Shortcuts

Fastway Technologies Limited

Type: NZ Limited Company (Ltd)
9429037387228
NZBN
1011145
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 1, Shed 5
Lever Street
Ahuriri, Napier New Zealand
Registered & physical & service address used since 03 Jun 2008

Fastway Technologies Limited, a registered company, was registered on 02 Feb 2000. 9429037387228 is the NZ business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been classified. This company has been supervised by 14 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,
Nicolas Jean Sibuet - an active director whose contract began on 21 Aug 2023,
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.
Fastway Technologies Limited had been using 21 Browning Street, Napier as their registered address until 03 Jun 2008.

Addresses

Principal place of activity

Level 1, Shed 5, Lever Street, Ahuriri, Napier, 4110 New Zealand


Previous addresses

Address: 21 Browning Street, Napier

Registered & physical address used from 31 Jul 2003 to 03 Jun 2008

Address: 17 Cadbury Road, Napier

Physical address used from 11 Jul 2001 to 31 Jul 2003

Address: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings

Physical address used from 11 Jul 2001 to 11 Jul 2001

Address: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings

Registered address used from 11 Jul 2001 to 31 Jul 2003

Address: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings

Registered address used from 12 Apr 2000 to 11 Jul 2001

Contact info
64 6 8340936
Phone
globalreception@fastway.org
Email
www.aramex.co.nz
31 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 295000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 295000
Other (Other) Fastway Franchise Holdings Ltd Ahuriri
Napier
4110
New Zealand

Ultimate Holding Company

21 Jul 1991
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


Nicolas Jean Sibuet - Director

Appointment date: 21 Aug 2023

Address: Al Manara, Dubai, 486058 United Arab Emirates

Address used since 21 Aug 2023


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: Sydney, Nsw, 2000 Australia

Address: Strathfield, Nsw, 2135 Australia

Address used since 09 Dec 2016


Bruce Gregory Speers - Director (Inactive)

Appointment date: 18 Jun 2001

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: 02 Feb 2000

Termination date: 02 Feb 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 02 Feb 2000


William Andrew Mcgowan - Director (Inactive)

Appointment date: 02 Feb 2000

Termination date: 31 Mar 2011

Address: Le Regina, 15 Bd Des Moulins, Monaco Mc98000,

Address used since 04 Feb 2003


Ernest James Williams - Director (Inactive)

Appointment date: 02 Feb 2000

Termination date: 18 Jun 2001

Address: Havelock North,

Address used since 02 Feb 2000

Nearby companies

Fastway Properties 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

North Island Logistics Limited
Level 1, Shed 5