Shortcuts

Capital City Couriers Limited

Type: NZ Limited Company (Ltd)
9429039786487
NZBN
290040
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
Physical & registered & service address used since 19 Jun 2008

Capital City Couriers Limited was incorporated on 02 Dec 1985 and issued an NZBN of 9429039786487. This registered LTD company has been run by 19 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.
As stated in our information (updated on 24 Mar 2024), the company registered 1 address: Level 1, Shed 5, Lever Street, Ahuriri, Napier (types include: physical, registered).
Up to 19 Jun 2008, Capital City Couriers Limited had been using 21 Browning Street, Napier as their physical address.
BizDb identified old names used by the company: from 26 Apr 2001 to 24 Mar 2011 they were called Express Parcels Limited, from 21 Nov 2000 to 26 Apr 2001 they were called Express Parcels (Wgtn) Limited and from 02 Dec 1985 to 21 Nov 2000 they were called Fastway Express Parcels (Wgtn) Limited.
A total of 20000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 20000 shares are held by 1 entity, namely:
Aramex Franchise Holdings Ltd (an other) located at Napier, Napier postcode 4110. Capital City Couriers Limited was categorised as "Courier service" (ANZSIC I510210).

Addresses

Previous addresses

Address: 21 Browning Street, Napier

Physical & registered address used from 31 Jul 2003 to 19 Jun 2008

Address: Denton Donovan, 405n King Street, Hastings

Physical address used from 10 Jul 2001 to 10 Jul 2001

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

Registered address used from 10 Jul 2001 to 31 Jul 2003

Address: 17 Cadbury Road, Napier

Physical address used from 10 Jul 2001 to 31 Jul 2003

Address: Denton Donovan, 115 N King Street, Hastings

Physical address used from 30 Oct 2000 to 10 Jul 2001

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

Registered address used from 20 Sep 1999 to 10 Jul 2001

Address: -

Physical address used from 19 Feb 1992 to 30 Oct 2000

Address: 115n King Street, Hastings

Registered address used from 16 Jan 1992 to 20 Sep 1999

Contact info
aramex.co.nz
11 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Other (Other) Aramex Franchise Holdings Ltd Napier
Napier
4110
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Fastway Limited
Name
Ltd
Type
897196
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: 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: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Strathfield, Nsw, 2135 Australia

Address used since 19 Dec 2016


Bruce Gregory Speers - Director (Inactive)

Appointment date: 17 Nov 2008

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: 31 Mar 2011

Termination date: 02 Feb 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 31 Mar 2011


Scott Michael Jenyns - Director (Inactive)

Appointment date: 13 Jan 2015

Termination date: 17 Feb 2015

Address: Taradale, Napier, 4112 New Zealand

Address used since 13 Jan 2015


Scott Jenyns - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 04 Mar 2010

Address: Dannemora, Manukau, 2016 New Zealand

Address used since 07 Oct 2009


Kerry Holmes - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 14 Nov 2008

Address: Greenmeadows, Napier,

Address used since 01 Jun 2007


Bruce Gregory Speers - Director (Inactive)

Appointment date: 29 Jun 2001

Termination date: 06 Jun 2007

Address: 14 West Quay, Ahuriri, Napier,

Address used since 03 Oct 2006


Anthony Stan Vlatkovich - Director (Inactive)

Appointment date: 25 Nov 2004

Termination date: 06 Jun 2007

Address: Epsom, Auckland,

Address used since 25 Nov 2004


William Andrew Mcgowan - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 15 Jan 2003

Address: Le Saint-andrew, 20 Blvd De Suisse, Monaco 9800,

Address used since 21 Jun 1991


Ernest James Williams - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 04 Dec 2002

Address: 40 Refinery Dr, Pyrmont, Nsw 2009, Australia,

Address used since 21 Jun 1991


Richard Ellingham Bremner - Director (Inactive)

Appointment date: 13 Dec 1995

Termination date: 30 Oct 2000

Address: Taradale, Napier,

Address used since 13 Dec 1995

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

Auckland 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