General information

Auckland City Couriers Limited

Type: NZ Limited Company (Ltd)
9429039738462
New Zealand Business Number
303804
Company Number
Registered
Company Status
I510210 - Courier Service
Industry classification codes with description

Auckland City Couriers Limited (issued a business number of 9429039738462) was launched on 16 Jul 1986. 2 addresses are in use by the company: Level 1, Shed 5, Lever Street, Ahuriri, Napier (type: registered, physical). 21 Browning Street, Napier had been their registered address, up to 19 Jun 2008. Auckland City Couriers Limited used more aliases, namely: Fastway Couriers (Auck) Limited from 15 May 1998 to 26 Apr 2001, Fastway Express Parcels (Auck) Limited (04 Dec 1990 to 15 May 1998) and Fastway Express Parcels (Man) Limited (16 Jul 1986 - 04 Dec 1990). 965000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 127000 shares (13.16 per cent of shares), namely:
Aramex Franchise Holdings Limited (an entity) located at Lever Street, Ahuriri, Napier. When considering the second group, a total of 1 shareholder holds 43.52 per cent of all shares (exactly 420000 shares); it includes
Aramex Franchise Holdings Limited (an entity) - located at Lever Street, Ahuriri, Napier. Moving on to the next group of shareholders, share allocation (66000 shares, 6.84%) belongs to 1 entity, namely:
Aramex Franchise Holdings Limited, located at Lever Street, Ahuriri, Napier (an entity). "Courier service" (ANZSIC I510210) is the category the ABS issued Auckland City Couriers Limited. Our information was updated on 16 Apr 2024.

Current address Type Used since
Level 1, Shed 5, Lever Street, Ahuriri, Napier Registered & physical & service 19 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
Shed 5, 1 Lever St, Ahuriri, Napier, 4110
Address used since 22 Dec 2021
Rd 12, Havelock North, 4294
Address used since 25 Nov 2020
Director 25 Nov 2020 - 11 Apr 2023
Scott Michael Jenyns
Shed 5, 1 Lever St, Ahuriri, Napier, 4110
Address used since 22 Dec 2021
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
Bay View, Napier, 4182
Address used since 16 Feb 2015
Director 05 Feb 2001 - 09 Dec 2016
Bremner Richard Ellingham
Taradale, Napier, 4112
Address used since 06 May 2015
Director 20 Mar 1998 - 02 Feb 2016
Mark Bruce Currie
Riverlinks, Queensland 4212,
Address used since 10 Apr 2007
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 22 Jun 2006 - 02 Feb 2016
Jason William Windhager
Rd 11, Hastings, 4178
Address used since 21 Dec 2011
Director 21 Dec 2011 - 02 Feb 2016
Anthony Stan Vlatkovich
Epsom, Auckland, 1023
Address used since 14 Apr 2010
Director 05 Feb 2001 - 16 Mar 2015
Marc Campbell Wells
Howick, Auckland,
Address used since 16 Nov 2000
Director 16 Nov 2000 - 30 Jan 2004
Ernest James Williams
Havelock North,
Address used since 28 Jan 2000
Director 28 Jan 2000 - 05 Feb 2001
Tony Charles Newman
Christchurch,
Address used since 20 Mar 1998
Director 20 Mar 1998 - 13 Nov 2000
William Andrew Mcgowan
Woolwich, Sydney, Nsw 2110, Australia,
Address used since 10 May 1992
Director 10 May 1992 - 28 Jan 2000
Ernest James Williams
Havelock North,
Address used since 01 May 1992
Director 01 May 1992 - 21 Oct 1998
Kerry Borrett
R D 2, Pukekohe,
Address used since 31 Mar 1994
Director 31 Mar 1994 - 28 Feb 1995
Alan Carn-bennett
Whangaparoa, Auckland,
Address used since 01 Jul 1994
Director 01 Jul 1994 - 28 Feb 1995
Anthony Stan Vlatkovich
Epsom, Auckland,
Address used since 20 Nov 1992
Director 20 Nov 1992 - 17 Oct 1994
Campbel Neil Angus
One Tree Hill, Auckland,
Address used since 10 May 1992
Director 10 May 1992 - 31 Mar 1994
Addresses
Principal place of activity
Level 1, Shed 5 , Lever Street , Ahuriri, Napier , 4110
Previous address Type Period
21 Browning Street, Napier Registered & physical 31 Jul 2003 - 19 Jun 2008
17 Cadbury Road, Napier Physical 11 Jul 2001 - 31 Jul 2003
Denton Donovan, Chartered Accountants, 405 King Street North, Hastings Registered 11 Jul 2001 - 31 Jul 2003
Denton Donovan, Chartered Accountants, 405 King Street North, Hastings Physical 11 Jul 2001 - 11 Jul 2001
Denton Donovan, Chartered Accountants, 115 King Street North, Hastings Physical 20 Apr 2000 - 11 Jul 2001
C/- Denton Donovan, Chartered Accountants, 115 King Street North, Hastings Registered 20 Sep 1999 - 11 Jul 2001
- Physical 19 Feb 1992 - 20 Apr 2000
115 N King Street, Hastings Registered 16 Jan 1992 - 20 Sep 1999
Financial Data
Financial info
965000
Total number of Shares
April
Annual return filing month
13 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 127000
Shareholder Name Address Period
Aramex Franchise Holdings Limited
Shareholder NZBN: 9429036649068
Entity (NZ Limited Company)
Lever Street
Ahuriri, Napier
29 Sep 2004 - current
Shares Allocation #2 Number of Shares: 420000
Shareholder Name Address Period
Aramex Franchise Holdings Limited
Shareholder NZBN: 9429036649068
Entity (NZ Limited Company)
Lever Street
Ahuriri, Napier
29 Sep 2004 - current
Shares Allocation #3 Number of Shares: 66000
Shareholder Name Address Period
Aramex Franchise Holdings Limited
Shareholder NZBN: 9429036649068
Entity (NZ Limited Company)
Lever Street
Ahuriri, Napier
29 Sep 2004 - current
Shares Allocation #4 Number of Shares: 352000
Shareholder Name Address Period
Aramex Franchise Holdings Limited
Shareholder NZBN: 9429036649068
Entity (NZ Limited Company)
Lever Street
Ahuriri, Napier
16 Jul 1986 - current

Historic shareholders

Shareholder Name Address Period
Datafast Limited
Shareholder NZBN: 9429038636240
Company Number: 641051
Entity
30 Apr 2004 - 01 Apr 2011
Wells, Marc Campbell
Individual
Howick
Auckland
30 Apr 2004 - 30 Apr 2004
Datafast Limited
Shareholder NZBN: 9429038636240
Company Number: 641051
Entity
29 Sep 2004 - 01 Apr 2011
Datafast Limited
Shareholder NZBN: 9429038636240
Company Number: 641051
Entity
30 Apr 2004 - 01 Apr 2011
Datafast Limited
Shareholder NZBN: 9429038636240
Company Number: 641051
Entity
29 Sep 2004 - 01 Apr 2011

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
Address 48 Shortland Street
Auckland Central
Auckland 1010
Location
Companies nearby
Fastway Properties Limited
Level 1, Shed 5
Fastway Technologies Limited
Level 1, Shed 5
Couriers Administration Ltd
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
Similar companies
Capital City Couriers Limited
Level 1, Shed 5
Fastway Couriers (nz) Limited
Level 1, Shed 5
Aramex Franchise Holdings Limited
Level 1, Shed 5
River City Couriers Limited
Level 1, Shed 5
Forrar Limited
106 A Kennedy Road
South Island Logistics Limited
Shed 5, Level 1, Lever Street