General information

Kuehne + Nagel Limited

Type: NZ Limited Company (Ltd)
9429040416441
New Zealand Business Number
102754
Company Number
Registered
Company Status
60346698924
Australian Business Number
I529220 - Freight Forwarding Service - Except By Road Or Air I529231 - Freight Forwarding (no Goods Handling) - Road I529210 - Freight Forwarding Including Goods Handling - Air
Industry classification codes with description

Kuehne + Nagel Limited (issued a New Zealand Business Number of 9429040416441) was registered on 18 Jun 1971. 5 addresess are in use by the company: P O Box 53041, Auckland International Airport, Auckland, 2150 (type: postal, office). 2 Kingsford-Smith Place, Mangere, Auckland had been their registered address, up to 04 Apr 2000. Kuehne + Nagel Limited used other aliases, namely: Kuehne & Nagel Limited from 06 Apr 2001 to 14 Jul 2004, Kuehne & Nagel (New Zealand) Limited (18 Jun 1971 to 06 Apr 2001). 5201450 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 5201450 shares (100% of shares), namely:
Kuehne + Nagel International Ag (an other) located at 8834 Schindellegi, Switzerland. "Freight forwarding service - except by road or air" (ANZSIC I529220) is the category the Australian Bureau of Statistics issued to Kuehne + Nagel Limited. Businesscheck's information was last updated on 15 Mar 2024.

Current address Type Used since
30 Aintree Avenue, Mangere, Auckland Physical & registered & service 04 Apr 2000
P O Box 53041, Auckland International Airport, Auckland, 2150 Postal 08 Apr 2019
30 Aintree Avenue, Mangere, Auckland, 2022 Office & delivery 08 Apr 2019
Contact info
64 09 2572800
Phone (Phone)
danelle.horne@kuehne-nagel.com
Email
invoices.nz@kuehne-nagel.com
Email (nzbn-reserved-invoice-email-address-purpose)
https://home.kuehne-nagel.com
Website
Directors
Name and Address Role Period
Blair Don Hassall
Mount Eden, Auckland, 1024
Address used since 06 Jul 2017
Director 06 Jul 2017 - current
Simon John Dedman
Mount Eden, Auckland, 1024
Address used since 26 Nov 2020
74-86 Kennedy Road, Wanchai,
Address used since 01 May 2020
Director 01 May 2020 - current
Prabhakar Gopalan
Jinqiao, Pudong, Shanghai, 200120
Address used since 01 May 2020
Director 01 May 2020 - current
Siew Loong Wong
Frankel Estate, Singapore, 459286
Address used since 01 Jun 2022
Director 01 Jun 2022 - current
Jens Drewes
Singapore, 277436
Address used since 19 Aug 2016
Director 21 Mar 2016 - 01 Jun 2022
Stefan Rolf Rothlin
Singapore, 258709
Address used since 22 Aug 2016
Director 21 Mar 2016 - 30 Apr 2020
Francis Bilanderan Murugan
Parnell, Auckland, 1052
Address used since 01 Apr 2019
Parnell, Auckland, 1052
Address used since 16 Jul 2019
Director 01 Apr 2019 - 30 Apr 2020
Michael Robin Bleriot Aldwell
Parnell, Auckland, 1052
Address used since 22 Aug 2016
Director 18 Jul 2016 - 31 Mar 2019
Troy Pierre Hageman
Remuera, Auckland, 1050
Address used since 01 Jul 2015
Director 29 Sep 1997 - 18 Jul 2016
Nicolas Raymond Michel Papin
356 Alexandra Road, Singapore, 159949
Address used since 01 Aug 2013
Director 01 Aug 2013 - 21 Mar 2016
Alfred Hofmann
Singapore, 228223
Address used since 01 Aug 2013
Director 01 Aug 2013 - 21 Mar 2016
Peter Gaehwiler
23-02 Boulevard Residence, Singapore, 249691
Address used since 01 Oct 2010
Director 01 Mar 1999 - 01 Aug 2013
Andreas Martin Weber
27-03 Tate Residences, Singapore, 229546
Address used since 15 Mar 2011
Director 01 Jul 1999 - 01 Aug 2013
Klaus Hermann Herms
Peak, Hong Kong,
Address used since 27 Aug 1991
Director 27 Aug 1991 - 01 Jul 1999
Dieter Timmermann
Poark Orchards, Melbourne, Australia,
Address used since 25 Jan 1994
Director 25 Jan 1994 - 01 Jun 1999
Roland Wider
103 Robinson Road, Hong Kong,
Address used since 16 Jan 1996
Director 16 Jan 1996 - 01 Mar 1999
David Ranford Smith
Milford, Auckland, New Zealand,
Address used since 24 Feb 1995
Director 24 Feb 1995 - 04 Jun 1996
Peter Emil Gaewhiler
9 Shouson Hill Road, Hong Kong,
Address used since 27 Aug 1991
Director 27 Aug 1991 - 16 Jan 1996
Marc Andrew Hunt
Ponsonby, Auckland,
Address used since 01 Aug 1991
Director 01 Aug 1991 - 01 Aug 1994
Addresses
Principal place of activity
30 Aintree Avenue , Mangere , Auckland , 2022
Previous address Type Period
2 Kingsford-smith Place, Mangere, Auckland Registered & physical 04 Apr 2000 - 04 Apr 2000
2 Kingsford - Smith Place, Mangere, Auckland Physical 07 Apr 1998 - 04 Apr 2000
2 Kingsford-smith Place, Mangere Registered 03 May 1994 - 04 Apr 2000
4th Floor, Endeans Blg, Cnr Queen & Quay Street, Auckland Registered 22 Mar 1994 - 03 May 1994
Financial Data
Financial info
5201450
Total number of Shares
April
Annual return filing month
December
Financial report filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5201450
Shareholder Name Address Period
Kuehne + Nagel International Ag
Other (Other)
8834 Schindellegi, Switzerland
09 May 2005 - current

Historic shareholders

Shareholder Name Address Period
Null - Kuehne & Nagel Asia Pacific Holdings Ag
Other
18 Jun 1971 - 09 May 2005
Kuehne & Nagel Asia Pacific Holdings Ag
Other
18 Jun 1971 - 09 May 2005

Ultimate Holding Company
Effective Date 10 Apr 2016
Name Kuehne + Nagel International Ag
Type Limited Liablility Company
Country of origin CH
Location
Companies nearby
Nacora Insurance Services Limited
30 Aintree Avenue
Choice Foodfares Limited
35 Aintree Avenue
A B Food Industries Limited
35 Aintree Avenue
Muriwai Valley Foods Limited
35 Aintree Avenue
Bad Baker Limited
35 Aintree Avenue
Snackwell Foods Limited
35 Aintree Ave
Similar companies
Reach International Limited
Unit D, No. 55, Richard Pearse Dr
Happy Ocean Logistics Services Limited
25 Cascades Road
Seatrans New Zealand Limited
The Shipping Exchange
Cml Global Forwarding Limited
Villa 30 Sanctuary Villas, 294 Mairehau Road
Team Transport Limited
Building 2,195 Main Highway
4g Consulting Limited
23 Mcalpine Street