Shortcuts

Ups New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039057297
NZBN
523222
Company Number
Registered
Company Status
057109300
GST Number
I490060
Industry classification code
Freight Transport Service - Scheduled International Air Transport
Industry classification description
Current address
66 Westney Road
Mangere
Auckland New Zealand
Registered & physical & service address used since 31 Oct 2008
31 Sistema Way
Mangere
Auckland 2022
New Zealand
Registered & service address used since 08 Mar 2023

Ups New Zealand Limited was registered on 14 Oct 1991 and issued a business number of 9429039057297. The registered LTD company has been managed by 31 directors: Stephen Stroner - an active director whose contract started on 30 Dec 2014,
Lim Soo Huat - an active director whose contract started on 08 Oct 2019,
Billie Tan - an active director whose contract started on 23 Apr 2023,
Duncan John Hawkesby - an inactive director whose contract started on 18 Dec 2006 and was terminated on 05 Dec 2023,
Sandra Fairchild - an inactive director whose contract started on 04 Jan 2018 and was terminated on 05 Dec 2023.
According to BizDb's information (last updated on 17 Mar 2024), this company filed 1 address: 31 Sistema Way, Mangere, Auckland, 2022 (types include: registered, service).
Until 31 Oct 2008, Ups New Zealand Limited had been using Cnr Andrew Baxter Drive, & Doncaster Street, Mangere as their registered address.
BizDb found other names for this company: from 23 Jun 1994 to 01 Apr 1998 they were named Fliway Express Limited, from 14 Oct 1991 to 23 Jun 1994 they were named Damco Fliway Limited.
A total of 363640 shares are issued to 1 group (1 sole shareholder). When considering the first group, 363640 shares are held by 1 entity, namely:
Ups International Forwarding Inc (an other) located at N E Atlanta, Georgia, 30328, U S A. Ups New Zealand Limited has been classified as "Freight transport service - scheduled international air transport" (business classification I490060).

Addresses

Previous addresses

Address #1: Cnr Andrew Baxter Drive, & Doncaster Street, Mangere

Registered address used from 10 Apr 1996 to 31 Oct 2008

Address #2: Cnr Andrew Baxter Drive, &doncaster Street, Mangere

Registered address used from 01 Jul 1994 to 10 Apr 1996

Address #3: 12 Maidstone Street, Grey Lynn

Registered address used from 01 Jul 1994 to 01 Jul 1994

Address #4: 8 Rangawai Road, Titirangi

Registered address used from 19 Oct 1993 to 01 Jul 1994

Address #5: 22 New North Road, Eden Terrace, Auckland

Registered address used from 29 Mar 1993 to 19 Oct 1993

Address #6: Crn Tom Pearce & Geoffrey Roberts Roads, Auckland International Airport

Physical address used from 22 Feb 1992 to 31 Oct 2008

Address #7: -

Physical address used from 22 Feb 1992 to 22 Feb 1992

Contact info
64 21 435935
14 Feb 2019 Phone
bvikash@ups.com
14 Feb 2019 Email
No website
Website
www.UPS.com
27 Feb 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 363640

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 363640
Other (Other) Ups International Forwarding Inc N E Atlanta
Georgia, 30328, U S A

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Yang Kee Group (australia) Pty Ltd Laverton North
Victoria
3026
Australia
Entity Fliway Transport Limited
Shareholder NZBN: 9429032151336
Company Number: 109854
Mangere
Auckland
Entity Fliway Transport Limited
Shareholder NZBN: 9429032151336
Company Number: 109854
Mangere
Auckland
2022
New Zealand
Directors

Stephen Stroner - Director

Appointment date: 30 Dec 2014

ASIC Name: Ups Pty. Ltd

Address: Illawong, Nsw, 2234 Australia

Address used since 19 May 2023

Address: Botany Nsw, 2019 Australia

Address: Botany Nsw, 2019 Australia

Address: Sydney Nsw, 2000 Australia

Address used since 30 Dec 2014


Lim Soo Huat - Director

Appointment date: 08 Oct 2019

Address: #05-69 D'nest, Singapore, 518138 Singapore

Address used since 08 Nov 2021

Address: #11-02, Singapore, 439193 Singapore

Address used since 30 Aug 2021

Address: Singapore, 486064 Singapore

Address used since 08 Oct 2019


Billie Tan - Director

Appointment date: 23 Apr 2023

Address: Singapore, 469991 Singapore

Address used since 23 Apr 2023


Duncan John Hawkesby - Director (Inactive)

Appointment date: 18 Dec 2006

Termination date: 05 Dec 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Dec 2006


Sandra Fairchild - Director (Inactive)

Appointment date: 04 Jan 2018

Termination date: 05 Dec 2023

ASIC Name: Axima Pty Ltd

Address: Sandringham, Victoria, 3191 Australia

Address used since 04 Jan 2018

Address: Balwyn, Victoria, 3103 Australia


Matthew Dale Parkey - Director (Inactive)

Appointment date: 14 Jul 2021

Termination date: 12 Apr 2023

Address: #29-03 8 Saint Thomas, Singapore, 238146 Singapore

Address used since 14 Jul 2021


Cheng Ter Chiang - Director (Inactive)

