Ups New Zealand Limited was registered on 14 Oct 1991 and issued a business number of 9429039057297. The registered LTD company has been managed by 31 directors: Stephen Stroner - an active director whose contract started on 30 Dec 2014,
Lim Soo Huat - an active director whose contract started on 08 Oct 2019,
Billie Tan - an active director whose contract started on 23 Apr 2023,
Duncan John Hawkesby - an inactive director whose contract started on 18 Dec 2006 and was terminated on 05 Dec 2023,
Sandra Fairchild - an inactive director whose contract started on 04 Jan 2018 and was terminated on 05 Dec 2023.
According to BizDb's information (last updated on 17 Mar 2024), this company filed 1 address: 31 Sistema Way, Mangere, Auckland, 2022 (types include: registered, service).
Until 31 Oct 2008, Ups New Zealand Limited had been using Cnr Andrew Baxter Drive, & Doncaster Street, Mangere as their registered address.
BizDb found other names for this company: from 23 Jun 1994 to 01 Apr 1998 they were named Fliway Express Limited, from 14 Oct 1991 to 23 Jun 1994 they were named Damco Fliway Limited.
A total of 363640 shares are issued to 1 group (1 sole shareholder). When considering the first group, 363640 shares are held by 1 entity, namely:
Ups International Forwarding Inc (an other) located at N E Atlanta, Georgia, 30328, U S A. Ups New Zealand Limited has been classified as "Freight transport service - scheduled international air transport" (business classification I490060).
Previous addresses
Address #1: Cnr Andrew Baxter Drive, & Doncaster Street, Mangere
Registered address used from 10 Apr 1996 to 31 Oct 2008
Address #2: Cnr Andrew Baxter Drive, &doncaster Street, Mangere
Registered address used from 01 Jul 1994 to 10 Apr 1996
Address #3: 12 Maidstone Street, Grey Lynn
Registered address used from 01 Jul 1994 to 01 Jul 1994
Address #4: 8 Rangawai Road, Titirangi
Registered address used from 19 Oct 1993 to 01 Jul 1994
Address #5: 22 New North Road, Eden Terrace, Auckland
Registered address used from 29 Mar 1993 to 19 Oct 1993
Address #6: Crn Tom Pearce & Geoffrey Roberts Roads, Auckland International Airport
Physical address used from 22 Feb 1992 to 31 Oct 2008
Address #7: -
Physical address used from 22 Feb 1992 to 22 Feb 1992
Basic Financial info
Total number of Shares: 363640
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 363640 | |||
Other (Other) | Ups International Forwarding Inc |
N E Atlanta Georgia, 30328, U S A |
14 Oct 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Yang Kee Group (australia) Pty Ltd |
Laverton North Victoria 3026 Australia |
31 Mar 2022 - 07 Dec 2023 |
Entity | Fliway Transport Limited Shareholder NZBN: 9429032151336 Company Number: 109854 |
Mangere Auckland |
14 Oct 1991 - 31 Mar 2022 |
Entity | Fliway Transport Limited Shareholder NZBN: 9429032151336 Company Number: 109854 |
Mangere Auckland 2022 New Zealand |
14 Oct 1991 - 31 Mar 2022 |
Stephen Stroner - Director
Appointment date: 30 Dec 2014
ASIC Name: Ups Pty. Ltd
Address: Illawong, Nsw, 2234 Australia
Address used since 19 May 2023
Address: Botany Nsw, 2019 Australia
Address: Botany Nsw, 2019 Australia
Address: Sydney Nsw, 2000 Australia
Address used since 30 Dec 2014
Lim Soo Huat - Director
Appointment date: 08 Oct 2019
Address: #05-69 D'nest, Singapore, 518138 Singapore
Address used since 08 Nov 2021
Address: #11-02, Singapore, 439193 Singapore
Address used since 30 Aug 2021
Address: Singapore, 486064 Singapore
Address used since 08 Oct 2019
Billie Tan - Director
Appointment date: 23 Apr 2023
Address: Singapore, 469991 Singapore
Address used since 23 Apr 2023
Duncan John Hawkesby - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 05 Dec 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Dec 2006
Sandra Fairchild - Director (Inactive)
Appointment date: 04 Jan 2018
Termination date: 05 Dec 2023
ASIC Name: Axima Pty Ltd
Address: Sandringham, Victoria, 3191 Australia
Address used since 04 Jan 2018
Address: Balwyn, Victoria, 3103 Australia
Matthew Dale Parkey - Director (Inactive)
Appointment date: 14 Jul 2021
Termination date: 12 Apr 2023
Address: #29-03 8 Saint Thomas, Singapore, 238146 Singapore
Address used since 14 Jul 2021
Cheng Ter Chiang - Director (Inactive)
Appointment date: 04 Jan 2018
Termination date: 24 Feb 2023
Address: Singapore, 640688 Singapore
Address used since 04 Jan 2018
Jiang Qian - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 26 Jul 2021
