Shortcuts

Urgent Couriers Limited

Type: NZ Limited Company (Ltd)
9429040513935
NZBN
90826
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I461010
Industry classification code
Delivery Service - Road
Industry classification description
Current address
Po Box 6395
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 25 Jun 2020
17 Saleyards Road
Otahuhu
Auckland 1062
New Zealand
Office & delivery & invoice address used since 25 Jun 2020
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 27 Apr 2021

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%).

Addresses

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

Contact info
64 9 3073555
25 Jun 2020 Phone
couriers.urgent.co.nz
25 Jun 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3999
Individual Bonnici, Steven Allan Panmure
Auckland
1072
New Zealand
Individual Campbell, Janette Catherine Panmure
Auckland
1072
New Zealand
Individual Hare, Barry Allan Auckland City

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bonnici, Steven Allan Panmure
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bonnici, Alan George Waiwera
Directors

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

Nearby companies

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,

Similar companies

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