General information

Dhl Express (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040528403
New Zealand Business Number
89145
Company Number
Registered
Company Status
I529210 - Freight Forwarding Including Goods Handling - Air
Industry classification codes with description

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
Contact info
64 9 9762976
Phone (Phone)
dhlnzquery@dhl.com
Email
www.dhl.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
200000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
14 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200000
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

Historic shareholders

Shareholder Name Address Period
Bv, Dhl Worldwide Express
Individual
Auckland
25 Oct 1973 - 18 Jun 2007

Ultimate Holding Company
Effective Date 07 Jun 2016
Name Deutsche Post Ag
Type Public Listed Company
Ultimate Holding Company Number 91524515
Country of origin DE
Location
Companies nearby
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
Similar companies
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