Shortcuts

Maersk Logistics & Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038117602
NZBN
851336
Company Number
Registered
Company Status
Current address
Level 3, Building B
2 Graham Street
Auckland 1142
New Zealand
Registered address used since 26 Apr 2016
Level 3, Building B
2 Graham Street
Auckland 1142
New Zealand
Physical & service address used since 20 May 2016
Po Box 90616
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 12 Jun 2023

Maersk Logistics & Services New Zealand Limited was incorporated on 08 Apr 1997 and issued an NZ business identifier of 9429038117602. This registered LTD company has been managed by 30 directors: Scott Andrew Elliott - an active director whose contract began on 19 Oct 2020,
Charles Anthony Mildon - an active director whose contract began on 19 Oct 2020,
Kylie Anne Fraser - an active director whose contract began on 08 Aug 2022,
Sinnathurai Sanjey - an inactive director whose contract began on 30 Jun 2022 and was terminated on 15 Aug 2023,
Henrik Jensen - an inactive director whose contract began on 19 Oct 2020 and was terminated on 30 Jun 2022.
As stated in our data (updated on 25 Mar 2024), the company filed 1 address: Po Box 90616, Victoria Street West, Auckland, 1142 (types include: postal, office).
Up until 20 May 2016, Maersk Logistics & Services New Zealand Limited had been using The Cpo, Level 3, 12 Queen Street, Auckland as their physical address.
BizDb found other names used by the company: from 07 Sep 2009 to 28 Feb 2022 they were named Damco New Zealand Limited, from 03 Jul 2007 to 07 Sep 2009 they were named Apm Global Logistics New Zealand Limited and from 05 May 2000 to 03 Jul 2007 they were named Maersk Logistics New Zealand Limited.
A total of 142000000 shares are issued to 1 group (1 sole shareholder).

Addresses

Other active addresses

Address #4: Level 3, Building B, 2 Graham Street, Auckland, 1142 New Zealand

Office & delivery address used from 12 Jun 2023

Previous addresses

Address #1: The Cpo, Level 3, 12 Queen Street, Auckland, 1142 New Zealand

Physical address used from 12 Jun 2012 to 20 May 2016

Address #2: The Cpo, Level 3, 12 Queen Street, Auckland, 1142 New Zealand

Registered address used from 12 Jun 2012 to 26 Apr 2016

Address #3: The Cpo, Level 2, 12 Queen Street, Auckalnd 1 New Zealand

Physical address used from 11 Apr 2006 to 12 Jun 2012

Address #4: The Cpo, Level 2, 12 Queen Street, Auckland 1 New Zealand

Registered address used from 11 Apr 2006 to 12 Jun 2012

Address #5: Level 36, Vero Centre, 48 Shortland Street, Auckland City, New Zealand

Registered address used from 15 Mar 2005 to 11 Apr 2006

Address #6: Level 36, Vero Centre,, 48 Shortland Street,, Auckland City,, New Zealand

Physical address used from 15 Mar 2005 to 11 Apr 2006

Address #7: L2 41 Andrew Baxter Drive, Airport Oaks, Mangere, Auckland

Registered & physical address used from 16 Apr 2003 to 15 Mar 2005

Address #8: 14 Amelia Earhart Avenue, Airport Oaks, Auckland

Physical & registered address used from 24 Jun 2002 to 16 Apr 2003

Address #9: Level 10, Phillips Fox Tower, 209 Queen Street, Auckland

Physical address used from 18 Dec 2001 to 18 Dec 2001

Address #10: Level 10, Phillips Fox Tower, 209 Queen Street, Auckland

Registered address used from 18 Dec 2001 to 24 Jun 2002

Address #11: Level 36, Royal & Sun Alliance Centre, 48 Shortland St, Auckland

Physical address used from 18 Dec 2001 to 24 Jun 2002

Address #12: Level 10, Phillips Fox Tower, 209 Queen Street, Auckland

Registered address used from 11 Apr 2000 to 18 Dec 2001

Contact info
64 9884 1050
12 Jun 2023
Sam.Coady@maersk.com
12 Jun 2023 Email
www.maersk.com
12 Jun 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 142000000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 142000000
Other (Other) Maersk Logistics & Services International A/s

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Damco International A/s
Entity Maersk New Zealand Limited
Shareholder NZBN: 9429038284540
Company Number: 816170
Entity Maersk New Zealand Limited
Shareholder NZBN: 9429038284540
Company Number: 816170

Ultimate Holding Company

21 Jul 1991
Effective Date
A. P. Moller - Maersk A/s
Name
Public Limited Company
Type
22756214
Ultimate Holding Company Number
DK
Country of origin
Directors

Scott Andrew Elliott - Director

Appointment date: 19 Oct 2020

Address: Bukit Timah, 267366 Singapore

Address used since 19 Oct 2020


Charles Anthony Mildon - Director

Appointment date: 19 Oct 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 19 Oct 2020


Kylie Anne Fraser - Director

Appointment date: 08 Aug 2022

Address: Kenthurst, Nsw, 2156 Australia

Address used since 08 Aug 2022


Sinnathurai Sanjey - Director (Inactive)

Appointment date: 30 Jun 2022

Termination date: 15 Aug 2023

Address: Viewbank, Victoria, 3084 Australia

Address used since 30 Jun 2022


Henrik Jensen - Director (Inactive)

