Shortcuts

Shuttle Express Services Limited

Type: NZ Limited Company (Ltd)
9429039905338
NZBN
254991
Company Number
Registered
Company Status
I529240
Industry classification code
Freight Forwarding Including Goods Handling Nec
Industry classification description
Current address
18 Rennie Drive
Mangere
Auckland
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
70 Ascot Road
Mangere
Auckland
Other (Address for Records) & records address (Address for Records) used since 22 Nov 2007
Level 1, 10 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical address used since 28 Feb 2018

Shuttle Express Services Limited, a registered company, was launched on 16 Jan 1985. 9429039905338 is the NZ business identifier it was issued. "Freight forwarding including goods handling nec" (ANZSIC I529240) is how the company has been classified. The company has been managed by 5 directors: Wayne Francis Carroll - an active director whose contract began on 16 Jul 2015,
Jamie Wade Mate-A-One Harawira - an active director whose contract began on 16 Jul 2015,
Nicholas T. - an inactive director whose contract began on 16 Jul 2015 and was terminated on 03 Aug 2017,
Alexander Bruce Sinton - an inactive director whose contract began on 30 Oct 1992 and was terminated on 16 Jul 2015,
Wayne Francis Carroll - an inactive director whose contract began on 01 Jun 2005 and was terminated on 31 Mar 2015.
Updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: 70 Ascot Road, Airport Oaks, Auckland, 2022 (category: registered, service).
Shuttle Express Services Limited had been using 70 Ascot Road, Mangere, Auckland as their physical address up until 28 Feb 2018.
Other names used by this company, as we established at BizDb, included: from 16 Jan 1985 to 10 Jul 1986 they were named Sindaco Agencies Limited.
A total of 300 shares are allocated to 5 shareholders (5 groups). The first group includes 60 shares (20%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (20%). Lastly the third share allotment (57 shares 19%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 70 Ascot Road, Airport Oaks, Auckland, 2022 New Zealand

Registered & service address used from 14 Dec 2022

Previous addresses

Address #1: 70 Ascot Road, Mangere, Auckland New Zealand

Physical & registered address used from 02 Mar 2007 to 28 Feb 2018

Address #2: 18 Rennie Drive, Mangere, Auckland

Registered address used from 15 Mar 1998 to 02 Mar 2007

Address #3: 18 Rennie Drive, Mangere, Auckland

Physical address used from 15 Mar 1998 to 15 Mar 1998

Address #4: 22 Rennie Drive, Mangere, Auckland

Physical address used from 15 Mar 1998 to 02 Mar 2007

Address #5: 18 Patey Street, Remuera, Auckland 5

Registered address used from 10 Jul 1996 to 15 Mar 1998

Address #6: Ground Floor, General Buildings, 27 Shortland St, Auckland

Registered address used from 02 Oct 1991 to 10 Jul 1996

Contact info
www.shuttleexpress.co.nz
05 Dec 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Carroll, Makere Ramari Takanini
Takanini
2112
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Carroll, Wayne Francis Takanini
Takanini
2112
New Zealand
Shares Allocation #3 Number of Shares: 57
Director Harawira, Jamie Wade Mate-a-one Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 33
Director Harawira, Jamie Wade Mate-a-one Parnell
Auckland
1052
New Zealand
Shares Allocation #5 Number of Shares: 90
Individual Mackinnon, Alexander Old School Road
Rushen
IM9 5LR
Isle of Man

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ulysses Strategic Planning B.v.
Individual Carroll, Wayne Francis Papakura
Auckland

New Zealand
Other Ulysses Strategic Planning B.v.
Individual Sinton, Alexander Bruce Epsom
Auckland
1023
New Zealand
Directors

Wayne Francis Carroll - Director

Appointment date: 16 Jul 2015

Address: Takanini, Takanini, 2112 New Zealand

Address used since 16 Jul 2015


Jamie Wade Mate-a-one Harawira - Director

Appointment date: 16 Jul 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Jul 2015


Nicholas T. - Director (Inactive)

Appointment date: 16 Jul 2015

Termination date: 03 Aug 2017


Alexander Bruce Sinton - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 16 Jul 2015

Address: Epsom, Auckland, New Zealand

Address used since 30 Oct 1992


Wayne Francis Carroll - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 31 Mar 2015

Address: Papakura, 2110 New Zealand

Address used since 01 Jun 2005

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road

Similar companies