General information

Geodis New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038681875
New Zealand Business Number
631438
Company Number
Registered
Company Status
I529210 - Freight Forwarding Including Goods Handling - Air
Industry classification codes with description

Geodis New Zealand Limited (New Zealand Business Number 9429038681875) was started on 02 Aug 1994. 5 addresess are currently in use by the company: 25 Timberly Road, Mangere, Auckland, 2022 (type: postal, delivery). 25 Timberly, Auckland Airport, Auckland had been their registered address, until 03 Mar 2022. Geodis New Zealand Limited used other aliases, namely: Geodis Wilson New Zealand Limited from 23 May 2007 to 01 Jul 2018, Tnt Freight Management (New Zealand) Limited (27 Jun 2005 to 23 May 2007) and Wilson Logistics Limited (22 Jul 1999 - 27 Jun 2005). 2200000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2200000 shares (100 per cent of shares). "Freight forwarding including goods handling - air" (ANZSIC I529210) is the category the Australian Bureau of Statistics issued Geodis New Zealand Limited. Our data was last updated on 02 May 2024.

Current address Type Used since
25 Timberly Road, Mangere, Auckland, 2022 Registered & physical & service 03 Mar 2022
25 Timberly Road, Mangere, Auckland, 2022 Postal & delivery & office 05 Sep 2022
Contact info
64 2 83474011
Phone (Phone)
ali.hasrat@geodis.com
Email
www.geodis.com
Website
Directors
Name and Address Role Period
Steven Michael Pike
Singapore, 288132
Address used since 08 Sep 2021
Singapore City, 279146
Address used since 24 Sep 2019
6th Floor, 119-121 Wong Nai Chung Rd, Happy Valley,
Address used since 06 Nov 2015
Director 28 Nov 2007 - current
Stuart Matthew Asplet
Matraville, Nsw, 2036
Address used since 01 Jan 1970
Caringbah, Nsw, 2229
Address used since 06 Nov 2015
Director 17 Dec 2009 - current
Hugh Mackay
Mount Eden, Auckland, 1024
Address used since 10 Oct 2023
Greenhithe, Auckland, 0632
Address used since 03 May 2013
Director 03 May 2013 - current
Stephanie Brigitte Patricia Debourges
Kensington, New South Wales, 2033
Address used since 11 Oct 2023
Director 01 Mar 2016 - current
Stephanie Brigitte Patricia Leclerc
Matraville, Nsw, 2036
Address used since 01 Jan 1970
Kensington, New South Wales, 2033
Address used since 08 Sep 2021
Pyrmont, New South Wales, 2009
Address used since 01 Mar 2016
Director 01 Mar 2016 - current
Onno Cornelis Petrus Boots
The Oliv #09-02, Singapore, 259798
Address used since 01 Oct 2023
Singapore, 308253
Address used since 08 Sep 2021
Singapore, 298352
Address used since 24 Apr 2017
Director 24 Apr 2017 - current
Joseph Raymund Ong Chua
#04 - 260, Singapore City, 270004
Address used since 01 Dec 2019
Director 01 Dec 2019 - current
Yustianto Chandra
Singapore City, 40905
Address used since 03 Sep 2019
Director 03 Sep 2019 - 29 Nov 2019
Mathieu Vincent Renard Biron
Apartment 45/25, Yen Akard 2 Road, Yannawa, Bangkok, 10120,
Address used since 17 Nov 2009
Director 17 Nov 2009 - 24 Apr 2017
Linda Cao
Hurstville, Nsw, 2220
Address used since 12 Jun 2013
Director 12 Jun 2013 - 22 Feb 2016
Magnus Norbert August Fisch
Glebe, Nsw, 2037
Address used since 24 Aug 2012
Director 22 Jan 2010 - 12 Apr 2013
Robert Frances Boerma
Caringbah, New South Wales, 2229
