Urgent Couriers Limited, a registered company, was started on 16 Apr 1974. 9429040513935 is the New Zealand Business Number it was issued. "Delivery service - road" (ANZSIC I461010) is how the company has been categorised. This company has been supervised by 4 directors: Steven Allan Bonnici - an active director whose contract began on 15 Dec 1989,
Allan George Bonnici - an inactive director whose contract began on 18 Dec 1989 and was terminated on 30 Jun 2022,
Wayne Harry Hellier - an inactive director whose contract began on 05 Apr 1994 and was terminated on 07 Oct 1998,
Nelson C Taylor - an inactive director whose contract began on 18 Dec 1989 and was terminated on 20 Jul 1990.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (registered address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (physical address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (service address),
Po Box 6395, Victoria Street West, Auckland, 1142 (postal address) among others.
Urgent Couriers Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address up to 27 Apr 2021.
Previous names used by the company, as we managed to find at BizDb, included: from 16 Apr 1974 to 07 May 1990 they were named Esskayess Properties Limited.
A total of 4000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 3999 shares (99.98%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.03%).
Principal place of activity
17 Saleyards Road, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 13 Jul 2016 to 27 Apr 2021
Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 11 May 2015 to 13 Jul 2016
Address #3: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 19 Mar 2013 to 11 May 2015
Address #4: Parnell House, 470 Parnell House, Auckland New Zealand
Physical & registered address used from 01 Jul 1997 to 19 Mar 2013
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3999 | |||
Individual | Bonnici, Steven Allan |
Panmure Auckland 1072 New Zealand |
24 Jun 2004 - |
Individual | Campbell, Janette Catherine |
Panmure Auckland 1072 New Zealand |
24 Jun 2004 - |
Individual | Hare, Barry Allan |
Auckland City New Zealand |
24 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bonnici, Steven Allan |
Panmure Auckland 1072 New Zealand |
16 Apr 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bonnici, Alan George |
Waiwera |
24 Jun 2004 - 24 Jun 2004 |
Steven Allan Bonnici - Director
Appointment date: 15 Dec 1989
Address: Panmure, Auckland, 1072 New Zealand
Address used since 31 Jul 2015
Allan George Bonnici - Director (Inactive)
Appointment date: 18 Dec 1989
Termination date: 30 Jun 2022
Address: Panmure, Auckland, 1072 New Zealand
Address used since 23 Jun 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 29 Jun 2018
Address: Rd 1, Silverdale, 0994 New Zealand
Address used since 03 Jun 2010
Wayne Harry Hellier - Director (Inactive)
Appointment date: 05 Apr 1994
Termination date: 07 Oct 1998
Address: Paremoremo, Albany,
Address used since 05 Apr 1994
Nelson C Taylor - Director (Inactive)
Appointment date: 18 Dec 1989
Termination date: 20 Jul 1990
Address: Waterview,
Address used since 18 Dec 1989
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
Ez Transport And Logistics Limited
3/86 Seaview Road
Hard Labour Limited
C/-bullot & Rankine Ltd
Maelihn Contracting Limited
91a Moore Street
Shao Trading Limited
3 Kinleith Way
Square1 Limited
73a Island Bay Road
Wp Henry And Sons Limited
62 Barrett Road