Shortcuts

Parcel Connect (nz) Limited

Type: NZ Limited Company (Ltd)
9429040228792
NZBN
162287
Company Number
Registered
Company Status
Current address
Level 1, Shed 5
Lever Street
Ahuriri, Napier New Zealand
Physical & service address used since 19 Jun 2008
Level 1, Shed 5
Lever Street,
Ahuriri, Napier New Zealand
Registered address used since 19 Jun 2008

Parcel Connect (Nz) Limited, a registered company, was launched on 04 Nov 1966. 9429040228792 is the business number it was issued. The company has been run by 21 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.
Parcel Connect (Nz) Limited had been using 21 Browning Street, Napier as their physical address until 19 Jun 2008.
Past names for this company, as we identified at BizDb, included: from 26 Nov 1990 to 09 May 2014 they were named Gilmoss Company Limited, from 19 Dec 1978 to 26 Nov 1990 they were named Hawke's Bay Courier Services Limited and from 04 Nov 1966 to 19 Dec 1978 they were named Hawke's Bay Security Services Limited.

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 address used from 11 Jul 2001 to 31 Jul 2003

Address #3: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings

Physical address used from 11 Jul 2001 to 11 Jul 2001

Address #4: Denton Donovan, Chartered Accountants, 405 King Street, Hastings

Registered address used from 11 Jul 2001 to 31 Jul 2003

Address #5: Denton Donovan, Chartered Accountants, 115 N King Street, Hastings

Physical address used from 01 Aug 2000 to 11 Jul 2001

Address #6: C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings

Registered address used from 21 Sep 1999 to 11 Jul 2001

Address #7: Denton Donovan, Chartered Accountants, 115n King Street, Hastings

Registered address used from 16 Apr 1992 to 21 Sep 1999

Address #8: -

Physical address used from 17 Feb 1992 to 01 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) Aramex Franchise Holdings Limited
Shareholder NZBN: 9429036649068
Lever Street
Ahuriri, Napier

Ultimate Holding Company

21 Jul 1991
Effective Date
Fastway Franchise Holdings Limited
Name
Ltd
Type
1184402
Ultimate Holding Company Number
NZ
Country of origin
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: Strathfield, Nsw, 2135 Australia

Address used since 09 Dec 2016

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Bruce Gregory Speers - Director (Inactive)

Appointment date: 17 Nov 2008

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: 16 Feb 2015

Termination date: 02 Feb 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 16 Feb 2015


Scott Michael Jenyns - Director (Inactive)

Appointment date: 09 Dec 2004

Termination date: 20 Jul 2012

Address: Dannemora, Manakau, Auckland 2016,

Address used since 01 Jul 2009


Kerry Holmes - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 14 Nov 2008

Address: Greenmeadows, Napier,

Address used since 13 Feb 2007


Michael Edward O'driscoll - Director (Inactive)

Appointment date: 09 Dec 2004

Termination date: 13 Feb 2007

Address: Bluff Hill, Napier,

Address used since 07 Jul 2005


William Andrew Mcgowan - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 09 Dec 2004

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

Address used since 03 Feb 2003


Bremner Richard Ellingham - Director (Inactive)

Appointment date: 25 Aug 1998

Termination date: 09 Dec 2004

Address: Taradale, Napier,

Address used since 25 Aug 1998


Ernest James Williams - Director (Inactive)

Appointment date: 03 Feb 1992

Termination date: 01 Feb 2002

Address: Havelock North,

Address used since 03 Feb 1992


Kevin Raymond Hoare - Director (Inactive)

Appointment date: 27 May 1992

Termination date: 15 Jul 1997

Address: Grenmeadows East, Napier,

Address used since 27 May 1992


Keith Ian Timms - Director (Inactive)

Appointment date: 27 May 1992

Termination date: 11 Jun 1994

Address: Rd 3, Napier,

Address used since 27 May 1992


Marcelle Gilmour - Director (Inactive)

Appointment date: 12 Feb 1992

Termination date: 01 May 1992

Address: Taradale, Napier,

Address used since 12 Feb 1992


Owen Charles Gilmour - Director (Inactive)

Appointment date: 12 Feb 1992

Termination date: 01 May 1992

Address: Taradale, Napier,

Address used since 12 Feb 1992

Nearby companies

Fastway Properties Limited
Level 1, Shed 5

Fastway Technologies 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