Shortcuts

Auckland City Couriers Limited

Type: NZ Limited Company (Ltd)
9429039738462
NZBN
303804
Company Number
Registered
Company Status
I510210
Industry classification code
Courier Service
Industry classification description
Current address
Level 1, Shed 5
Lever Street
Ahuriri, Napier New Zealand
Registered & physical & service address used since 19 Jun 2008

Auckland City Couriers Limited was incorporated on 16 Jul 1986 and issued a business number of 9429039738462. The registered LTD company has been run by 23 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,
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,
Tyron Shane Coote - an inactive director whose contract began on 22 Jun 2020 and was terminated on 17 Feb 2021.
According to our information (last updated on 16 Apr 2024), this company uses 1 address: Level 1, Shed 5, Lever Street, Ahuriri, Napier (types include: registered, physical).
Up to 19 Jun 2008, Auckland City Couriers Limited had been using 21 Browning Street, Napier as their registered address.
BizDb found previous names for this company: from 15 May 1998 to 26 Apr 2001 they were named Fastway Couriers (Auck) Limited, from 04 Dec 1990 to 15 May 1998 they were named Fastway Express Parcels (Auck) Limited and from 16 Jul 1986 to 04 Dec 1990 they were named Fastway Express Parcels (Man) Limited.
A total of 965000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 127000 shares are held by 1 entity, namely:
Aramex Franchise Holdings Limited (an entity) located at Lever Street, Ahuriri, Napier.
The 2nd group consists of 1 shareholder, holds 43.52 per cent shares (exactly 420000 shares) and includes
Aramex Franchise Holdings Limited - located at Lever Street, Ahuriri, Napier.
The 3rd share allocation (66000 shares, 6.84%) belongs to 1 entity, namely:
Aramex Franchise Holdings Limited, located at Lever Street, Ahuriri, Napier (an entity). Auckland City Couriers Limited is classified as "Courier service" (business classification I510210).

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: 17 Cadbury Road, Napier

Physical address used from 11 Jul 2001 to 31 Jul 2003

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

Registered address used from 11 Jul 2001 to 31 Jul 2003

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

Physical address used from 11 Jul 2001 to 11 Jul 2001

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

Physical address used from 20 Apr 2000 to 11 Jul 2001

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

Registered address used from 20 Sep 1999 to 11 Jul 2001

Address: -

Physical address used from 19 Feb 1992 to 20 Apr 2000

Address: 115 N King Street, Hastings

Registered address used from 16 Jan 1992 to 20 Sep 1999

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

Basic Financial info

Total number of Shares: 965000

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 127000
Entity (NZ Limited Company) Aramex Franchise Holdings Limited
Shareholder NZBN: 9429036649068
Lever Street
Ahuriri, Napier
Shares Allocation #2 Number of Shares: 420000
Entity (NZ Limited Company) Aramex Franchise Holdings Limited
Shareholder NZBN: 9429036649068
Lever Street
Ahuriri, Napier
Shares Allocation #3 Number of Shares: 66000
Entity (NZ Limited Company) Aramex Franchise Holdings Limited
Shareholder NZBN: 9429036649068
Lever Street
Ahuriri, Napier
Shares Allocation #4 Number of Shares: 352000
Entity (NZ Limited Company) Aramex Franchise Holdings Limited
Shareholder NZBN: 9429036649068
Lever Street
Ahuriri, Napier

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Datafast Limited
Shareholder NZBN: 9429038636240
Company Number: 641051
Individual Wells, Marc Campbell Howick
Auckland
Entity Datafast Limited
Shareholder NZBN: 9429038636240
Company Number: 641051
Entity Datafast Limited
Shareholder NZBN: 9429038636240
Company Number: 641051
Entity Datafast Limited
Shareholder NZBN: 9429038636240
Company Number: 641051

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
48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
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: Shed 5, 1 Lever St, Ahuriri, Napier, 4110 New Zealand

Address used since 22 Dec 2021

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: Shed 5, 1 Lever St, Ahuriri, Napier, 4110 New Zealand

Address used since 22 Dec 2021

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: 05 Feb 2001

Termination date: 09 Dec 2016

Address: Bay View, Napier, 4182 New Zealand

Address used since 16 Feb 2015


Bremner Richard Ellingham - Director (Inactive)

Appointment date: 20 Mar 1998

Termination date: 02 Feb 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 06 May 2015


Mark Bruce Currie - Director (Inactive)

Appointment date: 22 Jun 2006

Termination date: 02 Feb 2016

ASIC Name: Australian Couriers Pty Ltd

Address: Riverlinks, Queensland 4212, Australia

Address used since 10 Apr 2007

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Jason William Windhager - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 02 Feb 2016

Address: Rd 11, Hastings, 4178 New Zealand

Address used since 21 Dec 2011


Anthony Stan Vlatkovich - Director (Inactive)

Appointment date: 05 Feb 2001

Termination date: 16 Mar 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Apr 2010


Marc Campbell Wells - Director (Inactive)

Appointment date: 16 Nov 2000

Termination date: 30 Jan 2004

Address: Howick, Auckland,

Address used since 16 Nov 2000


Ernest James Williams - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 05 Feb 2001

Address: Havelock North,

Address used since 28 Jan 2000


Tony Charles Newman - Director (Inactive)

Appointment date: 20 Mar 1998

Termination date: 13 Nov 2000

Address: Christchurch,

Address used since 20 Mar 1998


William Andrew Mcgowan - Director (Inactive)

Appointment date: 10 May 1992

Termination date: 28 Jan 2000

Address: Woolwich, Sydney, Nsw 2110, Australia,

Address used since 10 May 1992


Ernest James Williams - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 21 Oct 1998

Address: Havelock North,

Address used since 01 May 1992


Kerry Borrett - Director (Inactive)

Appointment date: 31 Mar 1994

Termination date: 28 Feb 1995

Address: R D 2, Pukekohe,

Address used since 31 Mar 1994


Alan Carn-bennett - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 28 Feb 1995

Address: Whangaparoa, Auckland,

Address used since 01 Jul 1994


Anthony Stan Vlatkovich - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 17 Oct 1994

Address: Epsom, Auckland,

Address used since 20 Nov 1992


Campbel Neil Angus - Director (Inactive)

Appointment date: 10 May 1992

Termination date: 31 Mar 1994

Address: One Tree Hill, Auckland,

Address used since 10 May 1992

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

Similar companies

Aramex Franchise Holdings Limited
Level 1, Shed 5

Capital City Couriers Limited
Level 1, Shed 5

Fastway Couriers (nz) Limited
Level 1, Shed 5

Forrar Limited
106 A Kennedy Road

River City Couriers Limited
Level 1, Shed 5

South Island Logistics Limited
Shed 5, Level 1, Lever Street