 1 address: Level 1, Shed 5, Lever Street, Ahuriri, Napier (types include: registered, physical).
Fastway Global Limited had been using 21 Browning Street, Napier as their registered address until 19 Jun 2008.
Past names for the company, as we found at BizDb, included: from 13 Sep 1993 to 20 May 1999 they were called Transport Education Services Limited.
A total of 1320000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 800000 shares (60.61 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 520000 shares (39.39 per cent).

Addresses

Previous addresses

Address: 21 Browning Street, Napier

Registered & physical address used from 31 Jul 2003 to 19 Jun 2008

Address: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings

Physical address used from 06 Jul 2001 to 06 Jul 2001

Address: 17 Cadbury Road, Napier

Physical address used from 06 Jul 2001 to 31 Jul 2003

Address: Denton Donovan, Chartered Accountants, 405 King St North, Hastings

Registered address used from 06 Jul 2001 to 31 Jul 2003

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

Physical address used from 02 Aug 2000 to 06 Jul 2001

Address: C/- Denton Donovan, 115 King Street, North, Hastings

Registered address used from 20 Sep 1999 to 06 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1320000

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800000
Entity (NZ Limited Company) Aramex Limited
Shareholder NZBN: 9429037900731
Lever Street
Ahuriri, Napier
Shares Allocation #2 Number of Shares: 520000
Entity (NZ Limited Company) Aramex Limited
Shareholder NZBN: 9429037900731
Lever Street
Ahuriri, Napier

Ultimate Holding Company

Fastway Limited
Name
Ltd
Type
897196
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


Nicolas Jean Sibuet - Director

Appointment date: 21 Aug 2023

Address: Al Manara, Dubai, 486058 United Arab Emirates

Address used since 21 Aug 2023


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


Richard John Thame - Director (Inactive)

Appointment date: 15 Aug 2014

Termination date: 18 Jan 2019

ASIC Name: N.s.w. Couriers Pty Ltd

Address: Strathfield, Nsw, 2135 Australia

Address used since 20 Dec 2016

Address: Nsw, 2127 Australia

Address: Nsw, 2127 Australia


Othman A. - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 18 Jan 2019

Address: Singapore, 309630 Singapore

Address used since 02 Feb 2016


Bruce Gregory Speers - Director (Inactive)

Appointment date: 19 Apr 2011

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: 25 Aug 1998

Termination date: 02 Feb 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 25 Aug 1998


Paul Joseph Ryan - Director (Inactive)

Appointment date: 18 Jun 2015

Termination date: 02 Feb 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 18 Nov 2015


Barry Southern - Director (Inactive)

Appointment date: 28 Sep 2011

Termination date: 20 Aug 2014

Address: Killara, Nsw, 2071 Australia

Address used since 28 Sep 2011


William Andrew Mcgowan - Director (Inactive)

Appointment date: 13 Sep 1993

Termination date: 01 Apr 2013

Address: 70-72 Alfred Street, Milsons Point, Nsw, 2061 Australia

Address used since 31 Mar 2011


Ernest James Williams - Director (Inactive)

Appointment date: 13 Sep 1993

Termination date: 28 Sep 2011

Address: Acacia Bay, Taupo,

Address used since 05 Mar 2010


Suzanne Judith Godfrey - Director (Inactive)

Appointment date: 18 Jun 2001

Termination date: 23 Sep 2011

Address: Bd D'italie, Monaco, Mc98000,

Address used since 15 Jun 2010


Anthony Stan Vlatkovich - Director (Inactive)

Appointment date: 27 Jun 2001

Termination date: 19 Apr 2011

Address: Epsom, Auckland,

Address used since 27 Jun 2001

Nearby companies

Fastway Properties Limited
Level 1, Shed 5

Fastway Technologies Limited
Level 1, Shed 5

Couriers Administration Ltd
Level 1, Shed 5

Aramex Limited
Level 1, Shed 5

Courier Services (t) Limited
Level 1, Shed 5

North Island Logistics Limited
Level 1, Shed 5