Appointment date: 04 Jan 2018

Termination date: 24 Feb 2023

Address: Singapore, 640688 Singapore

Address used since 04 Jan 2018


Jiang Qian - Director (Inactive)

Appointment date: 01 Nov 2019

Termination date: 26 Jul 2021

Address: Singapore, 249723 Singapore

Address used since 01 Nov 2019


Kah May Ho - Director (Inactive)

Appointment date: 26 Jun 2019

Termination date: 01 Nov 2019

Address: Singapore, 809694 Singapore

Address used since 26 Jun 2019


Chai Hon Clara Goh - Director (Inactive)

Appointment date: 23 Jul 2018

Termination date: 08 Oct 2019

Address: Singapore, 486064 Singapore

Address used since 23 Jul 2018


James O'gara - Director (Inactive)

Appointment date: 23 Jul 2018

Termination date: 26 Jun 2019

Address: Singapore, 498784 Singapore

Address used since 23 Jul 2018


William Ashley Strickland - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 23 Jul 2018

Address: Singapore, 486064 Singapore

Address used since 01 Jul 2016


Robert Deal Houck Jr - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 23 Jul 2018

Address: Singapore, 449308 Singapore

Address used since 01 Jul 2016


Craig Hamilton John Magee - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 05 Jan 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 02 Feb 2016


Jim Sybertsma - Director (Inactive)

Appointment date: 25 Feb 2008

Termination date: 05 Jan 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Oct 2014


Kah May Michelle Ho - Director (Inactive)

Appointment date: 28 Aug 2008

Termination date: 01 Jul 2016

Address: Singapore, 809694 Singapore

Address used since 14 Mar 2014


Wilfredo Ramos Sierra - Director (Inactive)

Appointment date: 23 Jun 2015

Termination date: 01 Jul 2016

Address: Singapore, 229657 Singapore

Address used since 23 Jun 2015


Ka Chung James Wu - Director (Inactive)

Appointment date: 02 Feb 2007

Termination date: 23 Jun 2015

Address: 05-07, Singapore, 809694 Singapore

Address used since 16 Aug 2011


David Stuart Thomas - Director (Inactive)

Appointment date: 07 Mar 2014

Termination date: 30 Dec 2014

Address: Sydney/nsw, 2000 Australia

Address used since 07 Mar 2014


Jeffrey William Fairbairn - Director (Inactive)

Appointment date: 16 Jan 2004

Termination date: 01 Jan 2014

Address: Oatley, Nsw 2223, Australia,

Address used since 11 Aug 2005


Kenneth Arthur Torok - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 28 Aug 2008

Address: Singapore 259959,

Address used since 01 Apr 2003


Gavin Paul Satchell - Director (Inactive)

Appointment date: 16 Jan 2004

Termination date: 01 Oct 2007

Address: Morningside, Auckland,

Address used since 16 Jan 2004


Joseph Paul Wilkins - Director (Inactive)

Appointment date: 18 Oct 2004

Termination date: 02 Feb 2007

Address: Sommerville Park #01-08, Singapore 259288,

Address used since 18 Oct 2004


Nigel Claude Fisher - Director (Inactive)

Appointment date: 28 Mar 1996

Termination date: 18 Dec 2006

Address: Remuera, Auckland,

Address used since 15 Aug 2005


Nicholas Peter Kyrzakos - Director (Inactive)

Appointment date: 24 Apr 2001

Termination date: 18 Oct 2004

Address: Singapore,

Address used since 24 Apr 2001


Terence Brinley Hales - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 16 Jan 2004

Address: Bondi Junction, Nsw 2022, Australia,

Address used since 01 Apr 1998


Karren Lorraine Turner - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 16 Jan 2004

Address: Redhill, Papakura,

Address used since 01 Apr 1998


Charles Arthur Adams - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 01 Apr 2003

Address: Singapore,

Address used since 01 Apr 1998


Mark Louis Mccloud - Director (Inactive)

Appointment date: 01 Jan 1999

Termination date: 24 Apr 2001

Address: Killiney Rd, #06-05/09 Winsland, House, Singapore 239519,

Address used since 01 Jan 1999


Danny Paul Yang - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 01 Mar 1999

Address: Singapore,

Address used since 01 Apr 1998


Richard John Carson Black - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 28 Mar 1996

Address: Remuera, Auckland,

Address used since 14 Oct 1991

Nearby companies

Marken New Zealand Limited
66 Westney Road

Green Vegetables Limited
101 Westney Road

Saads Tasty Food Limited
99 Westney Road

Getfresh Vege & Spices Limited
99 Westney Road

Skybus Nz Limited
64 Westney Road

Kinetic Nz Holdings Limited
64 Wetney Road

Similar companies

Efs Global (nz) Limited
Suite 2, 123 Neilson Street

Flyway Express Limited
12d Rennie Dr,airport Oaks,mangere

New Line Universal Nz Limited
14 Stamford Park Road

Pacific Fresh Foods (2021) Nz Limited
244b Hillsborough Road

Speedway Freight Limited
25 Somerset Road

Universal Visions Logistics Limited
39 Puhinui Road