Shortcuts

Canterbury Courier Operations Limited

Type: NZ Limited Company (Ltd)
9429041277607
NZBN
5296801
Company Number
Registered
Company Status
114315710
GST Number
No Abn Number
Australian Business Number
I510210
Industry classification code
Courier Service
Industry classification description
Current address
23 Mcalpine Street
Wigram
Christchurch 8042
New Zealand
Registered address used since 29 Mar 2016
23 Mcalpine Street
Wigram
Christchurch 8042
New Zealand
Physical & service address used since 16 Nov 2016
Po Box 16977
Hornby
Christchurch 8441
New Zealand
Postal address used since 19 Nov 2019

Canterbury Courier Operations Limited was registered on 13 Jun 2014 and issued an NZBN of 9429041277607. The registered LTD company has been managed by 6 directors: Scott William Mitchell - an active director whose contract began on 13 Jun 2014,
Varinia Jane Mitchell - an active director whose contract began on 30 Mar 2017,
Scott Michael Jenyns - an inactive director whose contract began on 09 Dec 2016 and was terminated on 05 Apr 2017,
Bruce Gregory Speers - an inactive director whose contract began on 13 Jun 2014 and was terminated on 09 Dec 2016,
Kevin Raymond Hoare - an inactive director whose contract began on 13 Jun 2014 and was terminated on 04 Feb 2016.
According to BizDb's information (last updated on 08 Apr 2024), this company registered 1 address: Po Box 16977, Hornby, Christchurch, 8441 (types include: postal, office).
Up until 29 Mar 2016, Canterbury Courier Operations Limited had been using 106 Carmen Road, Hei Hei, Christchurch as their registered address.
A total of 340000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 340000 shares are held by 1 entity, namely:
S&V Mitchell Holdings Limited (an entity) located at Northwood, Christchurch postcode 8051. Canterbury Courier Operations Limited has been categorised as "Courier service" (business classification I510210).

Addresses

Other active addresses

Address #4: 23 Mcalpine Street, Wigram, Christchurch, 8042 New Zealand

Office & delivery address used from 19 Nov 2019

Principal place of activity

23 Mcalpine Street, Wigram, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 106 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Registered address used from 13 Jun 2014 to 29 Mar 2016

Address #2: 106 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Physical address used from 13 Jun 2014 to 16 Nov 2016

Contact info
64 21 923518
21 Nov 2018 Phone
scott.mitchell@aramex.co.nz
Email
smitchell@3gl.co.nz
26 Nov 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.aramex.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 340000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 340000
Entity (NZ Limited Company) S&v Mitchell Holdings Limited
Shareholder NZBN: 9429041255230
Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aramex Franchise Holdings Limited
Shareholder NZBN: 9429036649068
Company Number: 1184402
Entity Fastway Franchise Holdings Limited
Shareholder NZBN: 9429036649068
Company Number: 1184402
Entity Fastway Franchise Holdings Limited
Shareholder NZBN: 9429036649068
Company Number: 1184402
Directors

Scott William Mitchell - Director

Appointment date: 13 Jun 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 17 Oct 2016


Varinia Jane Mitchell - Director

Appointment date: 30 Mar 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 30 Mar 2017


Scott Michael Jenyns - Director (Inactive)

Appointment date: 09 Dec 2016

Termination date: 05 Apr 2017

Address: Taradale, Napier, 4112 New Zealand

Address used since 21 Dec 2016


Bruce Gregory Speers - Director (Inactive)

Appointment date: 13 Jun 2014

Termination date: 09 Dec 2016

Address: Rd 2, Napier, 4182 New Zealand

Address used since 16 Feb 2015


Kevin Raymond Hoare - Director (Inactive)

Appointment date: 13 Jun 2014

Termination date: 04 Feb 2016

ASIC Name: Global Express Couriers Pty Ltd

Address: Hendra, Qld, 4011 Australia

Address: Hendra, Qld, 4011 Australia

Address: Northlakes, Queensland, 4509 Australia

Address used since 13 Jun 2014


Richard Bremner Ellingham - Director (Inactive)

Appointment date: 13 Jun 2014

Termination date: 13 May 2015

Address: Taradale, Napier, 4112 New Zealand

Address used since 13 Jun 2014

Nearby companies

Toltec Scale Limited
Unit 1/12 Kilronan Place

Mount Grand Enterprises 2013 Limited
28 Mcalpine Street

Dingli New Zealand Limited
8 Cable Street

Diesel Pumps Limited
31 Parkhouse Road

Robbies Hanmer Limited
49 Parkhouse Road

De Vries Holdings Limited
69 Mcalpine Street

Similar companies

Cns Trading Limited
16a Vicki Street

Fast Nathan Limited
21 Auburn Avenue

Mount Grand Enterprises 2013 Limited
28 Mcalpine Street

Otago Courier Operations Limited
23 Mcalpine Street

Radz Investments Limited
Unit 1b 303 Blenheim Road

Yunda International Logistics (nz) Group Limited
Unit 1, 2 Distribution Lane