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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1250000 | |||
Other (Other) | Maersk A/s | 07 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Columbus Line Reederei Gmbh | 23 Aug 2012 - 07 Jun 2022 | |
Other | Schiffahrtsgesellschaft Columbus Line | 04 Nov 1960 - 23 Aug 2012 | |
Other | Null - Schiffahrtsgesellschaft Columbus Line | 04 Nov 1960 - 23 Aug 2012 |
Ultimate Holding Company
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
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
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