Hapag-Lloyd (New Zealand) Limited, a registered company, was started on 23 May 1995. 9429038481703 is the NZ business number it was issued. "Shipping agency service including goods handling" (business classification I521980) is how the company was classified. This company has been supervised by 14 directors: Richard Paul Humphries - an active director whose contract started on 17 Nov 2015,
Clinton John Evans - an active director whose contract started on 01 Aug 2019,
Paulo Esteban Perez Meyer - an inactive director whose contract started on 01 Jul 2017 and was terminated on 31 Jul 2019,
Lena Christenson-Duus - an inactive director whose contract started on 01 Dec 2014 and was terminated on 31 Jul 2017,
Mina Lawandi - an inactive director whose contract started on 14 Jan 2015 and was terminated on 18 Nov 2015.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Level 17, Pd Insurance Building, 5-7 Byron Avenue, Takapuna, Auckland, 0622 (type: registered, service).
Hapag-Lloyd (New Zealand) Limited had been using Level 17, The Aia Building, 5-7 Byron Avenue, Takapuna, Auckland as their physical address until 28 Feb 2019.
Other active addresses
Address #4: Level 17, Pd Insurance Building, 5-7 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 13 Feb 2024
Principal place of activity
Level 17, The Aia Building, 5-7 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 17, The Aia Building, 5-7 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 27 Oct 2017 to 28 Feb 2019
Address #2: Level 17, The Aia Building, 5-7 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 16 Aug 2017 to 27 Oct 2017
Address #3: Level 3, Air Nz Building, Smales Farm, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 09 Oct 2014 to 16 Aug 2017
Address #4: Level 3, Air Nz Building, Smales Farm,, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 01 Nov 2012 to 09 Oct 2014
Address #5: Level 1, 24 The Warehouse Way, Northcote, Auckland 0627 New Zealand
Registered address used from 17 Feb 2010 to 01 Nov 2012
Address #6: Level 1, 24 The Warehouse Way, Northcote, Auckland 0627 New Zealand
Physical address used from 17 Feb 2010 to 01 Nov 2012
Address #7: Level 1, 24 The Warehouse Way, Northcote, Auckland
Registered & physical address used from 30 Oct 2006 to 17 Feb 2010
Address #8: Level 15, Quay Tower, 29 Custom Street West, Auckland 1001
Registered address used from 28 Jan 2004 to 30 Oct 2006
Address #9: Same As Registered Office Address
Physical address used from 25 Feb 1999 to 30 Oct 2006
Address #10: C/- B D O Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Physical address used from 25 Feb 1999 to 25 Feb 1999
Address #11: C/- B D O Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Registered address used from 10 Jun 1996 to 28 Jan 2004
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Other (Other) | Hapag-lloyd Akitengesellschaft | 23 May 1995 - |
Ultimate Holding Company
Richard Paul Humphries - Director
Appointment date: 17 Nov 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 06 Jan 2016
Clinton John Evans - Director
Appointment date: 01 Aug 2019
ASIC Name: Hapag-lloyd (australia) Pty. Ltd.
Address: New South Wales, 2095 Australia
Address used since 01 Aug 2019
Address: Sydney, New South Wales, 2009 Australia
Paulo Esteban Perez Meyer - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 31 Jul 2019
ASIC Name: Hapag-lloyd (australia) Pty. Ltd.
Address: New South Wales, 2093 Australia
Address used since 09 Feb 2018
Address: New South Wales, 2009 Australia
Address used since 01 Jul 2017
Lena Christenson-duus - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 31 Jul 2017
ASIC Name: Hapag-lloyd (australia) Pty. Ltd.
Address: Pyrmont, New South Wales, 2009 Australia
Address: Paddington, New South Wales, 2021 Australia
Address used since 17 Nov 2015
Address: Pyrmont, New South Wales, 2009 Australia
Mina Lawandi - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 18 Nov 2015
Address: Penshurst New South Wales, 2222 Australia
Address used since 14 Jan 2015
John Gavin Bradley - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 24 Dec 2014
Address: Sylvania, New South Wales 21224, Australia,
Address used since 07 Jul 2009
Gary John Carter - Director (Inactive)
Appointment date: 25 Feb 2013
Termination date: 12 Dec 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 25 Feb 2013
Joachim Scholtfeldt - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 01 Jun 2009
Address: #19-01, Singapore 229717,
Address used since 01 Aug 2007
Klaus Peter Altstadt - Director (Inactive)
Appointment date: 11 Jan 1999
Termination date: 01 Aug 2007
Address: #02-09 Shangri-la Residences, Singapore 258685,
Address used since 11 Jan 1999
Francois Pierre Pourtauborde - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 01 Mar 2007
Address: Mosman, New South Wales 2088, Australia,
Address used since 01 Apr 2004
John Gavin Bradley - Director (Inactive)
Appointment date: 01 Nov 1997
Termination date: 01 Apr 2004
Address: Sylvania, Nsw 2224, Australia,
Address used since 18 Jan 2002
Rudiger Mack - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 11 Jan 1999
Address: # 01-09 Sommerville Park, Singapore 259290,
Address used since 01 Aug 1997
John Henry Bennett - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 31 Oct 1997
Address: Woolahra, Sydney, Australia,
Address used since 23 May 1995
Dr Wulf Heinrich Dehn - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 31 Jul 1997
Address: Singapore 1027,
Address used since 23 May 1995
Viranda Mayfair Limited
3 Byron Avenue
Viranda Partners Limited
3 Byron Avenue
Property3d Global Limited
3 Byron Avenue
Arcadia Buildings Limited
3 Byron Avenue
Viranda Nominees Limited
3 Byron Avenue
My Business Plus New Zealand Limited
3 Byron Avenue
Bay Maritime Limited
2/14 The Esplanade
Nc Line International Limited
23a Hauraki Crescent
Now365 Logistics Limited
32 Hill Street
Parkson Limited
2/34 Wellington Street
Richmond Trading Limited
62 Richmond Road
Wilhelmsen Ships Service Limited
Level 9