Capital City Couriers Limited (issued an NZ business number of 9429039786487) was started on 02 Dec 1985. 2 addresses are currently in use by the company: Level 1, Shed 5, Lever Street, Ahuriri, Napier (type: physical, registered). 21 Browning Street, Napier had been their physical address, up to 19 Jun 2008. Capital City Couriers Limited used more aliases, namely: Express Parcels Limited from 26 Apr 2001 to 24 Mar 2011, Express Parcels (Wgtn) Limited (21 Nov 2000 to 26 Apr 2001) and Fastway Express Parcels (Wgtn) Limited (02 Dec 1985 - 21 Nov 2000). 20000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 20000 shares (100% of shares), namely:
Aramex Franchise Holdings Ltd (an other) located at Napier, Napier postcode 4110. "Courier service" (ANZSIC I510210) is the category the ABS issued to Capital City Couriers Limited. Businesscheck's information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Shed 5, Lever Street, Ahuriri, Napier | Physical & registered & service | 19 Jun 2008 |
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
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Strathfield, Nsw, 2135
Address used since 19 Dec 2016 |
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 31 Mar 2011 |
Director | 31 Mar 2011 - 02 Feb 2016 |
Scott Michael Jenyns
Taradale, Napier, 4112
Address used since 13 Jan 2015 |
Director | 13 Jan 2015 - 17 Feb 2015 |
Scott Jenyns
Dannemora, Manukau, 2016
Address used since 07 Oct 2009 |
Director | 01 Jun 2007 - 04 Mar 2010 |
Kerry Holmes
Greenmeadows, Napier,
Address used since 01 Jun 2007 |
Director | 01 Jun 2007 - 14 Nov 2008 |
Bruce Gregory Speers
14 West Quay, Ahuriri, Napier,
Address used since 03 Oct 2006 |
Director | 29 Jun 2001 - 06 Jun 2007 |
Anthony Stan Vlatkovich
Epsom, Auckland,
Address used since 25 Nov 2004 |
Director | 25 Nov 2004 - 06 Jun 2007 |
William Andrew Mcgowan
Le Saint-andrew, 20 Blvd De Suisse, Monaco 9800,
Address used since 21 Jun 1991 |
Director | 21 Jun 1991 - 15 Jan 2003 |
Ernest James Williams
40 Refinery Dr, Pyrmont, Nsw 2009, Australia,
Address used since 21 Jun 1991 |
Director | 21 Jun 1991 - 04 Dec 2002 |
Richard Ellingham Bremner
Taradale, Napier,
Address used since 13 Dec 1995 |
Director | 13 Dec 1995 - 30 Oct 2000 |
Previous address | Type | Period |
---|---|---|
21 Browning Street, Napier | Physical & registered | 31 Jul 2003 - 19 Jun 2008 |
Denton Donovan, 405n King Street, Hastings | Physical | 10 Jul 2001 - 10 Jul 2001 |
Denton Donovan, Chartered Accountants, 405 King Street North, Hastings | Registered | 10 Jul 2001 - 31 Jul 2003 |
17 Cadbury Road, Napier | Physical | 10 Jul 2001 - 31 Jul 2003 |
Denton Donovan, 115 N King Street, Hastings | Physical | 30 Oct 2000 - 10 Jul 2001 |
C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings | Registered | 20 Sep 1999 - 10 Jul 2001 |
- | Physical | 19 Feb 1992 - 30 Oct 2000 |
115n King Street, Hastings | Registered | 16 Jan 1992 - 20 Sep 1999 |
Shareholder Name | Address | Period |
---|---|---|
Aramex Franchise Holdings Ltd Other (Other) |
Napier Napier 4110 |
02 Dec 1985 - current |
Effective Date | 21 Jul 1991 |
Name | Fastway Limited |
Type | Ltd |
Ultimate Holding Company Number | 897196 |
Country of origin | NZ |
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 |
Auckland 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 |