Geodis New Zealand Limited, a registered company, was registered on 02 Aug 1994. 9429038681875 is the NZ business number it was issued. "Freight forwarding including goods handling - air" (ANZSIC I529210) is how the company was categorised. The company has been supervised by 21 directors: Steven Michael Pike - an active director whose contract started on 28 Nov 2007,
Stuart Matthew Asplet - an active director whose contract started on 17 Dec 2009,
Hugh Mackay - an active director whose contract started on 03 May 2013,
Stephanie Brigitte Patricia Debourges - an active director whose contract started on 01 Mar 2016,
Stephanie Brigitte Patricia Leclerc - an active director whose contract started on 01 Mar 2016.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 25 Timberly Road, Mangere, Auckland, 2022 (type: postal, delivery).
Geodis New Zealand Limited had been using 25 Timberly, Auckland Airport, Auckland as their registered address until 03 Mar 2022.
Other names for the company, as we found at BizDb, included: from 23 May 2007 to 01 Jul 2018 they were called Geodis Wilson New Zealand Limited, from 27 Jun 2005 to 23 May 2007 they were called Tnt Freight Management (New Zealand) Limited and from 22 Jul 1999 to 27 Jun 2005 they were called Wilson Logistics Limited.
Principal place of activity
25 Timberly Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 25 Timberly, Auckland Airport, Auckland, 2022 New Zealand
Registered & physical address used from 01 Mar 2022 to 03 Mar 2022
Address #2: 10 Manu Tapu, Auckland Airport, Auckland, 2022 New Zealand
Physical & registered address used from 02 Oct 2019 to 01 Mar 2022
Address #3: Cnr Manu Tapu And Percival Gull Place, Auckland Airport, Auckland, 2022 New Zealand
Registered address used from 09 Jul 2018 to 02 Oct 2019
Address #4: Cnr Manu Tapu And Percival Gull Place, Auckland Airport, Auckland, 2022 New Zealand
Registered address used from 16 Nov 2015 to 09 Jul 2018
Address #5: Cnr Manu Tapu And Percival Gull Place, Auckland Airport, Auckland, 2022 New Zealand
Physical address used from 16 Nov 2015 to 02 Oct 2019
Address #6: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 23 Oct 2008 to 16 Nov 2015
Address #7: 11-13 Falcon Street, Parnell, Auckland 1
Registered address used from 02 Feb 1999 to 23 Oct 2008
Address #8: Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland 1
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #9: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 23 Oct 2008
Basic Financial info
Total number of Shares: 2200000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2200000 | |||
Other (Other) | Geodis International S.a. | 05 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Geodis Wilson Australia Pty Limited | 19 Aug 2005 - 23 May 2007 | |
Other | Null - Geodis Wilson Australia Pty Limited | 19 Aug 2005 - 23 May 2007 | |
Other | Null - Wilson Australia Pty Limited | 02 Aug 1994 - 19 Aug 2005 | |
Other | Wilson Australia Pty Limited | 02 Aug 1994 - 19 Aug 2005 |
Ultimate Holding Company
Steven Michael Pike - Director
Appointment date: 28 Nov 2007
Address: Singapore, 288132 Singapore
Address used since 08 Sep 2021
Address: Singapore City, 279146 Singapore
Address used since 24 Sep 2019
Address: 6th Floor, 119-121 Wong Nai Chung Rd, Happy Valley, Hong Kong SAR China
Address used since 06 Nov 2015
Stuart Matthew Asplet - Director
Appointment date: 17 Dec 2009
ASIC Name: Geodis Australia Pty Ltd
Address: Matraville, Nsw, 2036 Australia
Address: Caringbah, Nsw, 2229 Australia
Address used since 06 Nov 2015
Hugh Mackay - Director
Appointment date: 03 May 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Oct 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 03 May 2013
Stephanie Brigitte Patricia Debourges - Director
Appointment date: 01 Mar 2016
ASIC Name: Geodis Australia Pty Ltd
Address: Kensington, New South Wales, 2033 Australia
