Famous Pacific Shipping (Nz) Limited (New Zealand Business Number 9429038995934) was launched on 24 Mar 1992. 6 addresess are currently in use by the company: Po Box 53110, Auckland Airport, Auckland, 2150 (type: postal, office). 8 Keith Avenue, Remuera, Auckland had been their registered address, up to 29 Jun 2012. Famous Pacific Shipping (Nz) Limited used other names, namely: Macro Link (N.z.) Limited from 20 Feb 1996 to 15 Feb 1999, Goldsworthy Trading Limited (16 Oct 1992 to 20 Feb 1996) and Glynford Holdings Limited (24 Mar 1992 - 16 Oct 1992). 140000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 140000 shares (100 per cent of shares), namely:
Famous Holdings Pte Ltd (an other) located at 05-03 Keppel Distripark, Singapore postcode 099447. "Freight forwarding including goods handling nec" (business classification I529240) is the category the ABS issued Famous Pacific Shipping (Nz) Limited. Our information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
5-7 Amelia Earhart Avenue, Airport Oaks, Auckland Airport | Service & physical | 30 Jul 2004 |
5-7 Amelia Earhart Avenue, Airport Oaks, Auckland, 2022 | Registered | 29 Jun 2012 |
Po Box 53110, Auckland Airport, Auckland, 2150 | Postal & invoice | 06 Nov 2019 |
5-7 Amelia Earhart Avenue, Airport Oaks, Auckland, 2022 | Office & delivery | 06 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Deborah Marie Mckenzie
Somerville, Auckland, 2014
Address used since 30 Nov 2018 |
Director | 30 Nov 2018 - current |
Vincent Yen Shan Yik
Singapore, 459289
Address used since 20 Jan 2022 |
Director | 20 Jan 2022 - current |
Jonathan Wei Hsin Ooi
Singapore, 544685
Address used since 19 Apr 2022 |
Director | 19 Apr 2022 - current |
Ryan Cheng How Tang
Singapore, 669615
Address used since 26 Nov 2021 |
Director | 26 Nov 2021 - 19 Apr 2022 |
Tak Loi Lai
#15-01, Singapore, 436882
Address used since 30 Nov 2018 |
Director | 30 Nov 2018 - 21 Jan 2022 |
Jui-i Lim
Singapore, 127317
Address used since 15 May 2018 |
Director | 15 May 2018 - 26 Nov 2021 |
Ho Sung Tan
Frankel Estate, Singapore, 456939
Address used since 14 Jan 2015 |
Director | 14 Jan 2015 - 30 Nov 2018 |
Devdut Mahadev Dhanjee
Half Moon Bay, Auckland, 2012
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - 30 Nov 2018 |
Sylvia Shao Ling Neo
Singapore, 486075
Address used since 20 Nov 2017 |
Director | 20 Nov 2017 - 15 May 2018 |
Marcus Willard Goldsworthy
Remuera, Auckland, 1050
Address used since 20 Mar 2008 |
Director | 07 Oct 1992 - 20 Nov 2017 |
Sing Mein Ang
Singapore,
Address used since 16 Aug 2016 |
Director | 16 Aug 2016 - 20 Nov 2017 |
Thijs Sommen
Burgundy Hill, Singapore, 658815
Address used since 14 Jan 2015 |
Director | 14 Jan 2015 - 01 Sep 2015 |
Mee Ching Goldsworthy
Remuera, Auckland, 1050
Address used since 20 Mar 2008 |
Director | 19 Jul 1999 - 14 Jan 2015 |
Stephen Naismith Fleming
Mt Eden, Auckland,
Address used since 24 Mar 1992 |
Director | 24 Mar 1992 - 07 Oct 1992 |
Type | Used since | |
---|---|---|
5-7 Amelia Earhart Avenue, Airport Oaks, Auckland, 2022 | Office & delivery | 06 Nov 2019 |
5-7 Amelia Earhart Avenue , Airport Oaks , Auckland , 2022 |
Previous address | Type | Period |
---|---|---|
8 Keith Avenue, Remuera, Auckland | Registered | 31 Mar 2008 - 29 Jun 2012 |
10 Keith Avenue, Remuera, Auckland | Registered | 25 Nov 2004 - 31 Mar 2008 |
18 Bay Road, St Heliers, Auckland | Registered | 05 Aug 2002 - 25 Nov 2004 |
10 Rennie Drive, Airport Oaks, Auckland | Physical | 17 Aug 2001 - 30 Jul 2004 |
87 Waipuna Road, Mt Wellington, Auckland | Physical | 10 Sep 2000 - 10 Sep 2000 |
28 Rennie Drive, Airport Oaks, Auckland | Physical | 10 Sep 2000 - 17 Aug 2001 |
5 Clare Place, Mt Wellington, Auckland | Physical | 14 Aug 1998 - 10 Sep 2000 |
5 Clare Place, Mt Wellington, Auckland | Registered | 14 Aug 1998 - 05 Aug 2002 |
124 Symonds Street, Auckland | Registered | 06 Nov 1992 - 14 Aug 1998 |
Shareholder Name | Address | Period |
---|---|---|
Famous Holdings Pte Ltd Other (Other) |
#05-03 Keppel Distripark Singapore 099447 |
14 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Goldsworthy, Marcus Willard Individual |
Remuera Auckland |
24 Mar 1992 - 14 Jan 2015 |
Goldsworthy, Marcus Willard Individual |
Remuera Auckland |
24 Mar 1992 - 14 Jan 2015 |
Goldsworthy, Marcus Willard Individual |
Remuera Auckland |
24 Mar 1992 - 14 Jan 2015 |
Goldsworthy, Mee Ching Individual |
Remuera Auckland |
24 Mar 1992 - 14 Jan 2015 |
Davidson, Garry William Individual |
Northcote |
24 Mar 1992 - 14 Jan 2015 |
Goldsworthy, Mee Ching Individual |
Remuera Auckland |
24 Mar 1992 - 14 Jan 2015 |
Davidson, Garry William Individual |
Northcote |
24 Mar 1992 - 14 Jan 2015 |
Goldsworthy Trustee Limited Shareholder NZBN: 9429046099914 Company Number: 6274354 Entity |
15 Dec 2017 - 07 Feb 2018 | |
Goldsworthy Trustee Limited Shareholder NZBN: 9429046099914 Company Number: 6274354 Entity |
15 Dec 2017 - 07 Feb 2018 | |
Goldsworthy, Mee Ching Individual |
Remuera Auckland |
24 Mar 1992 - 14 Jan 2015 |
Effective Date | 21 Jul 1991 |
Name | Singapore Post Limited |
Type | Public Company Limited |
Ultimate Holding Company Number | 91524515 |
Country of origin | SG |
Jenner Cargo International Limited 47 Richard Pearse Drive |
|
Jenners Worldwide Freight Limited 47 Richard Pearse Drive |
|
NZ International Shipping Services Limited 51 Richard Pearse Drive |
|
Marlin Warehouse And Storage Limited 51 Richard Pearse Drive |
|
Marlin Transport Limited 51 Richard Pearse Drive |
|
Ainscorp Pty. Ltd. 58 Richard Pearse Drive |
Waikiki Enterprise Limited 29 Rennie Drive |
A. Hartrodt New Zealand Limited 10 Brigade Road |
Nnr Global Logistics New Zealand Limited 93 Pavilion Drive |
Air Menzies International (nz) Limited 23 Tom Pearce |
Asma Holdings Limited 83 Wyllie Road |
Apost Global Forwarding Co. Limited 319c Neilson Street |