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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800000 | |||
Entity (NZ Limited Company) | Aramex Limited Shareholder NZBN: 9429037900731 |
Lever Street Ahuriri, Napier |
12 Aug 2004 - |
Shares Allocation #2 Number of Shares: 520000 | |||
Entity (NZ Limited Company) | Aramex Limited Shareholder NZBN: 9429037900731 |
Lever Street Ahuriri, Napier |
13 Sep 1993 - |
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
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
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