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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Aca International Pty Ltd (abn:94056550700) Other (Other) |
Derrimut Australia VIC 3030 |
18 Jul 2008 - current |
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 |
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 |
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 |