Shortcuts

Tnt New Zealand

Type: Nz Unlimited Company (Ultd)
9429040616575
NZBN
74956
Company Number
Removed
Company Status
Current address
38 Business Parade South
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 11 Nov 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000000
Other (Other) Acn000495269 - Fedex Express Australia Pty Ltd Mascot
Nsw
2020
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tnt Australia Pty. Limited
Shareholder NZBN: 9429038899249
Company Number: 572062
Entity Tnt Australia Pty. Limited
Shareholder NZBN: 9429038899249
Company Number: 572062

Ultimate Holding Company

22 Aug 2017
Effective Date
Fedex Corporation
Name
Public
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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