General information

Rohlig New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039318190
New Zealand Business Number
435912
Company Number
Registered
Company Status
052426707
GST Number
I529240 - Freight Forwarding Including Goods Handling Nec
Industry classification codes with description

Rohlig New Zealand Limited (NZBN 9429039318190) was registered on 05 Oct 1989. 5 addresess are in use by the company: Po Box 73021, Auckland Airport, Auckland, 2150 (type: postal, office). 106 Richard Pearse Drive, Mangere, Auckland had been their registered address, until 17 Nov 2017. 1800000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1728483 shares (96.03 per cent of shares). "Freight forwarding including goods handling nec" (business classification I529240) is the classification the ABS issued Rohlig New Zealand Limited. Our information was last updated on 20 Feb 2024.

Current address Type Used since
13 Maurice Wilson Avenue, Mangere, Auckland, 2022 Registered & physical & service 17 Nov 2017
Po Box 73021, Auckland Airport, Auckland, 2150 Postal 03 Feb 2021
13 Maurice Wilson Avenue, Mangere, Auckland, 2022 Office & delivery 03 Feb 2021
Contact info
64 9 2551720
Phone (Phone)
sudhesh.singh@rohlig.com
Email (nzbn-reserved-invoice-email-address-purpose)
di.chen@rohlig.com
Email (nzbn-reserved-invoice-email-address-purpose)
di.chen@rohlig.com
Email
www.rohlig.com
Website
Directors
Name and Address Role Period
Thomas Regin Hansen
Rd 2, Havelock North, 4172
Address used since 30 Jun 2018
Director 30 Jun 2018 - current
Hylton Gray
Hinsdale, Il, 60521
Address used since 14 Sep 2018
Director 14 Sep 2018 - current
Robert D. Director 01 Jul 2020 - current
Sudhesh Singh
Minto, Nsw, 2566
Address used since 20 Dec 2023
Director 20 Dec 2023 - current
Philip H. Director 30 Nov 2019 - 21 Jan 2023
John Benjamin Luk
Moorebank, Nsw, 2170
Address used since 01 Jan 1970
Sandy Bay, Tas, 7005
Address used since 14 Sep 2018
Director 14 Sep 2018 - 18 Nov 2022
Hans-ludger K. Director 14 Sep 2018 - 30 Nov 2019
Jan Skovgaard
Po Lo Che, Sai Kung,
Address used since 04 Nov 2011
Director 04 Nov 2011 - 14 Sep 2018
Hany Amer
Sydney,nsw,
Address used since 01 Jan 1970
Bondi Junction, Sydney,nsw, 2022
Address used since 03 Dec 2015
Sydney,nsw,
Address used since 01 Jan 1970
Director 03 Dec 2015 - 14 Sep 2018
Andrew Antonopoulos
Karori, Wellington, 6012
Address used since 11 Jan 2004
Director 01 Jan 2004 - 30 Jun 2018
Craig Eastick
Menai, Sydney, Nsw,
Address used since 01 Jan 2008
Director 01 Jan 2008 - 02 Dec 2015
Ian Hamon
Glebe, N S W 2-37, Australia,
Address used since 13 Feb 2002
Director 13 Feb 2002 - 04 Nov 2011
Bernd Pokrandt
28203 Bremen, Germany,
Address used since 01 Jan 2008
Director 01 Jan 2008 - 23 Sep 2008
Robert Lastotchkine Pelsky
Mangere, Auckland,
Address used since 01 Mar 2003
Director 03 Oct 1992 - 01 Jan 2008
Thomas Regin Hansen
Remuera, Auckland,
Address used since 01 Oct 2003
Director 01 Jul 1999 - 01 Jan 2008
Thomas Herwig
2800 Bremen, West Germany,
Address used since 10 Dec 1991
Director 10 Dec 1991 - 01 Jan 2004
Manfred Naeve
Kogarah, Nsw 2216, Australia,
Address used since 30 Oct 1992
Director 30 Oct 1992 - 13 Feb 2002
Addresses
Principal place of activity
13 Maurice Wilson Avenue , Mangere , Auckland , 2022
Previous address Type Period
106 Richard Pearse Drive, Mangere, Auckland Registered 28 Aug 2009 - 17 Nov 2017
106 Richard Pearse Drive, Mangere, Auckland Physical 27 Aug 2009 - 17 Nov 2017
9 A Airpark Drive, Airport Oaks, Auckland Registered 06 Dec 2007 - 28 Aug 2009
9 A Airpark Drive, Airport Oaks, Auckland Physical 06 Dec 2007 - 27 Aug 2009
21 Rennie Drive, Airport Oaks, Auckland Physical & registered 15 Nov 2002 - 06 Dec 2007
10a Rennie Drive, Airport Oaks, Auckland Registered 11 Feb 2000 - 15 Nov 2002
41 Andrew Baxter Drive, Mangere, Auckland Physical 24 Jun 1997 - 15 Nov 2002
Unit 1a, 10 Rennie Dr, Airport Oaks Ak, International Airport, Auckland Registered 26 Apr 1995 - 11 Feb 2000
Financial Data
Financial info
1800000
Total number of Shares
February
Annual return filing month
December
Financial report filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1728483
Shareholder Name Address Period
Röhlig & Co. Internationale Beteiligungsgesellschaft Mbh
Other (Other)
29 Feb 2016 - current
Shares Allocation #2 Number of Shares: 71517
Shareholder Name Address Period
Röhlig & Co. Internationale Beteiligungsgesellschaft Mbh
Other (Other)
29 Feb 2016 - current

Historic shareholders

Shareholder Name Address Period
R D Lastotchkine-pelsky Trust
Other
04 Feb 2005 - 04 Feb 2005
Pelsky, Robert Lastotchkine
Individual
Auckland International Airport
Auckland
05 Oct 1989 - 04 Feb 2005
Antonopoulos, Andrew
Individual
Karori
Wellington
6012
02 Mar 2004 - 29 Feb 2016
Null - R D Lastotchkine-pelsky Trust
Other
04 Feb 2005 - 04 Feb 2005
Null - Rohlig Australia Limited
Other
05 Oct 1989 - 29 Feb 2016
Naeve, Manfred
Individual
Kogarah
Nsw 2216, Australia
02 Mar 2004 - 02 Mar 2004
Rohlig Australia Limited
Other
05 Oct 1989 - 29 Feb 2016

Ultimate Holding Company
Effective Date 12 Feb 2019
Name Röhlig & Co. Internationale Beteiligungsgesellschaft Mbh
Type Freight Forwarding
Ultimate Holding Company Number 91524515
Country of origin DE
Location
Companies nearby
Similar companies