Ups New Zealand Limited (issued an NZ business number of 9429039057297) was registered on 14 Oct 1991. 4 addresses are in use by the company: 31 Sistema Way, Mangere, Auckland, 2022 (type: registered, service). Cnr Andrew Baxter Drive, & Doncaster Street, Mangere had been their registered address, up until 31 Oct 2008. Ups New Zealand Limited used more names, namely: Fliway Express Limited from 23 Jun 1994 to 01 Apr 1998, Damco Fliway Limited (14 Oct 1991 to 23 Jun 1994). 363640 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 363640 shares (100 per cent of shares), namely:
Ups International Forwarding Inc (an other) located at N E Atlanta, Georgia, 30328, U S A. "Freight transport service" (business classification I490060) is the category the Australian Bureau of Statistics issued Ups New Zealand Limited. Our database was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
66 Westney Road, Mangere, Auckland | Registered & physical & service | 31 Oct 2008 |
31 Sistema Way, Mangere, Auckland, 2022 | Registered & service | 08 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Stephen Stroner
Illawong, Nsw, 2234
Address used since 19 May 2023
Botany Nsw, 2019
Address used since 01 Jan 1970
Botany Nsw, 2019
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 30 Dec 2014 |
Director | 30 Dec 2014 - current |
Lim Soo Huat
#05-69 D'nest, Singapore, 518138
Address used since 08 Nov 2021
#11-02, Singapore, 439193
Address used since 30 Aug 2021
Singapore, 486064
Address used since 08 Oct 2019 |
Director | 08 Oct 2019 - current |
Billie Tan
Singapore, 469991
Address used since 23 Apr 2023 |
Director | 23 Apr 2023 - current |
Duncan John Hawkesby
Glendowie, Auckland, 1071
Address used since 18 Dec 2006 |
Director | 18 Dec 2006 - 05 Dec 2023 |
Sandra Fairchild
Sandringham, Victoria, 3191
Address used since 04 Jan 2018
Balwyn, Victoria, 3103
Address used since 01 Jan 1970 |
Director | 04 Jan 2018 - 05 Dec 2023 |
Matthew Dale Parkey
#29-03 8 Saint Thomas, Singapore, 238146
Address used since 14 Jul 2021 |
Director | 14 Jul 2021 - 12 Apr 2023 |
Cheng Ter Chiang
Singapore, 640688
Address used since 04 Jan 2018 |
Director | 04 Jan 2018 - 24 Feb 2023 |
Jiang Qian
Singapore, 249723
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - 26 Jul 2021 |
Kah May Ho
Singapore, 809694
Address used since 26 Jun 2019 |
Director | 26 Jun 2019 - 01 Nov 2019 |
Chai Hon Clara Goh
Singapore, 486064
Address used since 23 Jul 2018 |
Director | 23 Jul 2018 - 08 Oct 2019 |
James O'gara
Singapore, 498784
Address used since 23 Jul 2018 |
Director | 23 Jul 2018 - 26 Jun 2019 |
William Ashley Strickland
Singapore, 486064
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 23 Jul 2018 |
Robert Deal Houck Jr
Singapore, 449308
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 23 Jul 2018 |
Craig Hamilton John Magee
Birkenhead, Auckland, 0626
Address used since 02 Feb 2016 |
Director | 14 Oct 1991 - 05 Jan 2018 |
Jim Sybertsma
St Heliers, Auckland, 1071
Address used since 07 Oct 2014 |
Director | 25 Feb 2008 - 05 Jan 2018 |
Kah May Michelle Ho
Singapore, 809694
Address used since 14 Mar 2014 |
Director | 28 Aug 2008 - 01 Jul 2016 |
Wilfredo Ramos Sierra
Singapore, 229657
