General information

Couriers Administration Ltd

Type: NZ Limited Company (Ltd)
9429037604028
New Zealand Business Number
956595
Company Number
Registered
Company Status
N729110 - Business Administrative Service
Industry classification codes with description

Couriers Administration Ltd (issued an NZ business number of 9429037604028) was registered on 19 Apr 1999. 2 addresses are currently in use by the company: Level 1, Shed 5, Lever Street, Ahuriri, Napier (type: registered, physical). 21 Browning Street, Napier had been their physical address, up until 03 Jun 2008. 245000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 50000 shares (20.41% of shares), namely:
Fastway Franchise Holdings Limited (an other) located at Ahuriri, Napier postcode 4110. As far as the second group is concerned, a total of 1 shareholder holds 0.04% of all shares (100 shares); it includes
Fastway Franchise Holdings Limited (an other) - located at Ahuriri, Napier. Moving on to the next group of shareholders, share allocation (194900 shares, 79.55%) belongs to 1 entity, namely:
Fastway Franchise Holdings Limited, located at Ahuriri, Napier (an other). "Business administrative service" (ANZSIC N729110) is the category the ABS issued to Couriers Administration Ltd. The Businesscheck database was last updated on 30 Mar 2024.

Current address Type Used since
Level 1, Shed 5, Lever Street, Ahuriri, Napier Registered & physical & service 03 Jun 2008
Contact info
64 6 8340936
Phone (Phone)
globalreception@fastway.org
Email
www.aramex.co.nz
Website
Directors
Name and Address Role Period
Mark James Little
East Tamaki Heights, Auckland, 2016
Address used since 25 Feb 2022
Director 25 Feb 2022 - current
Andrew Van Der Velde
Cremorne, Nsw, 2090
Address used since 08 Sep 2023
Woolloomooloo, Nsw, 2011
Address used since 12 Sep 2022
Director 12 Sep 2022 - current
Mark Anderson Mclintock
Rd 12, Havelock North, 4294
Address used since 09 Mar 2022
Ahuriri, Napier, 4110
Address used since 06 Jan 2022
Rd 12, Havelock North, 4294
Address used since 25 Nov 2020
Director 25 Nov 2020 - 11 Apr 2023
Scott Michael Jenyns
Ahuriri, Napier, 4110
Address used since 06 Jan 2022
Taradale, Napier, 4112
Address used since 30 Jun 2020
Taradale, Napier, 4112
Address used since 18 Jan 2019
Director 18 Jan 2019 - 28 Feb 2022
Tyron Shane Coote
Stellenbosch, Western Cape, 7600
Address used since 22 Jun 2020
Director 22 Jun 2020 - 17 Feb 2021
Andrew Van Der Velde
Green Point, Cape Town, 8005
Address used since 20 May 2019
Director 20 May 2019 - 22 Jun 2020
Iyad Marwan Rasem Kamal
Farouq Nadeem Rajab Street, Amman,
Address used since 18 Jan 2019
Director 18 Jan 2019 - 20 May 2019
Othman A.
Singapore, 309630
Address used since 02 Feb 2016
Director 02 Feb 2016 - 18 Jan 2019
Richard John Thame
Strathfield, Nsw, 2135
Address used since 09 Dec 2016
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 09 Dec 2016 - 18 Jan 2019
Bruce Gregory Speers
Rd 2, Napier, 4182
Address used since 16 Feb 2015
Director 17 Nov 2008 - 09 Dec 2016
Bremner Richard Ellingham
Taradale, Napier, 4112
Address used since 16 Feb 2015
Director 16 Feb 2015 - 02 Feb 2016
Scott Michael Jenyns
Dannemora, Manukau, 2016
Address used since 19 May 2010
Director 09 Dec 2004 - 31 Aug 2011
Kerry Holmes
Greenmeadows, Napier,
Address used since 13 Feb 2007
Director 13 Feb 2007 - 14 Nov 2008
Michael Edward O'driscoll
Bluff Hill, Napier,
Address used since 12 May 2005
Director 09 Dec 2004 - 13 Feb 2007
Bremner Richard Ellingham
Taradale,
Address used since 19 Apr 1999
Director 19 Apr 1999 - 09 Dec 2004
William Andrew Mcgowan
Le Regina, 15 Bd Des Moulins, Monaco Mc98000,
Address used since 04 Feb 2003
Director 01 Jun 1999 - 09 Dec 2004
Ernest James Williams
Havelock North,
Address used since 01 Jun 1999
Director 01 Jun 1999 - 01 Feb 2002
Addresses
Principal place of activity
Level 1, Shed 5 , Lever Street , Ahuriri, Napier , 4110
Previous address Type Period
21 Browning Street, Napier Physical & registered 31 Jul 2003 - 03 Jun 2008
Denton Donovan, Chartered Accountants, 405 King Street North, Hastings Registered 10 Jul 2001 - 31 Jul 2003
17 Cadbury Road, Onekawa, Napier Physical 10 Jul 2001 - 10 Jul 2001
115n King Street, Hastings Registered 12 Apr 2000 - 10 Jul 2001
115n King Street, Hastings Registered 20 Sep 1999 - 12 Apr 2000
Financial Data
Financial info
245000
Total number of Shares
May
Annual return filing month
08 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50000
Shareholder Name Address Period
Fastway Franchise Holdings Limited
Other (Other)
Ahuriri
Napier
4110
19 Apr 1999 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Fastway Franchise Holdings Limited
Other (Other)
Ahuriri
Napier
4110
19 Apr 1999 - current
Shares Allocation #3 Number of Shares: 194900
Shareholder Name Address Period
Fastway Franchise Holdings Limited
Other (Other)
Ahuriri
Napier
4110
19 Apr 1999 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Aramex New Zealand Holdings Limited
Type Ltd
Ultimate Holding Company Number 5831428
Country of origin NZ
Location
Companies nearby
Fastway Properties Limited
Level 1, Shed 5
Fastway Technologies Limited
Level 1, Shed 5
Aramex Limited
Level 1, Shed 5
Fastway Global Limited
Level 1, Shed 5
Courier Services (t) Limited
Level 1, Shed 5
North Island Logistics Limited
Level 1, Shed 5
Similar companies
Eniren Investments Limited
66 West Quay
Eudaimonia Initiatives Limited
43 Georges Drive
Admin Central Limited
18 Waterhouse Street
Compuworx Business Services Limited
24 Caulfield Place
Eniren Limited
52 Waterhouse Street
Accountabill Limited
762 Puketitiri Road