Schenker (Nz) Limited (New Zealand Business Number 9429033726120) was started on 21 Dec 2006. 5 addresess are in use by the company: 50 Richard Pearse Drive, Mangere, Auckland, 2022 (type: registered, physical). 50 Richard Pearse Drive, Mangere, Auckland had been their physical address, until 01 Aug 2019. Schenker (Nz) Limited used other aliases, namely: Schenker Holdings (Nz) Limited from 21 Dec 2006 to 30 Sep 2018. 5010000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 5010000 shares (100% of shares), namely:
Schenker (Asia Pacific) Private Limited (an other) located at Singapore 486149. "Freight forwarding - air" (ANZSIC I529210) is the classification the Australian Bureau of Statistics issued to Schenker (Nz) Limited. Businesscheck's data was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
73012, 50 Richard Pearse Drive Airport Oaks Air, Auckland, 2150 | Postal | 24 Jul 2019 |
50 Richard Pearse Drive, Mangere, Auckland, 2022 | Office & delivery | 24 Jul 2019 |
50 Richard Pearse Drive, Mangere, Auckland, 2022 | Registered & physical & service | 01 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Mark Rodgers
Sydney, Nsw, 2773
Address used since 04 Jun 2020 |
Director | 04 Jun 2020 - current |
Carl Anders Bergland
Sydney, Nsw, 2034
Address used since 04 Jun 2020 |
Director | 04 Jun 2020 - current |
Craig Eugene Davison
Tennyson Point, Nsw, 2111
Address used since 05 Feb 2024 |
Director | 05 Feb 2024 - current |
Reon Tane Scott Edwards
Strowan, Christchurch, 8052
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - 05 Sep 2023 |
Raj Raniga
Mount Eden, Auckland, 1024
Address used since 01 Aug 2011 |
Director | 01 Aug 2011 - 03 Jun 2020 |
Ron Michael Koehler
Alexandria, Nsw, Sydney,
Address used since 01 Jan 1970
Castlecraig, Nsw,
Address used since 21 Dec 2006
Alexandria, Nsw, Sydney,
Address used since 01 Jan 1970 |
Director | 21 Dec 2006 - 29 Mar 2019 |
Anders Wallin
Singapore, 486149
Address used since 19 Aug 2016 |
Director | 19 Aug 2016 - 21 Nov 2018 |
Mark Simon Harrison
Albany, Auckland, 0632
Address used since 30 Oct 2013 |
Director | 30 Oct 2013 - 01 Jun 2018 |
Jochen Thewes
Singapore,
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - 19 Aug 2016 |
Oliver Bohm
Remuera, Auckland, 1050
Address used since 01 Feb 2011 |
Director | 01 Feb 2011 - 21 Sep 2012 |
Stephen Dearnley
#09-01 The Claymore, Singapore 229544,
Address used since 01 Jan 2008 |
Director | 01 Jan 2008 - 31 Mar 2011 |
Ulf Barnard
Hawthorn East, 3123, Victoria, Australia,
Address used since 01 Feb 2008 |
Director | 01 Feb 2008 - 31 Jan 2011 |
Gregory Goh
Hurstville Grove, Nsw 2220, Australia,
Address used since 21 Dec 2006 |
Director | 21 Dec 2006 - 31 Jul 2009 |
Reinhold Goeschl
Rothesay Bay, Auckland,
Address used since 21 Dec 2006 |
Director | 21 Dec 2006 - 22 Feb 2008 |
Karl-heinz Matthes
Nassim Mansion, Singapore 258474,
Address used since 21 Dec 2006 |
Director | 21 Dec 2006 - 01 Jan 2008 |
50 Richard Pearse Drive , Mangere , Auckland , 2022 |
Previous address | Type | Period |
---|---|---|
50 Richard Pearse Drive, Mangere, Auckland, 2022 | Physical & registered | 04 Apr 2017 - 01 Aug 2019 |
33-39 Richard Pearse Drive, Mangere, Auckland | Physical & registered | 21 Dec 2006 - 04 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Schenker (asia Pacific) Private Limited Other (Other) |
Singapore 486149 |
21 Dec 2006 - current |
Effective Date | 11 Jun 2020 |
Name | Deutsche Bahn Ag |
Type | Transportation And Logistics |
Ultimate Holding Company Number | 91524515 |
Country of origin | DE |
Jenner Cargo International Limited 47 Richard Pearse Drive |
|
Jenners Worldwide Freight Limited 47 Richard Pearse Drive |
|
Famous Pacific Shipping (nz) Limited 5-7 Amelia Earhart Avenue |
|
NZ International Shipping Services Limited 51 Richard Pearse Drive |
|
Marlin Warehouse And Storage Limited 51 Richard Pearse Drive |
|
Marlin Transport Limited 51 Richard Pearse Drive |
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 |
Chinz Logistics Limited 7 Kingsford Smith Place |
Kuehne + Nagel Limited 30 Aintree Avenue |