Canterbury Courier Operations Limited (NZBN 9429041277607) was started on 13 Jun 2014. 5 addresess are in use by the company: Po Box 16977, Hornby, Christchurch, 8441 (type: postal, office). 106 Carmen Road, Hei Hei, Christchurch had been their registered address, up until 29 Mar 2016. 340000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 340000 shares (100 per cent of shares), namely:
S&V Mitchell Holdings Limited (an entity) located at Northwood, Christchurch postcode 8051. "Courier service" (ANZSIC I510210) is the classification the Australian Bureau of Statistics issued Canterbury Courier Operations Limited. Our data was last updated on 04 Apr 2025.
Current address | Type | Used since |
---|---|---|
23 Mcalpine Street, Wigram, Christchurch, 8042 | Registered | 29 Mar 2016 |
23 Mcalpine Street, Wigram, Christchurch, 8042 | Physical & service | 16 Nov 2016 |
Po Box 16977, Hornby, Christchurch, 8441 | Postal | 19 Nov 2019 |
23 Mcalpine Street, Wigram, Christchurch, 8042 | Office & delivery | 19 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Scott William Mitchell
Casebrook, Christchurch, 8051
Address used since 28 Feb 2025
Northwood, Christchurch, 8051
Address used since 17 Oct 2016 |
Director | 13 Jun 2014 - current |
Varinia Jane Mitchell
Casebrook, Christchurch, 8051
Address used since 28 Feb 2025
Northwood, Christchurch, 8051
Address used since 30 Mar 2017 |
Director | 30 Mar 2017 - current |
Scott Michael Jenyns
Taradale, Napier, 4112
Address used since 21 Dec 2016 |
Director | 09 Dec 2016 - 05 Apr 2017 |
Bruce Gregory Speers
Rd 2, Napier, 4182
Address used since 16 Feb 2015 |
Director | 13 Jun 2014 - 09 Dec 2016 |
Kevin Raymond Hoare
Hendra, Qld, 4011
Address used since 01 Jan 1970
Hendra, Qld, 4011
Address used since 01 Jan 1970
Northlakes, Queensland, 4509
Address used since 13 Jun 2014 |
Director | 13 Jun 2014 - 04 Feb 2016 |
Richard Bremner Ellingham
Taradale, Napier, 4112
Address used since 13 Jun 2014 |
Director | 13 Jun 2014 - 13 May 2015 |
Type | Used since | |
---|---|---|
23 Mcalpine Street, Wigram, Christchurch, 8042 | Office & delivery | 19 Nov 2019 |
23 Mcalpine Street , Wigram , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
106 Carmen Road, Hei Hei, Christchurch, 8042 | Registered | 13 Jun 2014 - 29 Mar 2016 |
106 Carmen Road, Hei Hei, Christchurch, 8042 | Physical | 13 Jun 2014 - 16 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
S&v Mitchell Holdings Limited Shareholder NZBN: 9429041255230 Entity (NZ Limited Company) |
Northwood Christchurch 8051 |
13 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Aramex Franchise Holdings Limited Shareholder NZBN: 9429036649068 Company Number: 1184402 Entity |
13 Jun 2014 - 03 Apr 2017 | |
Fastway Franchise Holdings Limited Shareholder NZBN: 9429036649068 Company Number: 1184402 Entity |
13 Jun 2014 - 03 Apr 2017 | |
Fastway Franchise Holdings Limited Shareholder NZBN: 9429036649068 Company Number: 1184402 Entity |
13 Jun 2014 - 03 Apr 2017 |
![]() |
Toltec Scale Limited Unit 1/12 Kilronan Place |
![]() |
Mount Grand Enterprises 2013 Limited 28 Mcalpine Street |
![]() |
Dingli New Zealand Limited 8 Cable Street |
![]() |
Diesel Pumps Limited 31 Parkhouse Road |
![]() |
De Vries Holdings Limited 69 Mcalpine Street |
![]() |
Pieter A De Vries & Son Limited 69 Mcalpine St |
Mount Grand Enterprises 2013 Limited 28 Mcalpine Street |
Fast Nathan Limited 21 Auburn Avenue |
Dragon William Limited 3 Murfitt Place |
Lny Limited 60a Neill Street |
South Island Couriers Limited Level 1, Ainger Tomlin House |
Globevance Trading Limited 18 Peverel Street |