General information

Dhl Global Forwarding (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040590080
New Zealand Business Number
79354
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Dhl Global Forwarding (New Zealand) Limited (issued a New Zealand Business Number of 9429040590080) was incorporated on 09 Jun 1970. 8 addresess are currently in use by the company: 18 Verissimo Drive, Mangere, Auckland, 2022 (type: physical, registered). 18 Verissimo Drive, Mangere, Auckland had been their registered address, up to 03 May 2019. Dhl Global Forwarding (New Zealand) Limited used other names, namely: Dhl Danzas Air & Ocean (New Zealand) Limited from 04 Aug 2004 to 26 May 2006, Danzas Aei Limited (09 Aug 2000 to 04 Aug 2004) and Danzas Aei (Nz) Limited (07 Apr 2000 - 09 Aug 2000). 44561945 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 44561945 shares (100% of shares), namely:
Dhl Holdings (New Zealand) Limited (an entity) located at Mt Wellington, Auckland, New Zealand. The Businesscheck data was updated on 15 Apr 2024.

Current address Type Used since
18 Verissimo Drive, Mangere, Auckland 2150 Other (Address For Share Register) 26 Nov 2009
18 Verissimo Drive, Mangere, Auckland, 2022 Office & delivery & other (Address For Share Register) & shareregister 24 Apr 2019
P O Box 73107, Auckland International Airport, Auckland, 2150 Postal 24 Apr 2019
18 Verissimo Drive, Mangere, Auckland, 2022 Physical & registered & service 03 May 2019
Contact info
64 9 9774777
Phone (Phone)
https://www.logistics.dhl
Website
Directors
Name and Address Role Period
Nicholas Joseph Anthony Verrecchia
Essendon, Melbourne, Victoria, 3040
Address used since 01 Jan 2016
Melbourne, Victoria, 3045
Address used since 01 Jan 1970
Director 16 Jan 2014 - current
Matthew Charles Wyatt
Te Atatu South, Auckland, 0610
Address used since 30 Oct 2019
Director 30 Oct 2019 - current
Zane Charles Morton
Maraetai, Auckland, 2018
Address used since 01 Dec 2020
Director 01 Dec 2020 - current
Niki Frank
Singapore, 269263
Address used since 18 Mar 2024
Director 18 Mar 2024 - current
Thomas Tieber
Tambol Nongkwai, Amphur Hangdong, Chiangmai, 50230
Address used since 18 Mar 2024
Director 18 Mar 2024 - current
Kai Yuen Leung
70 Tai Hang Road, Hong Kong,
Address used since 23 Jan 2013
Director 23 Jan 2013 - 31 Dec 2023
Charles Kaufmann
1-1-1 Otemachi, Chiyoda-ku, Tokyo 100-0004,
Address used since 21 Feb 2019
Director 21 Feb 2019 - 31 Dec 2023
Michael Stuart Dhu
Auckland Central, Auckland, 1010
Address used since 23 Jun 2017
Westmere, Auckland, 1022
Address used since 20 Apr 2015
Director 31 Mar 2015 - 01 Nov 2019
Anton Peter Boll
Melbourne, Victoria, 3149
Address used since 01 Jan 1970
Mount Waverley, Melbourne, Victoria, 3149
Address used since 25 Jul 2017
Melbourne, Victoria, 3101
Address used since 01 Jan 1970
Kew, Melbourne, Victoria, 3101
Address used since 04 Sep 2014
Director 29 Jun 2000 - 27 Feb 2019
Brian Francis Broom
Rd 4, Pukekohe, 2679
Address used since 28 Mar 2012
Director 01 May 1999 - 25 Nov 2014
Robert James Mcknight
Beaumaris, Melbourne, 3193
Address used since 27 Oct 2010
Director 29 Jun 2000 - 16 Jan 2014
David Weng Hong Choong
Browns Bay, North Shore City, 0630
Address used since 16 Mar 2010
Director 01 Jul 2009 - 28 Mar 2013
Annalise Maree Pema
Manurewa, Auckland,
Address used since 23 Apr 2007
Director 23 Apr 2007 - 01 Jul 2009
Wayne Alexander Evernden
Epsom, Auckland,
Address used since 11 Jan 2001
Director 11 Jan 2001 - 23 Apr 2007
Janet Louise Hughes
Ellerslie, Auckland,
Address used since 19 Feb 1999
Director 19 Feb 1999 - 13 Nov 2000
Guenter Rohrmann
Stamford, Conneticut 06903, Usa,
Address used since 24 Aug 1990
Director 24 Aug 1990 - 29 Jun 2000
Jeremy David Zeitlyn
Killarney Heights, Sydney Nsw 2087, Australia,
Address used since 24 Aug 1990
Director 24 Aug 1990 - 01 May 1999
Stephen John Morrison
St Heliers, Auckland, New Zealand,
Address used since 24 Aug 1990
Director 24 Aug 1990 - 01 May 1999
Robert William Johnston
Paremata, Wellington,
Address used since 10 May 1994
Director 10 May 1994 - 31 Aug 1995
Addresses
Other active addresses
Type Used since
18 Verissimo Drive, Mangere, Auckland, 2022 Physical & registered & service 03 May 2019
Principal place of activity
18 Verissimo Drive , Mangere , Auckland , 2022
Previous address Type Period
18 Verissimo Drive, Mangere, Auckland, 2150 Registered & physical 20 Apr 2009 - 03 May 2019
33 Rennie Drive, Airport Oaks, Auckland Physical & registered 04 Mar 2005 - 20 Apr 2009
42 Richard Pearse Drive, Airport Oaks, Auckland Registered 06 Apr 2004 - 04 Mar 2005
42 Richard Pearse Drive, Mangere, Auckland Physical 27 Jun 1997 - 04 Mar 2005
42 Richard Pearce Drive, Mangare, Auckland Registered 04 May 1994 - 06 Apr 2004
Financial Data
Financial info
44561945
Total number of Shares
May
Annual return filing month
December
Financial report filing month
09 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 44561945
Shareholder Name Address Period
Dhl Holdings (new Zealand) Limited
Shareholder NZBN: 9429032123821
Entity (NZ Limited Company)
Mt Wellington
Auckland, New Zealand
10 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Deutshce Post Beteiligungen Holding Gmbh
Other
30 Mar 2004 - 27 Jun 2010
Null - Deutshce Post Beteiligungen Holding Gmbh
Other
30 Mar 2004 - 27 Jun 2010

Ultimate Holding Company
Effective Date 31 Dec 2017
Name Deutsche Post Ag
Type Public Company
Country of origin DE
Location
Companies nearby
Dsl Logistics Limited
20 Verissimo Drive
Marken New Zealand Limited
66 Westney Road
Ups New Zealand Limited
66 Westney Road
Eurovintage Limited
34 Verissimo Drive
Electronics Boutique Australia Pty Limited
Unit E, 28a Verissimo Drive
Detmold NZ Sales Limited
34 Verissimo Drive