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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Other (Other) | Aramex Franchise Holdings Ltd |
Napier Napier 4110 New Zealand |
02 Dec 1985 - |
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: 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
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
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