Fastway Couriers (Nz) Limited (issued an NZBN of 9429039833389) was registered on 24 Jul 1985. 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 to 19 Jun 2008. Fastway Couriers (Nz) Limited used other aliases, namely: Fastway Express Parcels (N.z.) Limited from 24 Jul 1985 to 27 Mar 1998. 1050000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1050000 shares (100 per cent of shares), namely:
Aramex Limited (an other) located at Ahuriri, Napier postcode 4110. "Courier service" (ANZSIC I510210) is the classification the ABS issued Fastway Couriers (Nz) Limited. The Businesscheck information was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Shed 5, Lever Street, Ahuriri, Napier | Registered & physical & 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
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 |
Richard John Thame
Kewdale, Wa, 6105
Address used since 01 Jan 1970
Kewdale, Wa, 6105
Address used since 01 Jan 1970
Strathfield, Nsw, 2135
Address used since 20 Dec 2016 |
Director | 05 Mar 2013 - 18 Jan 2019 |
Othman A.
Singapore, 309630
Address used since 02 Feb 2016 |
Director | 02 Feb 2016 - 18 Jan 2019 |
Bruce Gregory Speers
Rd 2, Napier, 4182
Address used since 16 Feb 2015 |
Director | 04 Dec 2002 - 09 Dec 2016 |
Bremner Richard Ellingham
Taradale, Napier, 4112
Address used since 06 May 2015 |
Director | 16 Sep 1994 - 02 Feb 2016 |
Mark Bruce Currie
Riverlinks, Gold Coast 4212,
Address used since 06 Mar 2007
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 04 Dec 2002 - 02 Feb 2016 |
Jason William Windhager
Rd 11, Hastings, 4178
Address used since 14 Sep 2011 |
Director | 14 Sep 2011 - 02 Feb 2016 |
Ernest James Williams
Acacia Bay, Taupo, 3330
Address used since 16 Mar 2010 |
Director | 03 Sep 2009 - 23 Nov 2011 |
Kenneth Vivian Rosebery
Cronulla, Nsw 2230, Australia,
Address used since 03 Jul 2006 |
Director | 03 Jul 2006 - 19 Nov 2008 |
William Andrew Mcgowan
Le Regina, 15 Bd Des Moulins, Monaco Mc98000,
Address used since 03 Feb 2003 |
Director | 24 Jul 1985 - 30 May 2003 |
Ernest James Williams
Havelock North,
Address used since 15 Jun 1986 |
Director | 15 Jun 1986 - 04 Dec 2002 |
Anthony Stan Vlatkovich
Epsom, Auckland,
Address used since 15 Jun 1986 |
Director | 15 Jun 1986 - 30 Mar 2000 |
Level 1, Shed 5 , Lever Street , Ahuriri, Napier , 4110 |
Previous address | Type | Period |
---|---|---|
21 Browning Street, Napier | Physical & registered | 31 Jul 2003 - 19 Jun 2008 |
Denton Donovan, Chartered Accountants, 405 King Street North, Hastings | Registered | 11 Jul 2001 - 31 Jul 2003 |
17 Cadbury Road, Napier | Physical | 11 Jul 2001 - 31 Jul 2003 |
C/- Denton Donovan, 405 King Street North, Hastings | Physical | 11 Jul 2001 - 11 Jul 2001 |
C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings | Registered | 20 Sep 1999 - 11 Jul 2001 |
C/- Denton Donovan, 115n King Street, Hastings | Physical | 19 Feb 1992 - 11 Jul 2001 |
- | Physical | 19 Feb 1992 - 19 Feb 1992 |
115n King Street, Hastings | Registered | 17 Jan 1992 - 20 Sep 1999 |
Shareholder Name | Address | Period |
---|---|---|
Aramex Limited Other (Other) |
Ahuriri Napier 4110 |
24 Jul 1985 - current |
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 |
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 |
Capital City Couriers 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 |