Aramex New Zealand Holdings Limited, a registered company, was registered on 15 Oct 2015. 9429042025924 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been categorised. This company has been managed by 13 directors: Mark James Little - an active director whose contract started on 25 Feb 2022,
Andrew Van Der Velde - an active director whose contract started on 12 Sep 2022,
Nicolas Jean Sibuet - an active director whose contract started on 21 Aug 2023,
Mark Anderson Mclintock - an inactive director whose contract started on 25 Nov 2020 and was terminated on 11 Apr 2023,
Scott Michael Jenyns - an inactive director whose contract started on 18 Jan 2019 and was terminated on 25 Feb 2022.
Updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: Shed 5, Level 1, 1 Lever Street, Ahuriri, Ahuriri, Napier, 4110 (types include: registered, service).
One entity owns all company shares (exactly 38225000 shares) - Aramex International Logistics Private Limited - located at 4110, 01-01 & 04-02, Singapore.
Basic Financial info
Total number of Shares: 38225000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 38225000 | |||
Other (Other) | Aramex International Logistics Private Limited |
#01-01 & #04-02 Singapore 486795 Singapore |
15 Oct 2015 - |
Ultimate Holding Company
Mark James Little - Director
Appointment date: 25 Feb 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 25 Feb 2022
Andrew Van Der Velde - Director
Appointment date: 12 Sep 2022
Address: Nsw, 2090 Australia
Address used since 08 Sep 2023
Address: Woolloomooloo, Nsw, 2011 Australia
Address used since 12 Sep 2022
Nicolas Jean Sibuet - Director
Appointment date: 21 Aug 2023
Address: Al Manara, Dubai, 486058 United Arab Emirates
Address used since 21 Aug 2023
Mark Anderson Mclintock - Director (Inactive)
Appointment date: 25 Nov 2020
Termination date: 11 Apr 2023
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 09 Mar 2022
Address: Shed 5, 1 Lever St, Ahuriri, Napier, 4110 New Zealand
Address used since 22 Dec 2021
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 25 Nov 2020
Scott Michael Jenyns - Director (Inactive)
Appointment date: 18 Jan 2019
Termination date: 25 Feb 2022
Address: Shed 5, 1 Lever Street, Ahuriri, Napier, 4110 New Zealand
Address used since 22 Dec 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 30 Jun 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 18 Jan 2019
Tyron Shane Coote - Director (Inactive)
Appointment date: 22 Jun 2020
Termination date: 17 Feb 2021
Address: Stellenbosch, Western Cape, 7600 South Africa
Address used since 22 Jun 2020
Andrew Van Der Velde - Director (Inactive)
Appointment date: 20 May 2019
Termination date: 22 Jun 2020
Address: Green Point, Cape Town, 8005 South Africa
Address used since 20 May 2019
Ayanna Poonacha Alias Satish Inanda - Director (Inactive)
Appointment date: 20 Oct 2015
Termination date: 01 May 2020
Address: Unit #05-08, Singapore, 268822 Singapore
Address used since 25 May 2018
Address: 12 Farrer Road, Singapore, 268824 Singapore
Address used since 20 Oct 2015
Iyad Marwan Rasem Kamal - Director (Inactive)
Appointment date: 18 Jan 2019
Termination date: 20 May 2019
Address: Farouq Nadeem Rajab Street, Amman, Jordan
Address used since 18 Jan 2019
Othman A. - Director (Inactive)
Appointment date: 15 Oct 2015
Termination date: 18 Jan 2019
Address: Singapore, 309630 Singapore
Address used since 15 Oct 2015
Richard John Thame - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 18 Jan 2019
ASIC Name: Australian Couriers Pty Ltd
Address: Sydney Nsw, 2000 Australia
Address: Strathfield, 2135 Australia
Address used since 01 May 2018
Tracey Peverell - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 May 2018
ASIC Name: Australian Couriers Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Hurstville Grove, Nsw, 2220 Australia
Address used since 01 Jul 2016
Rhyan John Stephens - Director (Inactive)
Appointment date: 15 Oct 2015
Termination date: 30 Jun 2016
ASIC Name: Mail Call Couriers Pty Limited
Address: Lindfield, New South Wales, 2070 Australia
Address used since 15 Oct 2015
Address: St Leonards, New South Wales, 2065 Australia
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Columbus Holding Company Limited
48 Shortland Street
Fliway Group Limited
C/-bell Gully (gjm)
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Nib Nz Holdings Limited
48 Shortland Street
Straitnz Holdings Limited
Level 30, Vero Centre