Address used since 24 Aug 2012
Director 31 Oct 2006 - 31 Dec 2012
Raymond Lee Manson
Golflands, Manukau, 2013
Address used since 12 Oct 2009
Director 01 Nov 1998 - 21 Dec 2010
Michael Arthur Rolls
Minyama, Queensland 4575, Australia,
Address used since 31 Oct 2006
Director 31 Oct 2006 - 22 Jan 2010
Kylie Barbara Lake
Petersham, 2049,
Address used since 23 Nov 2007
Director 23 Nov 2007 - 27 Nov 2009
Alain Paul Chimene
No. 30 Shouson Hill Road, Hong Kong,
Address used since 14 Aug 2008
Director 14 Aug 2008 - 17 Nov 2009
Jan Hugo Gran
#08-03 Tangling Park, Singapore, 248474,
Address used since 23 Nov 2007
Director 23 Nov 2007 - 20 Jun 2008
Jan Hugo Gran
Northbridge, Nsw 2063, Australia,
Address used since 08 Aug 2002
Director 08 Aug 2002 - 31 Oct 2006
Hakan Anderson
24 Salisbury Road, Tsimshatsui, Kowloon, Hong Kong,
Address used since 08 Aug 2002
Director 08 Aug 2002 - 23 Sep 2005
David Gordon
Matraville, N S W 2036, Australia,
Address used since 20 Aug 1999
Director 20 Aug 1999 - 02 Sep 2002
Anthony Edgar Holt
Mosman, Sydney Nsw, Australia 2088,
Address used since 02 Aug 1994
Director 02 Aug 1994 - 08 Aug 2002
Addresses
Principal place of activity
25 Timberly Road , Mangere , Auckland , 2022
Previous address Type Period
25 Timberly, Auckland Airport, Auckland, 2022 Registered & physical 01 Mar 2022 - 03 Mar 2022
10 Manu Tapu, Auckland Airport, Auckland, 2022 Physical & registered 02 Oct 2019 - 01 Mar 2022
Cnr Manu Tapu And Percival Gull Place, Auckland Airport, Auckland, 2022 Registered 09 Jul 2018 - 02 Oct 2019
Cnr Manu Tapu And Percival Gull Place, Auckland Airport, Auckland, 2022 Registered 16 Nov 2015 - 09 Jul 2018
Cnr Manu Tapu And Percival Gull Place, Auckland Airport, Auckland, 2022 Physical 16 Nov 2015 - 02 Oct 2019
Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland Physical & registered 23 Oct 2008 - 16 Nov 2015
11-13 Falcon Street, Parnell, Auckland 1 Registered 02 Feb 1999 - 23 Oct 2008
Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland 1 Physical 02 Feb 1999 - 02 Feb 1999
Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland Physical 02 Feb 1999 - 23 Oct 2008
Financial Data
Financial info
2200000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2200000
Shareholder Name Address Period
Geodis International S.a.
Other (Other)
05 Feb 2009 - current

Historic shareholders

Shareholder Name Address Period
Geodis Wilson Australia Pty Limited
Other
19 Aug 2005 - 23 May 2007
Null - Geodis Wilson Australia Pty Limited
Other
19 Aug 2005 - 23 May 2007
Null - Wilson Australia Pty Limited
Other
02 Aug 1994 - 19 Aug 2005
Wilson Australia Pty Limited
Other
02 Aug 1994 - 19 Aug 2005

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Geodis International S.a
Type Company
Ultimate Holding Company Number 91524515
Country of origin FR
Location
Companies nearby
Exide Technologies Limited
6h Percival Gull Place
Nippon South Pacific Limited
Unit E,6 Percival Gull Place
Primary Select Limited
12 Manu Tapu Drive
Farmlands Mathias International Limited
12 Manu Tapu Drive
Mathias International Limited
12 Manu Tapu Drive
Mathias Meats Argentina Limited
12 Manu Tapu Drive
Similar companies
Dhl Express (new Zealand) Limited
16 Laurence Stevens Drive
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