Shuttle Express Services Limited, a registered company, was launched on 16 Jan 1985. 9429039905338 is the NZ business identifier it was issued. "Freight forwarding service nec" (ANZSIC I529240) is how the company has been classified. The company has been managed by 5 directors: Wayne Francis Carroll - an active director whose contract began on 16 Jul 2015,
Jamie Wade Mate-A-One Harawira - an active director whose contract began on 16 Jul 2015,
Nicholas T. - an inactive director whose contract began on 16 Jul 2015 and was terminated on 03 Aug 2017,
Alexander Bruce Sinton - an inactive director whose contract began on 30 Oct 1992 and was terminated on 16 Jul 2015,
Wayne Francis Carroll - an inactive director whose contract began on 01 Jun 2005 and was terminated on 31 Mar 2015.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 70 Ascot Road, Airport Oaks, Auckland, 2022 (category: registered, service).
Shuttle Express Services Limited had been using 70 Ascot Road, Mangere, Auckland as their physical address up until 28 Feb 2018.
Other names used by this company, as we established at BizDb, included: from 16 Jan 1985 to 10 Jul 1986 they were named Sindaco Agencies Limited.
A total of 300 shares are allocated to 5 shareholders (5 groups). The first group includes 60 shares (20%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (20%). Lastly the third share allotment (57 shares 19%) made up of 1 entity.
Other active addresses
Address #4: 70 Ascot Road, Airport Oaks, Auckland, 2022 New Zealand
Registered & service address used from 14 Dec 2022
Previous addresses
Address #1: 70 Ascot Road, Mangere, Auckland New Zealand
Physical & registered address used from 02 Mar 2007 to 28 Feb 2018
Address #2: 18 Rennie Drive, Mangere, Auckland
Registered address used from 15 Mar 1998 to 02 Mar 2007
Address #3: 18 Rennie Drive, Mangere, Auckland
Physical address used from 15 Mar 1998 to 15 Mar 1998
Address #4: 22 Rennie Drive, Mangere, Auckland
Physical address used from 15 Mar 1998 to 02 Mar 2007
Address #5: 18 Patey Street, Remuera, Auckland 5
Registered address used from 10 Jul 1996 to 15 Mar 1998
Address #6: Ground Floor, General Buildings, 27 Shortland St, Auckland
Registered address used from 02 Oct 1991 to 10 Jul 1996
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Carroll, Makere Ramari |
Takanini Takanini 2112 New Zealand |
19 May 2021 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Carroll, Wayne Francis |
Takanini Takanini 2112 New Zealand |
20 Feb 2018 - |
Shares Allocation #3 Number of Shares: 57 | |||
Director | Harawira, Jamie Wade Mate-a-one |
Parnell Auckland 1052 New Zealand |
20 Feb 2018 - |
Shares Allocation #4 Number of Shares: 33 | |||
Director | Harawira, Jamie Wade Mate-a-one |
Parnell Auckland 1052 New Zealand |
20 Feb 2018 - |
Shares Allocation #5 Number of Shares: 90 | |||
Individual | Mackinnon, Alexander |
Old School Road Rushen IM9 5LR Isle of Man |
10 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinton, Alexander Bruce |
Epsom Auckland 1023 New Zealand |
16 Jan 1985 - 20 Feb 2018 |
Other | Ulysses Strategic Planning B.v. | 09 Apr 2015 - 10 May 2019 | |
Individual | Carroll, Wayne Francis |
Papakura Auckland New Zealand |
22 Jun 2005 - 09 Apr 2015 |
Other | Ulysses Strategic Planning B.v. | 09 Apr 2015 - 10 May 2019 |
Wayne Francis Carroll - Director
Appointment date: 16 Jul 2015
Address: Takanini, Takanini, 2112 New Zealand
Address used since 16 Jul 2015
Jamie Wade Mate-a-one Harawira - Director
Appointment date: 16 Jul 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Jul 2015
Nicholas T. - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 03 Aug 2017
Alexander Bruce Sinton - Director (Inactive)
Appointment date: 30 Oct 1992
Termination date: 16 Jul 2015
Address: Epsom, Auckland, New Zealand
Address used since 30 Oct 1992
Wayne Francis Carroll - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 31 Mar 2015
Address: Papakura, 2110 New Zealand
Address used since 01 Jun 2005
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Air Menzies International (nz) Limited
Level 1, 103 Carlton Gore Road
Air Menzies International Holding (nz) Limited
Level 1
C.h. Robinson Worldwide (nz) Limited
Level 2
F.j. Tytherleigh Logistics Nz Limited
Level 1, 109 Carlton Gore Road
Gsf Logistics Limited
107 Sandringham Road
Pacific Harvest Logistics (nz) Limited
2/19 Otahuri Crescent