Rohlig New Zealand Limited, a registered company, was registered on 05 Oct 1989. 9429039318190 is the NZ business identifier it was issued. "Freight forwarding service nec" (business classification I529240) is how the company was classified. This company has been supervised by 17 directors: Thomas Regin Hansen - an active director whose contract started on 30 Jun 2018,
Hylton G. - an active director whose contract started on 14 Sep 2018,
Robert D. - an active director whose contract started on 01 Jul 2020,
Sudhesh Singh - an active director whose contract started on 20 Dec 2023,
Philip H. - an inactive director whose contract started on 30 Nov 2019 and was terminated on 21 Jan 2023.
Last updated on 20 Feb 2024, BizDb's data contains detailed information about 1 address: Po Box 73021, Auckland Airport, Auckland, 2150 (category: postal, office).
Rohlig New Zealand Limited had been using 106 Richard Pearse Drive, Mangere, Auckland as their registered address until 17 Nov 2017.
A total of 1800000 shares are issued to 2 shareholders (2 groups). The first group includes 1728483 shares (96.03 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 71517 shares (3.97 per cent).
Principal place of activity
13 Maurice Wilson Avenue, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 106 Richard Pearse Drive, Mangere, Auckland New Zealand
Registered address used from 28 Aug 2009 to 17 Nov 2017
Address #2: 106 Richard Pearse Drive, Mangere, Auckland New Zealand
Physical address used from 27 Aug 2009 to 17 Nov 2017
Address #3: 9 A Airpark Drive, Airport Oaks, Auckland
Registered address used from 06 Dec 2007 to 28 Aug 2009
Address #4: 9 A Airpark Drive, Airport Oaks, Auckland
Physical address used from 06 Dec 2007 to 27 Aug 2009
Address #5: 21 Rennie Drive, Airport Oaks, Auckland
Physical & registered address used from 15 Nov 2002 to 06 Dec 2007
Address #6: 10a Rennie Drive, Airport Oaks, Auckland
Registered address used from 11 Feb 2000 to 15 Nov 2002
Address #7: 41 Andrew Baxter Drive, Mangere, Auckland
Physical address used from 24 Jun 1997 to 15 Nov 2002
Address #8: Unit 1a, 10 Rennie Dr, Airport Oaks Ak, International Airport, Auckland
Registered address used from 26 Apr 1995 to 11 Feb 2000
Basic Financial info
Total number of Shares: 1800000
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 #1 Number of Shares: 1728483 | |||
Other (Other) | Röhlig & Co. Internationale Beteiligungsgesellschaft Mbh | 29 Feb 2016 - | |
Shares Allocation #2 Number of Shares: 71517 | |||
Other (Other) | Röhlig & Co. Internationale Beteiligungsgesellschaft Mbh | 29 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | R D Lastotchkine-pelsky Trust | 04 Feb 2005 - 04 Feb 2005 | |
Individual | Pelsky, Robert Lastotchkine |
Auckland International Airport Auckland |
05 Oct 1989 - 04 Feb 2005 |
Individual | Antonopoulos, Andrew |
Karori Wellington 6012 New Zealand |
02 Mar 2004 - 29 Feb 2016 |
Other | Null - R D Lastotchkine-pelsky Trust | 04 Feb 2005 - 04 Feb 2005 | |
Other | Null - Rohlig Australia Limited | 05 Oct 1989 - 29 Feb 2016 | |
Individual | Naeve, Manfred |
Kogarah Nsw 2216, Australia |
02 Mar 2004 - 02 Mar 2004 |
Other | Rohlig Australia Limited | 05 Oct 1989 - 29 Feb 2016 |
Ultimate Holding Company
Thomas Regin Hansen - Director
Appointment date: 30 Jun 2018
Address: Rd 2, Havelock North, 4172 New Zealand
Address used since 30 Jun 2018
Hylton G. - Director
Appointment date: 14 Sep 2018
Address: Hinsdale, Il, 60521 United States
Address used since 14 Sep 2018
Robert D. - Director
Appointment date: 01 Jul 2020
Sudhesh Singh - Director
Appointment date: 20 Dec 2023
Address: Minto, Nsw, 2566 Australia
Address used since 20 Dec 2023
Philip H. - Director (Inactive)
Appointment date: 30 Nov 2019
Termination date: 21 Jan 2023
John Benjamin Luk - Director (Inactive)
Appointment date: 14 Sep 2018
Termination date: 18 Nov 2022
ASIC Name: International Air Cargo Pty. Limited
Address: Moorebank, Nsw, 2170 Australia
Address: Sandy Bay, Tas, 7005 Australia
Address used since 14 Sep 2018
Hans-ludger K. - Director (Inactive)
Appointment date: 14 Sep 2018
Termination date: 30 Nov 2019
Jan Skovgaard - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 14 Sep 2018
Address: Po Lo Che, Sai Kung, Hong Kong SAR China
Address used since 04 Nov 2011
Hany Amer - Director (Inactive)
Appointment date: 03 Dec 2015
Termination date: 14 Sep 2018
ASIC Name: Rohlig Australia Pty Ltd
Address: Sydney,nsw, Australia
Address: Bondi Junction, Sydney,nsw, 2022 Australia
Address used since 03 Dec 2015
Address: Sydney,nsw, Australia
Andrew Antonopoulos - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 30 Jun 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 11 Jan 2004
Craig Eastick - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 02 Dec 2015
Address: Menai, Sydney, Nsw, Australia
Address used since 01 Jan 2008
Ian Hamon - Director (Inactive)
Appointment date: 13 Feb 2002
Termination date: 04 Nov 2011
Address: Glebe, N S W 2-37, Australia,
Address used since 13 Feb 2002
Bernd Pokrandt - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 23 Sep 2008
Address: 28203 Bremen, Germany,
Address used since 01 Jan 2008
Robert Lastotchkine Pelsky - Director (Inactive)
Appointment date: 03 Oct 1992
Termination date: 01 Jan 2008
Address: Mangere, Auckland,
Address used since 01 Mar 2003
Thomas Regin Hansen - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 01 Jan 2008
Address: Remuera, Auckland,
Address used since 01 Oct 2003
Thomas Herwig - Director (Inactive)
Appointment date: 10 Dec 1991
Termination date: 01 Jan 2004
Address: 2800 Bremen, West Germany,
Address used since 10 Dec 1991
Manfred Naeve - Director (Inactive)
Appointment date: 30 Oct 1992
Termination date: 13 Feb 2002
Address: Kogarah, Nsw 2216, Australia,
Address used since 30 Oct 1992
Accessable Limited
9 Airpark Drive
Environmental Health Management Services Limited
9 Airpark Drive
Ehms Properties Limited
9 Airpark Drive
Ehms Properties Auckland Limited
9 Airpark Drive
Ehms Properties Wellington Limited
9 Airpark Drive
Alyusrah Holdings Limited
26 Airpark Drive
Bollore Logistics New Zealand Limited
74 Richard Pearse Drive
Famous Pacific Shipping (nz) Limited
5-7 Amelia Earhart Avenue
Fliway International Limited
66 Westeny Road
Kerry Logistics (oceania) Limited
7 Kingsford Smith Place
Nnr Global Logistics New Zealand Limited
177 Montgomerie Road
Waikiki Enterprise Limited
29 Rennie Drive