Shortcuts

Maersk Connect New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040687742
NZBN
60592
Company Number
Registered
Company Status
010405939
GST Number
No Abn Number
Australian Business Number
I481040
Industry classification code
Water Transport (vessels Over 45 Metres Length And 500 Tonnes Displacement)
Industry classification description
Current address
52 Symonds Street
Grafton
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 07 Aug 2020
Level 3, 2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery & other (Address For Share Register) & shareregister address used since 08 Mar 2022
Level 3, 2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 16 Mar 2022

Maersk Connect New Zealand Limited, a registered company, was started on 04 Nov 1960. 9429040687742 is the New Zealand Business Number it was issued. "Water transport (vessels over 45 metres length and 500 tonnes displacement)" (business classification I481040) is how the company is classified. The company has been managed by 17 directors: Charles Anthony Mildon - an active director whose contract began on 04 Apr 2022,
David Gulik - an active director whose contract began on 04 Apr 2022,
Hui Zhang - an active director whose contract began on 04 Apr 2022,
Simon Keith Edwards - an inactive director whose contract began on 01 Jan 2005 and was terminated on 05 Apr 2022,
Scott Andrew Elliott - an inactive director whose contract began on 20 Oct 2020 and was terminated on 05 Apr 2022.
Last updated on 28 Apr 2024, our data contains detailed information about 4 addresses this company registered, namely: P O Box 90616, Victoria Street, Auckland, 1010 (postal address),
Level 3, 2 Graham Street, Auckland Central, Auckland, 1010 (registered address),
Level 3, 2 Graham Street, Auckland Central, Auckland, 1010 (physical address),
Level 3, 2 Graham Street, Auckland Central, Auckland, 1010 (service address) among others.
Maersk Connect New Zealand Limited had been using 7Th Floor, 52 Symonds Street, Auckland as their registered address up to 16 Mar 2022.
Other names used by this company, as we established at BizDb, included: from 01 Dec 2003 to 07 Jun 2022 they were called Hamburg Sud New Zealand Limited, from 30 Sep 1994 to 01 Dec 2003 they were called Columbus Line New Zealand Limited and from 23 Dec 1976 to 30 Sep 1994 they were called Columbus Maritime Services Limited.

Addresses

Other active addresses

Address #4: P O Box 90616, Victoria Street, Auckland, 1010 New Zealand

Postal address used from 07 Dec 2022

Principal place of activity

Level 3, 2 Graham Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 7th Floor, 52 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 Aug 2020 to 16 Mar 2022

Address #2: 7th Floor Hamburg Sud House, 52 Symonds Street, Auckland New Zealand

Registered & physical address used from 28 Jan 2005 to 17 Aug 2020

Address #3: 7th Floor Columbus House, 52 Symonds Street, Auckland

Physical & registered address used from 02 Nov 1994 to 28 Jan 2005

Contact info
64 9 3773460
Phone
64 9 3541846
07 Dec 2022
farina.mutlib@hamburgsud.com
Email
sam.coady@maersk.com
07 Dec 2022 nzbn-reserved-invoice-email-address-purpose
www.maersk.com
27 Jan 2023 Website
www.hamburgsud.com
15 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1250000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 28 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1250000
Other (Other) Maersk A/s

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Columbus Line Reederei Gmbh
Other Schiffahrtsgesellschaft Columbus Line
Other Null - Schiffahrtsgesellschaft Columbus Line

Ultimate Holding Company

29 Nov 2017
Effective Date
A.p. Moller - Maersk A/s
Name
Limited Company Under The Laws Of Denmark
Type
91524515
Ultimate Holding Company Number
DK
Country of origin
Directors

Charles Anthony Mildon - Director

Appointment date: 04 Apr 2022

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 04 Apr 2022


David Gulik - Director

Appointment date: 04 Apr 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 04 Apr 2022


Hui Zhang - Director

Appointment date: 04 Apr 2022

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 04 Apr 2022


Simon Keith Edwards - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 05 Apr 2022

Address: Stonefields, St Johns, Auckland, 1072 New Zealand

Address used since 22 Feb 2016


Scott Andrew Elliott - Director (Inactive)

Appointment date: 20 Oct 2020

Termination date: 05 Apr 2022

Address: Singapore, 267366 Singapore

Address used since 20 Oct 2020


Henrik Jensen - Director (Inactive)

Appointment date: 20 Oct 2020

Termination date: 05 Apr 2022

Address: Mosman, New South Wales, 2088 Australia

Address used since 20 Oct 2020


Simon Gardiner - Director (Inactive)

Appointment date: 01 Mar 2021

Termination date: 05 Apr 2022

ASIC Name: Hamburg Sud Australia Pty Ltd

Address: East Sydney, New South Wales, 2011 Australia

Address: North Balgowlah, New South Wales, 2093 Australia

Address used since 01 Mar 2021


Frederick Geoffrey Andrew Greenwood - Director (Inactive)

Appointment date: 30 Apr 2012

Termination date: 31 Mar 2021

ASIC Name: Hamburg Sud Australia Pty Ltd

Address: East Sydney, New South Wales, 2011 Australia

Address: St Ives Chase, New South Wales, 2075 Australia

Address used since 30 Apr 2012

Address: East Sydney, New South Wales, 2011 Australia


Matthew Peter Creeden - Director (Inactive)

Appointment date: 30 Apr 2012

Termination date: 28 Feb 2019

ASIC Name: Hamburg Sud Australia Pty Ltd

Address: Redfern, New South Wales, 2016 Australia

Address used since 01 Feb 2017

Address: East Sydney, New South Wales, 2011 Australia

Address: East Sydney, New South Wales, 2011 Australia


Heino Schmidt - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 01 May 2012

Address: 22609 Hamburg, Germany,

Address used since 01 Jan 2009


Andreas Barthel - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 01 Apr 2012

Address: Birkenhead, North Shore,

Address used since 01 Jun 2008


Klaus Meves - Director (Inactive)

Appointment date: 12 Apr 1991

Termination date: 31 Dec 2008

Address: 22301 Hamburg, Germany,

Address used since 12 Apr 1991


David Rex Brown - Director (Inactive)

Appointment date: 18 Apr 1991

Termination date: 01 Jun 2008

Address: Mission Bay, Auckland 5,

Address used since 18 Apr 1991


Bo Evert Samuelsson - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 22 Oct 2004

Address: Devonport, Auckland,

Address used since 01 Jul 2002


Stefan Kirschner - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 14 Mar 2003

Address: Meadowbank, Auckland,

Address used since 01 Jul 2002


Greg Wilson - Director (Inactive)

Appointment date: 23 Oct 1998

Termination date: 13 Dec 2001

Address: Remuera, Auckland,

Address used since 23 Oct 1998


Horst Karl Heinrich Schomburg - Director (Inactive)

Appointment date: 18 Apr 1991

Termination date: 19 Jan 1996

Address: 2 Hamburg 52, Germany,

Address used since 18 Apr 1991

Nearby companies

Kaival Investments Limited
Level 4

Secure Tech 2013 Limited
Level 4

Fleet Limited
Level 4, Hamburg Sud House

Simple Id Limited
Dfk Oswin Griffiths Carlton

Caltex Capricorn Limited
Level 4

Ranui Investments Limited
Level 4

Similar companies

Cma Cgm Group Agencies (new Zealand) Limited
Level 5, 36-38 Kitchener Street

Coastal Bulk Shipping Limited
41 Buchanans Road Hornby

Straitsman Limited
18 Maniapoto Street