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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Deutsche Post Beteiligungen Holding Gmbh Other (Other) |
31 Jul 2006 - current |
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 |
Effective Date | 31 Dec 2017 |
Name | Deutsche Post Ag |
Type | Public Company |
Country of origin | DE |
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 |
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 |