Qwik Express Limited (issued an NZ business identifier of 9429037583309) was registered on 26 May 1999. 2 addresses are currently in use by the company: 70 Arrow Street, Nelson (type: physical, registered). C/O David Burr, 216 Rutherford Street, Nelson had been their physical address, up to 19 Jan 2010. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Parkes, Russell John (an individual) located at Atawhai, Nelson postcode 7010. Our database was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 70 Arrow Street, Nelson | Physical & registered & service | 19 Jan 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
Russell John Parkes
Atawhai, Nelson, 7010
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
|
Cleve Gary Worthington
Tahunanui, Nelson, 7011
Address used since 12 Jul 2018 |
Director | 12 Jul 2018 - 04 Aug 2023 |
|
Brad Patrick Luff
Toi Toi, Nelson, 7010
Address used since 21 May 2010 |
Director | 16 Dec 2002 - 22 Jun 2018 |
|
Jeremy Graham Harris
Nelson,
Address used since 26 May 1999 |
Director | 26 May 1999 - 16 Dec 2002 |
| Previous address | Type | Period |
|---|---|---|
| C/o David Burr, 216 Rutherford Street, Nelson | Physical | 06 Jul 2007 - 19 Jan 2010 |
| C/o David Burr & Co., 216 Rutherford Street, Nelson | Registered | 06 Jul 2007 - 19 Jan 2010 |
| C/o David Burr & Co, 29 Halifax Street, Nelson | Physical | 09 Jul 2003 - 06 Jul 2007 |
| 29 Halifax Street, Nelson | Registered | 30 Dec 2002 - 06 Jul 2007 |
| 181 Bridge Street, Nelson | Registered | 31 May 2001 - 30 Dec 2002 |
| 181 Bridge Street, Nelson | Physical | 31 May 2001 - 31 May 2001 |
| 13-17 Putaitai Street, Stoke | Physical | 31 May 2001 - 09 Jul 2003 |
| 181 Bridge Street, Nelson | Registered | 12 Apr 2000 - 31 May 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parkes, Russell John Individual |
Atawhai Nelson 7010 |
30 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Worthington, Cleve Gary Individual |
Tahunanui Nelson 7011 |
07 May 2019 - 30 May 2023 |
|
Worthington, Cleve Gary Director |
Tahunanui Nelson 7011 |
07 May 2019 - 30 May 2023 |
|
Luff, Bradley Patrick Individual |
Nelson |
04 May 2004 - 07 May 2019 |
![]() |
Stephens And Co Limited 70 Arrow Street |
![]() |
Half The Sky Limited 70 Arrow St |
![]() |
Gallery Bc Limited 70 Arrow Street |
![]() |
Kod Enterprises Limited 70 Arrow Street |
![]() |
Pr Hooker Holding Co. Limited 70 Arrow Street |
![]() |
Gravtec Limited 70 Arrow Street |