Dhl Express (New Zealand) Limited (New Zealand Business Number 9429040528403) was incorporated on 25 Oct 1973. 5 addresess are currently in use by the company: Po Box 13509, Onehunga, Auckland, 1643 (type: postal, office). Dhl Express (New Zealand) Ltd, Cnr Laurence Stevens and Hape Drive, Auckland International Airport had been their registered address, until 26 Nov 2013. Dhl Express (New Zealand) Limited used more names, namely: Dhl International (N.z.) Limited from 04 Jul 1979 to 04 Aug 2004, Document Handling (N.z.) Limited (27 Nov 1975 to 04 Jul 1979) and Trans-Pacific Consolidated Limited (25 Oct 1973 - 27 Nov 1975). 200000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 200000 shares (100 per cent of shares), namely:
Dhl Holdings (New Zealand) Limited (an entity) located at Mt Wellington, Auckland, New Zealand. "Freight forwarding including goods handling - air" (business classification I529210) is the category the Australian Bureau of Statistics issued Dhl Express (New Zealand) Limited. Businesscheck's database was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
16 Laurence Stevens Drive, Auckland Airport, 2022 | Physical & registered & service | 26 Nov 2013 |
Po Box 13509, Onehunga, Auckland, 1643 | Postal | 10 Jun 2021 |
16 Laurence Stevens Drive, Auckland Airport, 2022 | Office & delivery | 10 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Mark Robert Foy
Remuera, Auckland, 1050
Address used since 08 Jun 2016 |
Director | 01 Feb 2016 - current |
Firoj Sultan Khan
Remuera, Auckland, 1050
Address used since 10 Jun 2021
Remuera, Auckland, 1050
Address used since 01 Nov 2017 |
Director | 01 Nov 2017 - current |
Chitra Laxmikant Shinde
Goodwood Heights, Auckland, 2105
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Gary Wayne Edstein
Paddington, Sydney,
Address used since 22 Apr 2004
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Mascot, Nsw, 2020
Address used since 01 Jan 1970 |
Director | 22 Apr 2004 - 31 Dec 2020 |
Carmen Au Yeung
Avondale, Auckland, 1026
Address used since 31 Jul 2013 |
Director | 31 Jul 2013 - 01 Nov 2017 |
Timothy Shaun Baxter
Epsom, Auckland, 1023
Address used since 31 Jul 2013 |
Director | 31 Jul 2013 - 30 Nov 2015 |
Talal Khoder Ibrahim
Kyle Bay, Nsw, 2221
Address used since 17 Jun 2013 |
Director | 01 Sep 2008 - 31 Jul 2013 |
Philip John Corcoran
Gymea Bay, New South Wales, 2227
Address used since 17 Jun 2013 |
Director | 05 May 2009 - 31 Jul 2013 |
Harlis Malkic
Double Bay Nsw 2028, Australia,
Address used since 18 Dec 2008 |
Director | 18 Dec 2008 - 26 Jun 2009 |
Derek John Anderson
Stanley Bay, Auckland,
Address used since 30 Apr 2007 |
Director | 26 Jun 2006 - 09 Dec 2008 |
Christopher Foley Mellsop
Epsom, Auckland,
Address used since 26 Jun 2006 |
Director | 26 Jun 2006 - 06 Jun 2008 |
Wayne Alexander Evernden
Epsom, Auckland, New Zealand,
Address used since 23 Nov 2005 |
Director | 23 Nov 2005 - 11 Oct 2006 |
Philip Antony Rountree
St Heliers, Auckland,
Address used since 23 Jul 2001 |
Director | 23 Jul 2001 - 23 Nov 2005 |
Douglas Ernest Charles Cubbin
Dolans Bay, Sydney, Australia 2229,
Address used since 06 Aug 2002 |
Director | 06 Aug 2002 - 18 Feb 2005 |
Robert William Parker
3078 Everberg, Belgium,
Address used since 13 Dec 1990 |
Director | 13 Dec 1990 - 31 Jan 2003 |
Harlis Malkic
Remuera, Auckland,
Address used since 29 Apr 1998 |
Director | 29 Apr 1998 - 23 Jul 2001 |
Graham Kenneth Davey
Singapore 1128,
Address used since 31 Dec 1992 |
Director | 31 Dec 1992 - 18 May 2000 |
Gary Wayne Edstein
15 Bourke Road, Mascot, Sydney, Nsw 2020 Australia,
Address used since 23 Jun 1993 |
Director | 23 Jun 1993 - 29 Apr 1998 |
Graham Bruce Roberts
St Heliers, Auckland,
Address used since 13 Dec 1990 |
Director | 13 Dec 1990 - 23 Jun 1993 |
Roger Alan Bowie
Singapore 1026,
Address used since 13 Dec 1990 |
Director | 13 Dec 1990 - 31 Dec 1992 |
16 Laurence Stevens Drive , Auckland Airport , 2022 |
Previous address | Type | Period |
---|---|---|
Dhl Express (new Zealand) Ltd, Cnr Laurence Stevens And Hape Drive, Auckland International Airport | Registered | 25 Jun 2007 - 26 Nov 2013 |
Cnr Laurence Stevens And Hape Drive, Auckland International Airport | Physical | 25 Jun 2007 - 26 Nov 2013 |
Dhl International (nz) Limited, 49 Mahunga Drive, Mangere, Auckland | Registered | 16 Aug 2001 - 25 Jun 2007 |
Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland | Registered | 17 Sep 1999 - 16 Aug 2001 |
Cnr Lawrence & Steven Hape Drive, Mangere, Auckland | Physical | 17 Sep 1999 - 25 Jun 2007 |
49 Mahunga Drive, Mangere, Auckland | Physical | 17 Sep 1999 - 17 Sep 1999 |
Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland | Physical | 01 Jul 1997 - 17 Sep 1999 |
Shareholder Name | Address | Period |
---|---|---|
Dhl Holdings (new Zealand) Limited Shareholder NZBN: 9429032123821 Entity (NZ Limited Company) |
Mt Wellington Auckland, New Zealand |
18 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Bv, Dhl Worldwide Express Individual |
Auckland |
25 Oct 1973 - 18 Jun 2007 |
Effective Date | 07 Jun 2016 |
Name | Deutsche Post Ag |
Type | Public Listed Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | DE |
Lsg Sky Chefs New Zealand Limited 11 Laurence Stevens Drive |
|
C.t. Freight (nz) Limited 11 Tom Pearce Drive |
|
Air Marketing International (nz) Limited 11 Tom Pearce Drive |
|
Pirates Cove Limited Tom Pearce Drive |
|
Lost Treasure Golf Limited Tom Pearce Drive |
|
Passion Industries Limited Unit F, 64b |
Chinz Logistics Limited 7 Kingsford Smith Place |
Budget Moving Group Limited 8 Murdoch Road |
In 2 Oz Dot Com Limited 8 Murdoch Road |
Xs Baggage Limited 8 Murdoch Road |
Jetta Excess Baggage Limited 8 Murdoch Road |
Kuehne + Nagel Limited 30 Aintree Avenue |