Address used since 23 Jun 2015 |
Director | 23 Jun 2015 - 01 Jul 2016 |
Ka Chung James Wu
05-07, Singapore, 809694
Address used since 16 Aug 2011 |
Director | 02 Feb 2007 - 23 Jun 2015 |
David Stuart Thomas
Sydney/nsw, 2000
Address used since 07 Mar 2014 |
Director | 07 Mar 2014 - 30 Dec 2014 |
Jeffrey William Fairbairn
Oatley, Nsw 2223, Australia,
Address used since 11 Aug 2005 |
Director | 16 Jan 2004 - 01 Jan 2014 |
Kenneth Arthur Torok
Singapore 259959,
Address used since 01 Apr 2003 |
Director | 01 Apr 2003 - 28 Aug 2008 |
Gavin Paul Satchell
Morningside, Auckland,
Address used since 16 Jan 2004 |
Director | 16 Jan 2004 - 01 Oct 2007 |
Joseph Paul Wilkins
Sommerville Park #01-08, Singapore 259288,
Address used since 18 Oct 2004 |
Director | 18 Oct 2004 - 02 Feb 2007 |
Nigel Claude Fisher
Remuera, Auckland,
Address used since 15 Aug 2005 |
Director | 28 Mar 1996 - 18 Dec 2006 |
Nicholas Peter Kyrzakos
Singapore,
Address used since 24 Apr 2001 |
Director | 24 Apr 2001 - 18 Oct 2004 |
Terence Brinley Hales
Bondi Junction, Nsw 2022, Australia,
Address used since 01 Apr 1998 |
Director | 01 Apr 1998 - 16 Jan 2004 |
Karren Lorraine Turner
Redhill, Papakura,
Address used since 01 Apr 1998 |
Director | 01 Apr 1998 - 16 Jan 2004 |
Charles Arthur Adams
Singapore,
Address used since 01 Apr 1998 |
Director | 01 Apr 1998 - 01 Apr 2003 |
Mark Louis Mccloud
Killiney Rd, #06-05/09 Winsland, House, Singapore 239519,
Address used since 01 Jan 1999 |
Director | 01 Jan 1999 - 24 Apr 2001 |
Danny Paul Yang
Singapore,
Address used since 01 Apr 1998 |
Director | 01 Apr 1998 - 01 Mar 1999 |
Richard John Carson Black
Remuera, Auckland,
Address used since 14 Oct 1991 |
Director | 14 Oct 1991 - 28 Mar 1996 |
Previous address | Type | Period |
---|---|---|
Cnr Andrew Baxter Drive, & Doncaster Street, Mangere | Registered | 10 Apr 1996 - 31 Oct 2008 |
Cnr Andrew Baxter Drive, &doncaster Street, Mangere | Registered | 01 Jul 1994 - 10 Apr 1996 |
12 Maidstone Street, Grey Lynn | Registered | 01 Jul 1994 - 01 Jul 1994 |
8 Rangawai Road, Titirangi | Registered | 19 Oct 1993 - 01 Jul 1994 |
22 New North Road, Eden Terrace, Auckland | Registered | 29 Mar 1993 - 19 Oct 1993 |
Crn Tom Pearce & Geoffrey Roberts Roads, Auckland International Airport | Physical | 22 Feb 1992 - 31 Oct 2008 |
- | Physical | 22 Feb 1992 - 22 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Ups International Forwarding Inc Other (Other) |
N E Atlanta Georgia, 30328, U S A |
14 Oct 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Yang Kee Group (australia) Pty Ltd Other |
Laverton North Victoria 3026 |
31 Mar 2022 - 07 Dec 2023 |
Fliway Transport Limited Shareholder NZBN: 9429032151336 Company Number: 109854 Entity |
Mangere Auckland |
14 Oct 1991 - 31 Mar 2022 |
Fliway Transport Limited Shareholder NZBN: 9429032151336 Company Number: 109854 Entity |
Mangere Auckland 2022 |
14 Oct 1991 - 31 Mar 2022 |
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 |
Universal Visions Logistics Limited 8-10b Lambie Drive |
Speedway Freight Limited 14 Paku Lane |
New Line Universal NZ Limited 1e Lady Ruby Drive |
Crisis Air Limited 14 Adelaide Street |
Hgl Limited 9 Redmond Street |
Ljt Tax Limited 158 Sunnynook Road |