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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 127000 | |||
Entity (NZ Limited Company) | Aramex Franchise Holdings Limited Shareholder NZBN: 9429036649068 |
Lever Street Ahuriri, Napier |
29 Sep 2004 - |
Shares Allocation #2 Number of Shares: 420000 | |||
Entity (NZ Limited Company) | Aramex Franchise Holdings Limited Shareholder NZBN: 9429036649068 |
Lever Street Ahuriri, Napier |
29 Sep 2004 - |
Shares Allocation #3 Number of Shares: 66000 | |||
Entity (NZ Limited Company) | Aramex Franchise Holdings Limited Shareholder NZBN: 9429036649068 |
Lever Street Ahuriri, Napier |
29 Sep 2004 - |
Shares Allocation #4 Number of Shares: 352000 | |||
Entity (NZ Limited Company) | Aramex Franchise Holdings Limited Shareholder NZBN: 9429036649068 |
Lever Street Ahuriri, Napier |
16 Jul 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Datafast Limited Shareholder NZBN: 9429038636240 Company Number: 641051 |
30 Apr 2004 - 01 Apr 2011 | |
Individual | Wells, Marc Campbell |
Howick Auckland |
30 Apr 2004 - 30 Apr 2004 |
Entity | Datafast Limited Shareholder NZBN: 9429038636240 Company Number: 641051 |
29 Sep 2004 - 01 Apr 2011 | |
Entity | Datafast Limited Shareholder NZBN: 9429038636240 Company Number: 641051 |
30 Apr 2004 - 01 Apr 2011 | |
Entity | Datafast Limited Shareholder NZBN: 9429038636240 Company Number: 641051 |
29 Sep 2004 - 01 Apr 2011 |
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
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
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
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