Aramex New Zealand Holdings Limited (issued an NZBN of 9429042025924) was incorporated on 15 Oct 2015. 4 addresses are currently in use by the company: Shed 5, Level 1, 1 Lever Street, Ahuriri, Ahuriri, Napier, 4110 (type: registered, service). 33000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 33000000 shares (100 per cent of shares), namely:
Aramex International Logistics Private Limited (an other) located at 01-01 & 04-02, Singapore postcode 486795. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued Aramex New Zealand Holdings Limited. The Businesscheck information was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
48 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 15 Oct 2015 |
Shed 5, Level 1, 1 Lever Street, Ahuriri, Ahuriri, Napier, 4110 | Registered & service | 24 May 2023 |
Name and Address | Role | Period |
---|---|---|
Mark James Little
East Tamaki Heights, Auckland, 2016
Address used since 25 Feb 2022 |
Director | 25 Feb 2022 - current |
Andrew Van Der Velde
Nsw, 2090
Address used since 08 Sep 2023
Woolloomooloo, Nsw, 2011
Address used since 12 Sep 2022 |
Director | 12 Sep 2022 - current |
Nicolas Jean Sibuet
Al Manara, Dubai, 486058
Address used since 21 Aug 2023 |
Director | 21 Aug 2023 - current |
Mark Anderson Mclintock
Rd 12, Havelock North, 4294
Address used since 09 Mar 2022
Shed 5, 1 Lever St, Ahuriri, Napier, 4110
Address used since 22 Dec 2021
Rd 12, Havelock North, 4294
Address used since 25 Nov 2020 |
Director | 25 Nov 2020 - 11 Apr 2023 |
Scott Michael Jenyns
Shed 5, 1 Lever Street, Ahuriri, Napier, 4110
Address used since 22 Dec 2021
Taradale, Napier, 4112
Address used since 30 Jun 2020
Taradale, Napier, 4112
Address used since 18 Jan 2019 |
Director | 18 Jan 2019 - 25 Feb 2022 |
Tyron Shane Coote
Stellenbosch, Western Cape, 7600
Address used since 22 Jun 2020 |
Director | 22 Jun 2020 - 17 Feb 2021 |
Andrew Van Der Velde
Green Point, Cape Town, 8005
Address used since 20 May 2019 |
Director | 20 May 2019 - 22 Jun 2020 |
Ayanna Poonacha Alias Satish Inanda
Unit #05-08, Singapore, 268822
Address used since 25 May 2018
12 Farrer Road, Singapore, 268824
Address used since 20 Oct 2015 |
Director | 20 Oct 2015 - 01 May 2020 |
Iyad Marwan Rasem Kamal
Farouq Nadeem Rajab Street, Amman,
Address used since 18 Jan 2019 |
Director | 18 Jan 2019 - 20 May 2019 |
Othman A.
Singapore, 309630
Address used since 15 Oct 2015 |
Director | 15 Oct 2015 - 18 Jan 2019 |
Richard John Thame
Sydney Nsw, 2000
Address used since 01 Jan 1970
Strathfield, 2135
Address used since 01 May 2018 |
Director | 01 May 2018 - 18 Jan 2019 |
Tracey Peverell
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Hurstville Grove, Nsw, 2220
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 01 May 2018 |
Rhyan John Stephens
Lindfield, New South Wales, 2070
Address used since 15 Oct 2015
St Leonards, New South Wales, 2065
Address used since 01 Jan 1970 |
Director | 15 Oct 2015 - 30 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Aramex International Logistics Private Limited Other (Other) |
#01-01 & #04-02 Singapore 486795 |
15 Oct 2015 - current |
Name | Aramex Pjsc |
Type | Pjsc |
Ultimate Holding Company Number | 74623 |
Country of origin | AE |
Address |
Business Central Towers, Office No. 1805 Tecom Dubai |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |
Kaingaroa Investments Limited Level 22, Vero Centre |
Kaingaroa Timberlands Limited Level 22, Vero Centre |
Nib NZ Holdings Limited 88 Shortland Street |
Jya Food Limited Level 8 Aig Building |
Glendhu Bay Trustees Limited Level 3 |
Darby Golf Holdings Limited Level 3 |