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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 295000 | |||
Other (Other) | Aramex Limited |
Lever Street Ahuriri 4110 New Zealand |
19 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Limited, Fastway |
Auckland |
17 Jan 2002 - 19 Feb 2024 |
Ultimate Holding Company
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
Contract Freight Management Limited
Level 1, Shed 5
River City Couriers Limited
Level 1, Shed 5
Parcel Connect (nz) Limited
Level 1, Shed 5
Fastway Properties Limited
Level 1, Shed 5
Fastway Technologies Limited
Level 1, Shed 5
Couriers Administration Ltd
Level 1, Shed 5
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