Appointment date: 19 Oct 2020

Termination date: 30 Jun 2022

Address: New South Wales, 2088 Australia

Address used since 19 Oct 2020


Hui Zhang - Director (Inactive)

Appointment date: 11 Jun 2008

Termination date: 19 Oct 2020

Address: Forrest Hill, North Shore, Auckland, 0620 New Zealand

Address used since 11 Jun 2009


Martin Holme - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 19 Oct 2020

Address: #10-25 One Chatsworth, Singapore, 249745 Singapore

Address used since 01 Feb 2018


Sinnathurai Sanjey - Director (Inactive)

Appointment date: 15 Nov 2018

Termination date: 19 Oct 2020

ASIC Name: Damco Australia Pty Ltd

Address: Viewbank, Melbourne, Victoria, 3084 Australia

Address used since 15 Nov 2018

Address: Keilor Park, Vic, 3042 Australia


Willem Antony Van Heusden - Director (Inactive)

Appointment date: 26 Jan 2010

Termination date: 20 Nov 2018

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 04 Jun 2010


Thomas Riber Knudsen - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 30 Nov 2017

Address: Singapore, 089380 Singapore

Address used since 03 Jun 2016


Karsten Breum - Director (Inactive)

Appointment date: 27 Dec 2012

Termination date: 01 Jul 2014

Address: #01-09 Sommerville Park, Singapore, 259288 Singapore

Address used since 25 Jun 2013


John Anthony Hotine - Director (Inactive)

Appointment date: 11 Jun 2008

Termination date: 31 Dec 2012

Address: Singapore 289001, Singapore,

Address used since 11 Jun 2008


Jakob Bergholdt - Director (Inactive)

Appointment date: 11 Jun 2008

Termination date: 30 Jun 2010

Address: 200 Cantonment Road, 089763 Singapore, Singapore,

Address used since 11 Jun 2008


Hop Ming Chen - Director (Inactive)

Appointment date: 11 Jun 2008

Termination date: 26 Jan 2010

Address: Stanley Point, Northshore, Auckland, New Zealand,

Address used since 11 Jun 2008


Peter Melville - Director (Inactive)

Appointment date: 11 Jun 2008

Termination date: 05 Aug 2008

Address: Wahroonga Nsw, Australia,

Address used since 11 Jun 2008


Flemming Gamst - Director (Inactive)

Appointment date: 07 Sep 2000

Termination date: 11 Jun 2008

Address: Remuera, Auckland,

Address used since 21 Oct 2002


Darren John English - Director (Inactive)

Appointment date: 12 Feb 2006

Termination date: 11 Jun 2008

Address: Paddington, Nsw, 2000, Australia,

Address used since 13 Feb 2007


Timothy John Smith - Director (Inactive)

Appointment date: 12 Feb 2006

Termination date: 11 Jun 2008

Address: Clearwater Bay, New Territories, Hong, Kong Sar, China,

Address used since 12 Feb 2006


Peter Smidt-nielsen - Director (Inactive)

Appointment date: 12 Feb 2006

Termination date: 11 Jun 2008

Address: 2500 Valby, Denmark,

Address used since 12 Feb 2006


Paul Christopher Williams - Director (Inactive)

Appointment date: 12 Feb 2006

Termination date: 11 Jun 2008

Address: Double Bay, Nsw 2023, Australia,

Address used since 27 Sep 2006


Jacob Moe - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 11 Jun 2008

Address: Espom, , Auckland City,

Address used since 14 Jun 2006


Anthony Michael Gibson - Director (Inactive)

Appointment date: 12 Feb 2006

Termination date: 15 Feb 2008

Address: St Heliers, Auckland,

Address used since 12 Feb 2006


Steffen Schiottz-christensen - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 12 Feb 2006

Address: No 700 Biyun Road, Shanghai, Prc,

Address used since 01 Jul 2003


Damian Milicich - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 09 Sep 2005

Address: Remuera, Auckland,

Address used since 01 Dec 2003


Vicki Jacques - Director (Inactive)

Appointment date: 13 Mar 2002

Termination date: 01 Dec 2003

Address: Mount Eden, Auckland,

Address used since 13 Mar 2002


Andrew Philip Baker - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 17 Oct 2003

Address: Buraneer, Nsw 2230,

Address used since 01 Jul 2003


Henrik Ramskov - Director (Inactive)

Appointment date: 13 Mar 2002

Termination date: 04 Jun 2003

Address: Singapore 276215,

Address used since 13 Mar 2002


Kent Stig Hagbarth - Director (Inactive)

Appointment date: 13 Mar 2002

Termination date: 05 May 2003

Address: Killarney Heights, Nsw 2087, Australia,

Address used since 13 Mar 2002


Jens Baekkel Madsen - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 07 Sep 2000

Address: Mission Bay, Auckland,

Address used since 08 Apr 1997


Ian Stuart Sivyer - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 12 Nov 1999

Address: Torbay, Auckland,

Address used since 08 Apr 1997

Nearby companies

Nzme Advisory Limited
2 Graham Street

Eveve Limited
2 Graham Street

The Hive Online Limited
2 Graham Street

Nzme Radio Investments Limited
2 Graham Street

Nzme Investments Limited
2 Graham Street

Nzme Limited
2 Graham Street