Address: Singapore, 249723 Singapore
Address used since 01 Nov 2019
Kah May Ho - Director (Inactive)
Appointment date: 26 Jun 2019
Termination date: 01 Nov 2019
Address: Singapore, 809694 Singapore
Address used since 26 Jun 2019
Chai Hon Clara Goh - Director (Inactive)
Appointment date: 23 Jul 2018
Termination date: 08 Oct 2019
Address: Singapore, 486064 Singapore
Address used since 23 Jul 2018
James O'gara - Director (Inactive)
Appointment date: 23 Jul 2018
Termination date: 26 Jun 2019
Address: Singapore, 498784 Singapore
Address used since 23 Jul 2018
William Ashley Strickland - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 23 Jul 2018
Address: Singapore, 486064 Singapore
Address used since 01 Jul 2016
Robert Deal Houck Jr - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 23 Jul 2018
Address: Singapore, 449308 Singapore
Address used since 01 Jul 2016
Craig Hamilton John Magee - Director (Inactive)
Appointment date: 14 Oct 1991
Termination date: 05 Jan 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 02 Feb 2016
Jim Sybertsma - Director (Inactive)
Appointment date: 25 Feb 2008
Termination date: 05 Jan 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Oct 2014
Kah May Michelle Ho - Director (Inactive)
Appointment date: 28 Aug 2008
Termination date: 01 Jul 2016
Address: Singapore, 809694 Singapore
Address used since 14 Mar 2014
Wilfredo Ramos Sierra - Director (Inactive)
Appointment date: 23 Jun 2015
Termination date: 01 Jul 2016
Address: Singapore, 229657 Singapore
Address used since 23 Jun 2015
Ka Chung James Wu - Director (Inactive)
Appointment date: 02 Feb 2007
Termination date: 23 Jun 2015
Address: 05-07, Singapore, 809694 Singapore
Address used since 16 Aug 2011
David Stuart Thomas - Director (Inactive)
Appointment date: 07 Mar 2014
Termination date: 30 Dec 2014
Address: Sydney/nsw, 2000 Australia
Address used since 07 Mar 2014
Jeffrey William Fairbairn - Director (Inactive)
Appointment date: 16 Jan 2004
Termination date: 01 Jan 2014
Address: Oatley, Nsw 2223, Australia,
Address used since 11 Aug 2005
Kenneth Arthur Torok - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 28 Aug 2008
Address: Singapore 259959,
Address used since 01 Apr 2003
Gavin Paul Satchell - Director (Inactive)
Appointment date: 16 Jan 2004
Termination date: 01 Oct 2007
Address: Morningside, Auckland,
Address used since 16 Jan 2004
Joseph Paul Wilkins - Director (Inactive)
Appointment date: 18 Oct 2004
Termination date: 02 Feb 2007
Address: Sommerville Park #01-08, Singapore 259288,
Address used since 18 Oct 2004
Nigel Claude Fisher - Director (Inactive)
Appointment date: 28 Mar 1996
Termination date: 18 Dec 2006
Address: Remuera, Auckland,
Address used since 15 Aug 2005
Nicholas Peter Kyrzakos - Director (Inactive)
Appointment date: 24 Apr 2001
Termination date: 18 Oct 2004
Address: Singapore,
Address used since 24 Apr 2001
Terence Brinley Hales - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 16 Jan 2004
Address: Bondi Junction, Nsw 2022, Australia,
Address used since 01 Apr 1998
Karren Lorraine Turner - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 16 Jan 2004
Address: Redhill, Papakura,
Address used since 01 Apr 1998
Charles Arthur Adams - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 01 Apr 2003
Address: Singapore,
Address used since 01 Apr 1998
Mark Louis Mccloud - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 24 Apr 2001
Address: Killiney Rd, #06-05/09 Winsland, House, Singapore 239519,
Address used since 01 Jan 1999
Danny Paul Yang - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 01 Mar 1999
Address: Singapore,
Address used since 01 Apr 1998
Richard John Carson Black - Director (Inactive)
Appointment date: 14 Oct 1991
Termination date: 28 Mar 1996
Address: Remuera, Auckland,
Address used since 14 Oct 1991
Marken New Zealand Limited
66 Westney Road
Green Vegetables Limited
101 Westney Road
Saads Tasty Food Limited
99 Westney Road
Getfresh Vege & Spices Limited
99 Westney Road
Skybus Nz Limited
64 Westney Road
Kinetic Nz Holdings Limited
64 Wetney Road
Efs Global (nz) Limited
Suite 2, 123 Neilson Street
Flyway Express Limited
12d Rennie Dr,airport Oaks,mangere
New Line Universal Nz Limited
14 Stamford Park Road
Pacific Fresh Foods (2021) Nz Limited
244b Hillsborough Road
Speedway Freight Limited
25 Somerset Road
Universal Visions Logistics Limited
39 Puhinui Road