Shortcuts

North Island Logistics Limited

Type: NZ Limited Company (Ltd)
9429039308191
NZBN
438956
Company Number
Registered
Company Status
Current address
Level 1, Shed 5
Lever Street
Ahuriri, Napier New Zealand
Physical & registered & service address used since 19 Jun 2008

North Island Logistics Limited was started on 14 Jul 1989 and issued a number of 9429039308191. This registered LTD company has been run by 17 directors: Mark James Little - an active director whose contract started on 25 Feb 2022,
Andrew Van Der Velde - an active director whose contract started on 12 Sep 2022,
Mark Anderson Mclintock - an inactive director whose contract started on 25 Nov 2020 and was terminated on 11 Apr 2023,
Scott Michael Jenyns - an inactive director whose contract started on 18 Jan 2019 and was terminated on 28 Feb 2022,
Tyron Shane Coote - an inactive director whose contract started on 22 Jun 2020 and was terminated on 17 Feb 2021.
As stated in our database (updated on 11 Apr 2024), the company registered 1 address: Level 1, Shed 5, Lever Street, Ahuriri, Napier (types include: physical, registered).
Up until 19 Jun 2008, North Island Logistics Limited had been using 21 Browning Street, Napier as their registered address.
BizDb identified old names used by the company: from 27 Nov 2013 to 30 Mar 2017 they were named Fastway Print Limited, from 01 May 1998 to 27 Nov 2013 they were named Fastway Post New Zealand Limited and from 22 Aug 1997 to 01 May 1998 they were named Fastway Post (Retail) Limited.
A total of 237000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 237000 shares are held by 1 entity, namely:
Aramex Limited (an entity) located at Lever Street, Ahuriri, Napier.

Addresses

Principal place of activity

Level 1, Shed 5, Lever Street, Ahuriri, Napier, 4110 New Zealand


Previous addresses

Address: 21 Browning Street, Napier

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

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

Physical address used from 29 Jun 2000 to 29 Jun 2000

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

Registered address used from 20 Sep 1999 to 31 Jul 2003

Address: -

Physical address used from 20 Feb 1992 to 29 Jun 2000

Contact info
64 6 8340936
Phone
globalreception@fastway.org
Email
www.aramex.co.nz
25 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 237000

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 237000
Entity (NZ Limited Company) Aramex Limited
Shareholder NZBN: 9429037900731
Lever Street
Ahuriri, Napier

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barr, Peter Gordon Napier

Ultimate Holding Company

21 Jul 1991
Effective Date
Aramex New Zealand Holdings Limited
Name
Ltd
Type
5831428
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


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


Othman A. - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 18 Jan 2019

Address: Singapore, 309630 Singapore

Address used since 02 Feb 2016


Richard John Thame - Director (Inactive)

Appointment date: 09 Dec 2016

Termination date: 18 Jan 2019

ASIC Name: Australian Couriers Pty Ltd

Address: Strathfield, Nsw, 2135 Australia

Address used since 09 Dec 2016

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Bruce Gregory Speers - Director (Inactive)

Appointment date: 13 Feb 2001

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: 28 Jul 1998

Termination date: 02 Feb 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 28 Jul 1998


Jason William Windhager - Director (Inactive)

Appointment date: 27 Jul 2011

Termination date: 02 Feb 2016

Address: Rd 11, Hastings, 4178 New Zealand

Address used since 27 Jul 2011


Peter Gordon Barr - Director (Inactive)

Appointment date: 28 Jul 1998

Termination date: 20 Dec 2007

Address: Napier,

Address used since 04 Jul 2003


Evelyn Diane Green - Director (Inactive)

Appointment date: 17 Feb 2001

Termination date: 30 Aug 2002

Address: Elizabeth Bay, N S W 2011, Australia,

Address used since 17 Feb 2001


Ernest James Williams - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 24 Jun 2002

Address: Havelock North,

Address used since 21 Jun 1991


William Andrew Mcgowan - Director (Inactive)

Appointment date: 21 Jun 1992

Termination date: 13 Feb 2001

Address: Carmona Le Calypso 34, Boulevard D'italie, M C 9800,

Address used since 21 Jun 1992


Ian Arthur Jost - Director (Inactive)

Appointment date: 15 Jun 1991

Termination date: 08 Jun 1995

Address: Titirangi,

Address used since 15 Jun 1991

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

Fastway Global Limited
Level 1, Shed 5

Courier Services (t) Limited
Level 1, Shed 5