Tnt New Zealand, a removed company, was launched on 29 Jul 1968. 9429040616575 is the New Zealand Business Number it was issued. The company has been run by 15 directors: Anthony Peter Langley - an active director whose contract began on 17 Feb 2023,
Ian Andrew Hilton - an inactive director whose contract began on 31 Jul 2017 and was terminated on 17 Feb 2023,
Rudolphus Hubertus Johannes Smeets - an inactive director whose contract began on 01 Mar 2000 and was terminated on 30 Jun 2021,
Stewart Cummins - an inactive director whose contract began on 30 Jul 2007 and was terminated on 28 Jan 2009,
Roger Brendan Corcoran - an inactive director whose contract began on 01 Oct 2001 and was terminated on 03 Dec 2008.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: 38 Business Parade South, East Tamaki, Auckland, 2013 (category: physical, service).
Tnt New Zealand had been using 6 Joseph Hammond Place, Auckland Airport, Auckland as their registered address up to 11 Nov 2019.
Previous aliases used by the company, as we established at BizDb, included: from 15 Jun 1990 to 18 Nov 2016 they were called Tnt New Zealand Limited, from 01 Nov 1983 to 15 Jun 1990 they were called Tnt Transport (N.z.) Limited and from 29 Jul 1968 to 01 Nov 1983 they were called T.n.t. Transport (N.z.) Limited.
A single entity controls all company shares (exactly 1000000 shares) - Acn000495269 - Fedex Express Australia Pty Ltd - located at 2013, Mascot, Nsw.
Previous addresses
Address: 6 Joseph Hammond Place, Auckland Airport, Auckland, 2022 New Zealand
Registered & physical address used from 04 Sep 2014 to 11 Nov 2019
Address: Joseph Hammond Place, Auckland Airport, Manukau, 2022 New Zealand
Registered & physical address used from 17 Oct 2011 to 04 Sep 2014
Address: Joseph Hammond Place, Airport Commercial Park, Auckland International Airport New Zealand
Registered & physical address used from 07 Nov 2000 to 17 Oct 2011
Address: 6 Doncaster Street, Mangere, Auckland
Physical & registered address used from 07 Nov 2000 to 07 Nov 2000
Address: Level 11, Patent House, 57 Fort Street, Auckland
Registered & physical address used from 02 Mar 1998 to 07 Nov 2000
Address: 3rd Floor, Challenge House, 3 Wolfe Street, Auckland 1
Registered address used from 16 Sep 1996 to 02 Mar 1998
Address: Top Floor, Challenge House, 3 Wolfe St, Auckland 1
Registered address used from 27 Jun 1994 to 16 Sep 1996
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Financial report filing month: May
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Other (Other) | Acn000495269 - Fedex Express Australia Pty Ltd |
Mascot Nsw 2020 Australia |
07 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tnt Australia Pty. Limited Shareholder NZBN: 9429038899249 Company Number: 572062 |
29 Jul 1968 - 07 Oct 2011 | |
Entity | Tnt Australia Pty. Limited Shareholder NZBN: 9429038899249 Company Number: 572062 |
29 Jul 1968 - 07 Oct 2011 |
Ultimate Holding Company
Anthony Peter Langley - Director
Appointment date: 17 Feb 2023
ASIC Name: Fedex Express Australia Pty Ltd
Address: Artarmon, Nsw, 2064 Australia
Address used since 17 Feb 2023
Ian Andrew Hilton - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 17 Feb 2023
ASIC Name: Fedex Express Australia Pty Ltd
Address: North Epping, Nsw, 2121 Australia
Address used since 31 Jul 2017
Address: Mascot, Nsw, 2020 Australia
Rudolphus Hubertus Johannes Smeets - Director (Inactive)
Appointment date: 01 Mar 2000
Termination date: 30 Jun 2021
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 01 Mar 2000
Stewart Cummins - Director (Inactive)
Appointment date: 30 Jul 2007
Termination date: 28 Jan 2009
Address: Illawong Nsw 2234,
Address used since 30 Jul 2007
Roger Brendan Corcoran - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 03 Dec 2008
Address: Gordon, Sydney Nsw 2072, Australia,
Address used since 28 Sep 2004
Adriana Wilhelmina Maria Hesp - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 16 May 2002
Address: Cornwallis, Auckland,
Address used since 01 Oct 2001
James Wilson - Director (Inactive)
Appointment date: 14 Oct 1997
Termination date: 30 Sep 2001
Address: 84 Wolseley Road, Point Piper, N.s.w. 2027, Australia,
Address used since 14 Oct 1997
Peter John Mann - Director (Inactive)
Appointment date: 28 Feb 1999
Termination date: 01 Mar 2000
Address: Remuera, Auckland,
Address used since 28 Feb 1999
Ronald Peter Cunningham Robinson - Director (Inactive)
Appointment date: 19 Nov 1990
Termination date: 28 Feb 1999
Address: St Heliers, Auckland,
Address used since 19 Nov 1990
David Allen Mortimer - Director (Inactive)
Appointment date: 11 Dec 1996
Termination date: 14 Oct 1997
Address: Double Bay, New South Wales 2028, Australia,
Address used since 11 Dec 1996
John Ross Cribb - Director (Inactive)
Appointment date: 19 Nov 1990
Termination date: 11 Dec 1996
Address: Cronulla, Nsw 2230, Australia,
Address used since 19 Nov 1990
John Brownlow Horrocks - Director (Inactive)
Appointment date: 19 Nov 1990
Termination date: 31 Mar 1993
Address: Auckland,
Address used since 19 Nov 1990
David John Murray - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 01 Apr 1992
Address: Auckland,
Address used since 31 Oct 1990
John Patrick Mullen - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 01 Apr 1992
Address: St Ives, Nsw,
Address used since 31 Oct 1990
Rupert Henry Conquest Nichols - Director (Inactive)
Appointment date: 19 Nov 1990
Termination date: 01 Apr 1992
Address: Turrumurra, Nsw,
Address used since 19 Nov 1990
Capec New Zealand Incorporated
C/o Tnt Express Worldwide
Pharmacy 2000 Nz Limited
Suite 4, 400 George Bolt Memorial Drive
Primary Select Limited
12 Manu Tapu Drive
Farmlands Mathias International Limited
12 Manu Tapu Drive
Mathias International Limited
12 Manu Tapu Drive
Mathias Meats Argentina Limited
12 Manu Tapu Drive