New Zealand Document Exchange Limited, a registered company, was started on 19 Apr 1971. 9429040577791 is the number it was issued. The company has been managed by 15 directors: Mark Troughear - an active director whose contract started on 01 Jan 2018,
Stephan Christian Roger Deschamps - an active director whose contract started on 01 Jul 2020,
Mark Gordon Royle - an inactive director whose contract started on 01 Jan 2001 and was terminated on 30 Jun 2020,
Dean Bracewell - an inactive director whose contract started on 14 Dec 1999 and was terminated on 31 Dec 2017,
John Paul Kaumeyer - an inactive director whose contract started on 20 Sep 2002 and was terminated on 06 Oct 2003.
Updated on 04 May 2025, the BizDb data contains detailed information about 1 address: Dx Cx 10120, Freightways House, 32 Botha Road, Penrose, Auckland, 1061 (types include: postal, physical).
New Zealand Document Exchange Limited had been using 13 Margot Street, Epsom, Auckland as their registered address up until 22 Mar 1999.
Former names for this company, as we identified at BizDb, included: from 23 Jul 1986 to 13 Jul 1988 they were named Central Document Exchange (1986) Limited, from 22 Jul 1974 to 23 Jul 1986 they were named Mercury Air Couriers Limited and from 19 Apr 1971 to 22 Jul 1974 they were named Mercury Couriers (1971) Limited.
A single entity controls all company shares (exactly 5000 shares) - Freightways Express Limited - located at 1061, Freightways House, 32 Botha Road, Penrose, Auckland.
Previous addresses
Address #1: 13 Margot Street, Epsom, Auckland
Registered & physical address used from 22 Mar 1999 to 22 Mar 1999
Address #2: C/- Freighways Express Ltd, 2nd Floor, Freightways House, 32 Botha Rd, Penrose, Auckland
Physical address used from 22 Mar 1999 to 05 Mar 2002
Address #3: 10th Floor,, Eden House, 44 Khyber Pass Rd, Auckland
Registered address used from 10 Nov 1997 to 22 Mar 1999
Address #4: Level 10, Eden House, 44 Khyber Pass Road, Auckland
Physical address used from 10 Nov 1997 to 22 Mar 1999
Address #5: 13 Margot St, Epsom, Auckland
Registered address used from 08 Oct 1991 to 08 Oct 1991
Address #6: 10th Floor,, Eden House, 44 Khyber Pass, Auckland
Registered address used from 08 Oct 1991 to 10 Nov 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Freightways Express Limited Shareholder NZBN: 9429038044380 |
Freightways House 32 Botha Road, Penrose, Auckland |
19 Apr 1971 - |
Ultimate Holding Company
Mark Troughear - Director
Appointment date: 01 Jan 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 20 Feb 2023
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Jan 2018
Stephan Christian Roger Deschamps - Director
Appointment date: 01 Jul 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Feb 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Feb 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2020
Mark Gordon Royle - Director (Inactive)
Appointment date: 01 Jan 2001
Termination date: 30 Jun 2020
ASIC Name: Royle Family Holdings Pty Ltd
Address: Mentone, Victoria, 3194 Australia
Address used since 02 Feb 2007
Address: Mentone, Victoria, 3194 Australia
Address: Aspendale, Victoria, 3195 Australia
Address used since 20 Dec 2017
Dean Bracewell - Director (Inactive)
Appointment date: 14 Dec 1999
Termination date: 31 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Apr 2004
John Paul Kaumeyer - Director (Inactive)
Appointment date: 20 Sep 2002
Termination date: 06 Oct 2003
Address: Turramurra, Nsw 2074, Australia,
Address used since 20 Sep 2002
Giuseppe Michael Taranto - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 06 Oct 2003
Address: Castlecrag, Nsw 2068, Australia,
Address used since 03 Oct 2002
Alan Clifford Freer - Director (Inactive)
Appointment date: 18 Dec 2000
Termination date: 20 Sep 2002
Address: Balwyn, Victoria 3103, Australia,
Address used since 18 Dec 2000
Peter Thomas Reilly - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 11 Jan 2001
Address: Camberwell, Victoria 3124, Australia,
Address used since 31 Oct 1997
Stephen Craig Kerr - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 01 Jan 2001
Address: Mt Eden, Auckland,
Address used since 31 Oct 1997
Kevin Robert Stratful - Director (Inactive)
Appointment date: 01 Nov 1999
Termination date: 14 Dec 1999
Address: Albany,
Address used since 01 Nov 1999
Warwick Edward Lewis - Director (Inactive)
Appointment date: 10 May 1994
Termination date: 01 Nov 1999
Address: Glendowie, Auckland,
Address used since 10 May 1994
Trevor Michael Farmer - Director (Inactive)
Appointment date: 14 Oct 1991
Termination date: 31 Oct 1997
Address: Orakei,
Address used since 14 Oct 1991
Warwick John Russell - Director (Inactive)
Appointment date: 28 May 1993
Termination date: 31 Oct 1997
Address: Whenuapai,
Address used since 28 May 1993
Robert James Campbell - Director (Inactive)
Appointment date: 12 Aug 1997
Termination date: 31 Oct 1997
Address: Devonport,
Address used since 12 Aug 1997
Maurice George Kidd - Director (Inactive)
Appointment date: 14 Oct 1991
Termination date: 28 May 1993
Address: Remuera, Auckland,
Address used since 14 Oct 1991
Post Haste Limited
2nd Floor, Freightways House
Info Management Holdings Limited
32 Botha Road
Parceline Express Limited
2nd Floor, Freightways House
The Information Management Group (nz) Limited
2nd Floor Freightways House
Messenger Services Limited
2nd Floor, Freightways House
Freightways Properties Limited
2nd Floor, Freigthways House