General information

Dhl Holdings (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429032123821
New Zealand Business Number
112065
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
I510210 - Courier Service
Industry classification codes with description

Dhl Holdings (New Zealand) Limited (New Zealand Business Number 9429032123821) was started on 14 Aug 1981. 6 addresess are in use by the company: P O Box 51077, Pakuranga, Auckland, New Zealand, 2140 (type: postal, office). 7 Freight Place, Auckland International, Airport, Auckland had been their registered address, up until 10 Jul 2003. Dhl Holdings (New Zealand) Limited used more aliases, namely: Exel Holdings (Nz) Limited from 02 Jul 2003 to 03 Oct 2006, Mcgregor Sea & Air Services New Zealand Limited (15 Jul 1983 to 02 Jul 2003) and Consensus Exports Limited (14 Aug 1981 - 15 Jul 1983). 55467671 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 55467671 shares (100 per cent of shares). "Courier service" (ANZSIC I510210) is the category the Australian Bureau of Statistics issued Dhl Holdings (New Zealand) Limited. The Businesscheck data was last updated on 25 Mar 2024.

Current address Type Used since
7-9 Niall Burgess Road, Mt Wellington, Auckland Registered & physical & service 10 Jul 2003
P O Box 51077, Pakuranga, Auckland, New Zealand, 2140 Postal & invoice 03 Jun 2019
7-9 Niall Burgess Road, Mt Wellington, Auckland, 1060 Office & delivery 03 Jun 2019
Contact info
64 9 5741462
Phone (Phone)
wouter.lefevre@dhl.com
Email
www.dhl.com
Website
Directors
Name and Address Role Period
Matthew Mark Casbolt
Auckland, 2016
Address used since 01 Jun 2021
Auckland, Auckland, 2016
Address used since 01 Jun 2016
Director 10 Apr 2008 - current
Mark Foy
Orakei, Auckland, 1071
Address used since 01 Feb 2016
Director 01 Feb 2016 - current
Zane Charles Morton
Maraetai, Auckland, 2018
Address used since 01 Dec 2020
Director 01 Dec 2020 - current
Michael Stuart Dhu
Westmere, Auckland, 1022
Address used since 18 May 2015
Director 18 May 2015 - 01 Nov 2019
Timothy Shaun Baxter
Epsom, Auckland, 1023
Address used since 30 May 2012
Director 30 May 2012 - 30 Nov 2015
Brian Broom
Point Chevalier, Auckland 1022, 1022
Address used since 09 Apr 2008
Director 09 Apr 2008 - 17 Dec 2014
Philip John Corcoran
Glendowie, Auckland,
Address used since 18 Mar 2010
Director 18 Mar 2010 - 14 May 2012
Harlis Malkic
Double Bay, Nsw 2028, Australia,
Address used since 18 Dec 2008
Director 18 Dec 2008 - 18 Feb 2010
Derek John Anderson
Stanley Bay, Auckland, New Zealand,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 18 Dec 2008
Courtenay Maclaren-roberts
Dural Nsw 2158, Australia,
Address used since 04 Oct 2007
Director 04 Oct 2007 - 11 Apr 2008
Terence Martin Ryan
Cronulla, Nsw 2230, Australia,
Address used since 29 Jul 1994
Director 29 Jul 1994 - 10 Apr 2008
Craig Roberts
Singapore 359377, Republic Of Singapore,
Address used since 31 Mar 2006
Director 31 Mar 2006 - 10 Apr 2008
Stephen John Ferraby
Singapore,
Address used since 28 Nov 2002
Director 28 Nov 2002 - 31 Mar 2006
Vernon Maxwell Howland
Warrawee 2074, Australia,
Address used since 18 Jul 1996
Director 18 Jul 1996 - 31 Dec 2002
Michael Choon Yeo
West Pennant Hills, Nsw 2120, Australia,
Address used since 13 May 1992
Director 13 May 1992 - 22 Mar 1996
R P Hopkins
Sunbury On Thames, Tw16 5hz, England,
Address used since 13 May 1992
Director 13 May 1992 - 15 Sep 1995
Janice Kerti
Paddington, Nsw, Australia,
Address used since 13 May 1992
Director 13 May 1992 - 01 Jul 1994
Addresses
Principal place of activity
7-9 Niall Burgess Road , Mt Wellington , Auckland , 1060
Previous address Type Period
7 Freight Place, Auckland International, Airport, Auckland Registered 27 Sep 1997 - 10 Jul 2003
7 Freight Place, Mangere, Auckland Physical 27 Sep 1997 - 10 Jul 2003
Afcab Building, Auckland Airport, Auckland Physical 27 Sep 1997 - 27 Sep 1997
Afcab Building, Auckland Airport, Auckland Registered 14 Jul 1997 - 27 Sep 1997
Financial Data
Financial info
55467671
Total number of Shares
June
Annual return filing month
December
Financial report filing month
22 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 55467671
Shareholder Name Address Period
Deutsche Post Beteiligungen Holding Gmbh
Other (Other)
31 Jul 2006 - current

Historic shareholders

Shareholder Name Address Period
Ocean Overseas Holdings Limited
Other
14 Aug 1981 - 31 Jul 2006
Null - Ocean Overseas Holdings Limited
Other
14 Aug 1981 - 31 Jul 2006

Ultimate Holding Company
Effective Date 31 Dec 2017
Name Deutsche Post Ag
Type Public Company
Country of origin DE
Location
Companies nearby
Temperature Consultants Limited
4 Niall Burgess Road
Electrolux (nz) Limited
3 Niall Burgess Road
Auckland Rally 2013 Limited
521 Mount Wellington Highway
Parmco International Limited
519 Mt Wellington Highway
Parmco Sales Limited
519 Mt Wellington Highway
Gold Mount Merchandise Limited
515c Mt Wellington Highway
Similar companies
Mainland Couriers Limited
2nd Floor, 15b Vestey Drive
Road Master's Transport Limited
20 Aranui Road
Nsf International Logistics Limited
Unit S, 63 Hugo Johnston Drive
New Dawn Enterprises Limited
4/24 Roslyn Road
Vip Inspiration Limited
83 Fairburn Road
S & S Nand Enterprises Limited
29a Awa Street