Address used since 11 Oct 2023
Stephanie Brigitte Patricia Leclerc - Director
Appointment date: 01 Mar 2016
ASIC Name: Geodis Australia Pty Ltd
Address: Matraville, Nsw, 2036 Australia
Address: Kensington, New South Wales, 2033 Australia
Address used since 08 Sep 2021
Address: Pyrmont, New South Wales, 2009 Australia
Address used since 01 Mar 2016
Onno Cornelis Petrus Boots - Director
Appointment date: 24 Apr 2017
Address: The Oliv #09-02, Singapore, 259798 Singapore
Address used since 01 Oct 2023
Address: Singapore, 308253 Singapore
Address used since 08 Sep 2021
Address: Singapore, 298352 Singapore
Address used since 24 Apr 2017
Joseph Raymund Ong Chua - Director
Appointment date: 01 Dec 2019
Address: #04 - 260, Singapore City, 270004 Singapore
Address used since 01 Dec 2019
Yustianto Chandra - Director (Inactive)
Appointment date: 03 Sep 2019
Termination date: 29 Nov 2019
Address: Singapore City, 40905 Singapore
Address used since 03 Sep 2019
Mathieu Vincent Renard Biron - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 24 Apr 2017
Address: Apartment 45/25, Yen Akard 2 Road, Yannawa, Bangkok, 10120, Thailand
Address used since 17 Nov 2009
Linda Cao - Director (Inactive)
Appointment date: 12 Jun 2013
Termination date: 22 Feb 2016
Address: Hurstville, Nsw, 2220 Australia
Address used since 12 Jun 2013
Magnus Norbert August Fisch - Director (Inactive)
Appointment date: 22 Jan 2010
Termination date: 12 Apr 2013
Address: Glebe, Nsw, 2037 Australia
Address used since 24 Aug 2012
Robert Frances Boerma - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 31 Dec 2012
Address: Caringbah, New South Wales, 2229 Australia
Address used since 24 Aug 2012
Raymond Lee Manson - Director (Inactive)
Appointment date: 01 Nov 1998
Termination date: 21 Dec 2010
Address: Golflands, Manukau, 2013 New Zealand
Address used since 12 Oct 2009
Michael Arthur Rolls - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 22 Jan 2010
Address: Minyama, Queensland 4575, Australia,
Address used since 31 Oct 2006
Kylie Barbara Lake - Director (Inactive)
Appointment date: 23 Nov 2007
Termination date: 27 Nov 2009
Address: Petersham, 2049,
Address used since 23 Nov 2007
Alain Paul Chimene - Director (Inactive)
Appointment date: 14 Aug 2008
Termination date: 17 Nov 2009
Address: No. 30 Shouson Hill Road, Hong Kong,
Address used since 14 Aug 2008
Jan Hugo Gran - Director (Inactive)
Appointment date: 23 Nov 2007
Termination date: 20 Jun 2008
Address: #08-03 Tangling Park, Singapore, 248474,
Address used since 23 Nov 2007
Jan Hugo Gran - Director (Inactive)
Appointment date: 08 Aug 2002
Termination date: 31 Oct 2006
Address: Northbridge, Nsw 2063, Australia,
Address used since 08 Aug 2002
Hakan Anderson - Director (Inactive)
Appointment date: 08 Aug 2002
Termination date: 23 Sep 2005
Address: 24 Salisbury Road, Tsimshatsui, Kowloon, Hong Kong,
Address used since 08 Aug 2002
David Gordon - Director (Inactive)
Appointment date: 20 Aug 1999
Termination date: 02 Sep 2002
Address: Matraville, N S W 2036, Australia,
Address used since 20 Aug 1999
Anthony Edgar Holt - Director (Inactive)
Appointment date: 02 Aug 1994
Termination date: 08 Aug 2002
Address: Mosman, Sydney Nsw, Australia 2088,
Address used since 02 Aug 1994
Exide Technologies Limited
6h Percival Gull Place
Nippon South Pacific Limited
Unit E,6 Percival Gull Place
Primary Select Limited
12 Manu Tapu Drive
Farmlands Mathias International Limited
12 Manu Tapu Drive
Mathias International Limited
12 Manu Tapu Drive
Mathias Meats Argentina Limited
12 Manu Tapu Drive
B&h Worldwide Limited
6 J, Percival Gull Place
Chinz Logistics Limited
7 Kingsford Smith Place
Dhl Express (new Zealand) Limited
16 Laurence Stevens Drive
In 2 Oz Dot Com Limited
60 Westney Road
Kerry Logistics (oceania) Limited
7 Kingsford Smith Place
Kuehne + Nagel Limited
2 Kingsford-smith Place