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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kuehne + Nagel International Ag Other (Other) |
8834 Schindellegi, Switzerland |
09 May 2005 - current |
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 |
Effective Date | 10 Apr 2016 |
Name | Kuehne + Nagel International Ag |
Type | Limited Liablility Company |
Country of origin | CH |
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 |
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 |