Shortcuts

Aramex Franchise Holdings Limited

Type: NZ Limited Company (Ltd)
9429036649068
NZBN
1184402
Company Number
Registered
Company Status
I510210
Industry classification code
Courier Service
Industry classification description
Current address
Level 1, Shed 5
Lever Street
Ahuriri, Napier New Zealand
Physical & service & registered address used since 19 Jun 2008
Shed 5, Level 1
Ahuriri
Napier 4110
New Zealand
Delivery address used since 12 Jul 2023
P O Box 647
Hastings Street
Napier 4110
New Zealand
Postal address used since 12 Jul 2023

Aramex Franchise Holdings Limited, a registered company, was launched on 17 Jan 2002. 9429036649068 is the NZBN it was issued. "Courier service" (business classification I510210) is how the company has been classified. The company has been supervised by 13 directors: Mark James Little - an active director whose contract began on 25 Feb 2022,
Andrew Van Der Velde - an active director whose contract began on 12 Sep 2022,
Mark Anderson Mclintock - an inactive director whose contract began on 25 Nov 2020 and was terminated on 11 Apr 2023,
Scott Michael Jenyns - an inactive director whose contract began on 18 Jan 2019 and was terminated on 28 Feb 2022,
Tyron Shane Coote - an inactive director whose contract began on 22 Jun 2020 and was terminated on 17 Feb 2021.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Shed 5, Level 1, Ahuriri, Napier, 4110 (types include: delivery, postal).
Aramex Franchise Holdings Limited had been using 21 Browning Street, Napier as their physical address until 19 Jun 2008.
A single entity controls all company shares (exactly 295000 shares) - Aramex Limited - located at 4110, Lever Street, Ahuriri.

Addresses

Previous addresses

Address #1: 21 Browning Street, Napier

Physical & registered address used from 31 Jul 2003 to 19 Jun 2008

Address #2: 17 Cadbury Road, Napier

Physical & registered address used from 17 Jan 2002 to 31 Jul 2003

Contact info
64 6 8340936
08 Feb 2019 Phone
globalrecords@fastway.org
08 Feb 2019 Email
www.aramex.co.nz
12 Jul 2023 Website
wwwfastway.co.nz
08 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 295000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 295000
Other (Other) Aramex Limited Lever Street
Ahuriri
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Limited, Fastway Auckland

Ultimate Holding Company

01 Feb 2017
Effective Date
Aramex New Zealand Holdings Limited
Name
Ltd
Type
5831428
Ultimate Holding Company Number
NZ
Country of origin
48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Mark James Little - Director

Appointment date: 25 Feb 2022

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 25 Feb 2022


Andrew Van Der Velde - Director

Appointment date: 12 Sep 2022

Address: Cremorne, Nsw, 2090 Australia

Address used since 08 Sep 2023

Address: Woolloomooloo, Nsw, 2011 Australia

Address used since 12 Sep 2022


Mark Anderson Mclintock - Director (Inactive)

Appointment date: 25 Nov 2020

Termination date: 11 Apr 2023

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 09 Mar 2022

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 06 Jan 2022

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 25 Nov 2020


Scott Michael Jenyns - Director (Inactive)

Appointment date: 18 Jan 2019

Termination date: 28 Feb 2022

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 06 Jan 2022

Address: Taradale, Napier, 4112 New Zealand

Address used since 30 Jun 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 18 Jan 2019


Tyron Shane Coote - Director (Inactive)

Appointment date: 22 Jun 2020

Termination date: 17 Feb 2021

Address: Stellenbosch, Western Cape, 7600 South Africa

Address used since 22 Jun 2020


Andrew Van Der Velde - Director (Inactive)

Appointment date: 20 May 2019

Termination date: 22 Jun 2020

Address: Green Point, Cape Town, 8005 South Africa

Address used since 20 May 2019


Iyad Marwan Rasem Kamal - Director (Inactive)

Appointment date: 18 Jan 2019

Termination date: 20 May 2019

Address: Farouq Nadeem Rajab Street, Amman, Jordan

Address used since 18 Jan 2019


Othman A. - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 18 Jan 2019

Address: Singapore, 309630 Singapore

Address used since 02 Feb 2016


Richard John Thame - Director (Inactive)

Appointment date: 09 Dec 2016

Termination date: 18 Jan 2019

ASIC Name: Australian Couriers Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Strathfield, Nsw, 2135 Australia

Address used since 09 Dec 2016


Bruce Gregory Speers - Director (Inactive)

Appointment date: 16 Feb 2015

Termination date: 09 Dec 2016

Address: Rd 2, Napier, 4182 New Zealand

Address used since 16 Feb 2015


Bremner Richard Ellingham - Director (Inactive)

Appointment date: 17 Jan 2002

Termination date: 02 Feb 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 17 Jan 2002


William Andrew Mcgowan - Director (Inactive)

Appointment date: 17 Jan 2002

Termination date: 20 Aug 2014

Address: 70 Alfred Street, Milsons Point, Nsw 2061, Australia,

Address used since 12 Feb 2010


Ernest James Williams - Director (Inactive)

Appointment date: 17 Jan 2002

Termination date: 23 Nov 2011

Address: Acacia Bay, Taupo,

Address used since 05 Mar 2010

Nearby companies
Similar companies

Auckland City Couriers Limited
Level 1, Shed 5

Capital City Couriers Limited
Level 1, Shed 5

Fastway Couriers (nz) Limited
Level 1, Shed 5

Forrar Limited
106 A Kennedy Road

River City Couriers Limited
Level 1, Shed 5

South Island Logistics Limited
Shed 5, Level 1, Lever Street