Qantas Courier Limited (issued an NZ business identifier of 9429039101754) was started on 17 Jul 1991. 1 address is currently in use by the company: 21 Laurence Stevens Drive, Auckland Airport, Auckland, 2022 (type: registered. Bay 2-5 Cargo Central, George Bolt Memorial Drive, Auckland International Airport had been their registered address, up to 31 Oct 2019. Qantas Courier Limited used other names, namely: Jupiter Air Oceania Limited from 15 Jul 1992 to 14 Jul 2010, Jupiter Air (Australia) Pty Limited (17 Jul 1991 to 15 Jul 1992). The Businesscheck database was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
21 Laurence Stevens Drive, Auckland Airport, Auckland, 2022 | Registered | 31 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Andrew John Finch
and held by, the Registrar, 9999
Address used since 01 Jan 1970 |
Director | 31 Mar 2014 - current |
Vanessa Judith Hudson
Mascot, Nsw, 2020
Address used since 13 Nov 2019
Mosman, Nsw, 2088
Address used since 13 Nov 2019 |
Director | 31 Oct 2019 - current |
Robert Madison Tyler Marcolina
Dover Heights, Nsw, 2030
Address used since 18 Sep 2023 |
Director | 06 Sep 2023 - current |
Joe Edwards
48 Shortland Street,, Auckland, 1010
Address used since 25 Nov 2009 |
Person Authorised for Service | unknown - current |
Sarah Keene
48 Shortland Street,, Auckland, 1010
Address used since 25 Nov 2009 |
Person Authorised For Service | unknown - unknown |
Joe Edwards
48 Shortland Street,, Auckland, 1010
Address used since 25 Nov 2009 |
Person Authorised For Service | unknown - unknown |
Alan Joseph Joyce
and held by, the Registrar, 9999
Address used since 01 Jan 1970 |
Director | 28 Nov 2008 - 05 Sep 2023 |
Tino Enrico La Spina
and held by, the Registrar, 9999
Address used since 01 Jan 1970 |
Director | 01 Mar 2015 - 29 Oct 2019 |
Gareth Rawlett Evans
Mascot, Nsw, 2020
Address used since 16 Jun 2010 |
Director | 16 Jun 2010 - 01 Mar 2015 |
Taryn Leigh Morton
Mascot, Nsw, 2020
Address used since 03 Nov 2011 |
Director | 31 Oct 2011 - 31 Mar 2014 |
Cassandra Jane Hamlin
Mascot, Nsw, 2020
Address used since 18 Jun 2008 |
Director | 18 Jun 2008 - 31 Oct 2011 |
Taryn Leigh Morton
Crows Nest, Nsw 2065,
Address used since 05 Mar 2010 |
Director | 05 Mar 2010 - 16 Jun 2010 |
Colin Grahame Storrie
203 Coward Street, Mascot Nsw 2020, Australia,
Address used since 30 Sep 2008 |
Director | 30 Sep 2008 - 05 Mar 2010 |
Geoffrey James Dixon
203 Coward Street, Mascot, Nsw 2020, Australia,
Address used since 18 Jun 2008 |
Director | 18 Jun 2008 - 28 Nov 2008 |
Peter Allan Gregg
203 Coward Street, Mascot, Nsw 2020, Australia,
Address used since 18 Jun 2008 |
Director | 18 Jun 2008 - 30 Sep 2008 |
Carel Nel
Hornsby Nsw 2077, Australia,
Address used since 28 Nov 2003 |
Director | 28 Nov 2003 - 18 Jun 2008 |
Stephen Michael Cleary
Crows Nest, Nsw 2065 Australia,
Address used since 28 Nov 2003 |
Director | 28 Nov 2003 - 18 Jun 2008 |
Kazunori Yamaguchi
33 Canton Road, Tsimshatsui, Hongkong,
Address used since 30 Jun 2006 |
Director | 30 Jun 2006 - 18 Jun 2008 |
Hioshi Fujimori
28 Tai On Street, Sai Wan Ho, Hongkong,
Address used since 30 Jun 2006 |
Director | 30 Jun 2006 - 18 Jun 2008 |
Stephen Francis Heesh
Brighton-le-sands, Nsw, Australia,
Address used since 08 Sep 2007 |
Director | 08 Sep 2007 - 08 Sep 2007 |
Masahiro Sakurai
41 Braemer Hill Road, Hong Kong,
Address used since 22 Oct 1995 |
Director | 22 Oct 1995 - 13 May 2005 |
John Cooper
Jannali, Nsw 2226, Australia,
Address used since 01 Dec 1995 |
Director | 01 Dec 1995 - 28 Nov 2003 |
Peter William Frampton
West Pennant Hills, Nsw 2125, Australia,
Address used since 26 Apr 1994 |
Director | 26 Apr 1994 - 01 Nov 2003 |
John Horri
North Sydney, Nsw 2060, Australia,
Address used since 15 Dec 1995 |
Director | 15 Dec 1995 - 06 Jun 2001 |
Seiichi Usui
23f Braemar Hill Mansion, 41 Braemar Hill Road, Hong Kong,
Address used since 03 Oct 1991 |
Director | 03 Oct 1991 - 08 Aug 1996 |
Kazuo Nishimaya
Linfield, Nsw, Australia,
Address used since 08 Apr 1994 |
Director | 08 Apr 1994 - 01 Dec 1995 |
Maxwell John Hill
Cremorne, Nsw, Australia,
Address used since 28 Apr 1994 |
Director | 28 Apr 1994 - 01 Dec 1995 |
Previous address | Type | Period |
---|---|---|
Bay 2-5 Cargo Central, George Bolt Memorial Drive, Auckland International Airport, 2022 | Registered | 23 Nov 2015 - 31 Oct 2019 |
Bay 43, Airport Freight Centre, Auckland International Airport, Auckland | Registered | 25 Nov 2009 - 23 Nov 2015 |
Bay 43, Airport Freight Centre, Auckland International Airport, Auckland | Registered | 25 Nov 2009 - 25 Nov 2009 |
Bay 43, Airport Freight Centre, Auckland, International Airport, Auckland, Nz | Registered | 30 Nov 2007 - 25 Nov 2009 |
Auckland International Airport Marae Limited C/- First Floor, 4 Leonard Isitt Drive |
|
Reach International Limited Unit D, No. 55, Richard Pearse Dr |
|
Christies Trading New Zealand Limited 11 Tom Pearce Drive |
|
Pilot Freight (nz) Limited 11 Tom Pearce Drive |
|
Expeditors International (nz) Limited Airpark Drive |
|
Hans NZ Pty Limited 14a , Reene Drive |