Shortcuts

Fastway Couriers (nz) Limited

Type: NZ Limited Company (Ltd)
9429039833389
NZBN
276943
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

Fastway Couriers (Nz) Limited, a registered company, was started on 24 Jul 1985. 9429039833389 is the NZ business identifier it was issued. "Courier service" (ANZSIC I510210) is how the company has been categorised. This company has been supervised by 18 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.
Fastway Couriers (Nz) Limited had been using 21 Browning Street, Napier as their physical address until 19 Jun 2008.
Other names used by this company, as we identified at BizDb, included: from 24 Jul 1985 to 27 Mar 1998 they were named Fastway Express Parcels (N.z.) Limited.

Addresses

Principal place of activity

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


Previous addresses

Address: 21 Browning Street, Napier

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

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

Registered address used from 11 Jul 2001 to 31 Jul 2003

Address: 17 Cadbury Road, Napier

Physical address used from 11 Jul 2001 to 31 Jul 2003

Address: C/- Denton Donovan, 405 King Street North, Hastings

Physical address used from 11 Jul 2001 to 11 Jul 2001

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

Registered address used from 20 Sep 1999 to 11 Jul 2001

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

Physical address used from 19 Feb 1992 to 11 Jul 2001

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: 115n King Street, Hastings

Registered address used from 17 Jan 1992 to 20 Sep 1999

Contact info
64 6 8340936
Phone
globalreception@fastway.org
Email
aramex.co.nz
12 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1050000

Annual return filing month: March

Annual return last filed: 05 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1050000
Other (Other) Aramex Limited Ahuriri
Napier
4110
New Zealand

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: 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


Richard John Thame - Director (Inactive)

Appointment date: 05 Mar 2013

Termination date: 18 Jan 2019

ASIC Name: West Aust Couriers Pty Ltd

Address: Kewdale, Wa, 6105 Australia

Address: Kewdale, Wa, 6105 Australia

Address: Strathfield, Nsw, 2135 Australia

Address used since 20 Dec 2016


Othman A. - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 18 Jan 2019

Address: Singapore, 309630 Singapore

Address used since 02 Feb 2016


Bruce Gregory Speers - Director (Inactive)

Appointment date: 04 Dec 2002

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: 16 Sep 1994

Termination date: 02 Feb 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 06 May 2015


Mark Bruce Currie - Director (Inactive)

Appointment date: 04 Dec 2002

Termination date: 02 Feb 2016

ASIC Name: Australian Couriers Pty Ltd

Address: Riverlinks, Gold Coast 4212, Australia

Address used since 06 Mar 2007

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Jason William Windhager - Director (Inactive)

Appointment date: 14 Sep 2011

Termination date: 02 Feb 2016

Address: Rd 11, Hastings, 4178 New Zealand

Address used since 14 Sep 2011


Ernest James Williams - Director (Inactive)

Appointment date: 03 Sep 2009

Termination date: 23 Nov 2011

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 16 Mar 2010


Kenneth Vivian Rosebery - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 19 Nov 2008

Address: Cronulla, Nsw 2230, Australia,

Address used since 03 Jul 2006


William Andrew Mcgowan - Director (Inactive)

Appointment date: 24 Jul 1985

Termination date: 30 May 2003

Address: Le Regina, 15 Bd Des Moulins, Monaco Mc98000,

Address used since 03 Feb 2003


Ernest James Williams - Director (Inactive)

Appointment date: 15 Jun 1986

Termination date: 04 Dec 2002

Address: Havelock North,

Address used since 15 Jun 1986


Anthony Stan Vlatkovich - Director (Inactive)

Appointment date: 15 Jun 1986

Termination date: 30 Mar 2000

Address: Epsom, Auckland,

Address used since 15 Jun 1986

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

Capital City Couriers 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