General information

Dachser New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034568774
New Zealand Business Number
1687058
Company Number
Registered
Company Status

Dachser New Zealand Limited (issued an NZ business number of 9429034568774) was registered on 04 Sep 2005. 2 addresses are currently in use by the company: Suite 2, 570 Mount Wellington Highway, Mount Wellington, Auckland, 1060 (type: physical, registered). Suite 1, 142 Neilson Street, Onehunga, Auckland had been their physical address, up to 07 Oct 2019. Dachser New Zealand Limited used more aliases, namely: Acai International Nz Limited from 04 Sep 2005 to 26 Sep 2005. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Aca International Pty Ltd (Abn:94056550700) (an other) located at Derrimut, Australia postcode VIC 3030. Businesscheck's database was updated on 17 Mar 2024.

Current address Type Used since
Suite 2, 570 Mount Wellington Highway, Mount Wellington, Auckland, 1060 Physical & registered & service 07 Oct 2019
Directors
Name and Address Role Period
Adam Cruttenden
Fern Hill, Victoria, 3458
Address used since 22 Feb 2023
Director 22 Feb 2023 - current
Roman Mueller
Sai Kung, New Territories,
Address used since 22 Aug 2023
Director 22 Aug 2023 - current
Glenn Hall
Derrimut, Melbourne, 3030
Address used since 01 Jan 2017
Tullamarine, Melbourne, 3043
Address used since 01 Jul 2013
Tullamarine, Victoria, 3043
Address used since 01 Jan 1970
Director 01 Jul 2013 - 09 May 2023
Hervey Graham
Derrimut, Melbourne, 3030
Address used since 01 Jan 2017
Tullamarine, Melbourne, 3043
Address used since 01 Jul 2013
Tullamarine, Victoria, 3043
Address used since 01 Jan 1970
Director 01 Jul 2013 - 09 May 2023
Wayne Ross Crabb
Glen Eden, Auckland, 0602
Address used since 17 Jul 2007
Director 17 Jul 2007 - 07 Apr 2017
Adam Cruttenden
Coburg, Victoria. Australia,
Address used since 02 Sep 2009
Director 02 Sep 2009 - 30 Jun 2013
Brian Lawrence Toohey
Ashburton, Vic 3147, Australia,
Address used since 18 Jul 2008
Director 18 Jul 2008 - 14 Mar 2013
Darren Andrew Dumbleton
Monterey Keys, Queensland 4212, Australia,
Address used since 04 Sep 2005
Director 04 Sep 2005 - 24 Jun 2009
Devdut Dhanjee
Half Moon Bay, Pakuranga, Auckland,
Address used since 24 Nov 2005
Director 24 Nov 2005 - 17 Jul 2006
Addresses
Previous address Type Period
Suite 1, 142 Neilson Street, Onehunga, Auckland, 1061 Physical & registered 19 Oct 2016 - 07 Oct 2019
9 Freight Place, Mangere, Manukau, 2022 Registered & physical 19 Oct 2010 - 19 Oct 2016
25-27 Andrew Baxter Dr, Airport Oaks, Mangere, Auckland Registered & physical 25 Jul 2008 - 19 Oct 2010
Level 2, Unit D, 17 Albert Street, Auckland City Registered & physical 04 Sep 2005 - 25 Jul 2008
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
12 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Aca International Pty Ltd (abn:94056550700)
Other (Other)
Derrimut
Australia
VIC 3030
18 Jul 2008 - current

Historic shareholders

Shareholder Name Address Period
Dumbleton, Darren Andrew
Individual
Monterey Keys
Queensland 4212, Australia
04 Sep 2005 - 07 Nov 2007
Wallbridge-hall, Elizabeth Anne
Individual
East Doncaster 3109
Victoria, Australia
05 Dec 2005 - 07 Nov 2007
Hall, Glenn Andrew
Individual
East Doncaster 3109
Victoria, Australia
05 Dec 2005 - 07 Nov 2007
B.l.toohey & Associates Pty Limited
Other
05 Dec 2005 - 07 Nov 2007
Null - B.l.toohey & Associates Pty Limited
Other
05 Dec 2005 - 07 Nov 2007
Crabb, Wayne Ross
Individual
Glen Eden
Auckland
05 Dec 2005 - 09 May 2017

Ultimate Holding Company
Effective Date 08 May 2017
Name Aca International Pty Ltd
Type Company
Country of origin AU
Address 1/32 East Derrimut Crescent
Derrimut
Melbourne, Victoria VIC3030
Location
Companies nearby
Countdown Tmall Limited
Suite 1, 142 Neilson Street
Still Fruit Limited
Suite 1, 142 Neilson Street
Food Equipment Distributors (nz) Limited
Suite 1, 146 Neilson Street
Jacobsen Headstones Limited
162 Neilson Street
Tcs (2023) Limited
49 Victoria Street
Cbc Enterprises Limited
51a Victoria Street