Shortcuts

Dhl Global Forwarding (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040590080
NZBN
79354
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
18 Verissimo Drive
Mangere
Auckland 2150
Other address (Address For Share Register) used since 26 Nov 2009
18 Verissimo Drive
Mangere
Auckland 2022
New Zealand
Office & delivery & other (Address For Share Register) & shareregister address used since 24 Apr 2019
P O Box 73107
Auckland International Airport
Auckland 2150
New Zealand
Postal address used since 24 Apr 2019

Dhl Global Forwarding (New Zealand) Limited, a registered company, was started on 09 Jun 1970. 9429040590080 is the NZBN it was issued. The company has been managed by 19 directors: Nicholas Joseph Anthony Verrecchia - an active director whose contract began on 16 Jan 2014,
Matthew Charles Wyatt - an active director whose contract began on 30 Oct 2019,
Zane Charles Morton - an active director whose contract began on 01 Dec 2020,
Niki Frank - an active director whose contract began on 18 Mar 2024,
Thomas Tieber - an active director whose contract began on 18 Mar 2024.
Updated on 15 Apr 2024, the BizDb data contains detailed information about 4 addresses this company uses, namely: 18 Verissimo Drive, Mangere, Auckland, 2022 (physical address),
18 Verissimo Drive, Mangere, Auckland, 2022 (registered address),
18 Verissimo Drive, Mangere, Auckland, 2022 (service address),
18 Verissimo Drive, Mangere, Auckland, 2022 (other address) among others.
Dhl Global Forwarding (New Zealand) Limited had been using 18 Verissimo Drive, Mangere, Auckland as their registered address up to 03 May 2019.
Other names used by this company, as we identified at BizDb, included: from 04 Aug 2004 to 26 May 2006 they were called Dhl Danzas Air & Ocean (New Zealand) Limited, from 09 Aug 2000 to 04 Aug 2004 they were called Danzas Aei Limited and from 07 Apr 2000 to 09 Aug 2000 they were called Danzas Aei (Nz) Limited.
One entity owns all company shares (exactly 44561945 shares) - Dhl Holdings (New Zealand) Limited - located at 2022, Mt Wellington, Auckland, New Zealand.

Addresses

Other active addresses

Address #4: 18 Verissimo Drive, Mangere, Auckland, 2022 New Zealand

Physical & registered & service address used from 03 May 2019

Principal place of activity

18 Verissimo Drive, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: 18 Verissimo Drive, Mangere, Auckland, 2150 New Zealand

Registered & physical address used from 20 Apr 2009 to 03 May 2019

Address #2: 33 Rennie Drive, Airport Oaks, Auckland

Physical & registered address used from 04 Mar 2005 to 20 Apr 2009

Address #3: 42 Richard Pearse Drive, Airport Oaks, Auckland

Registered address used from 06 Apr 2004 to 04 Mar 2005

Address #4: 42 Richard Pearse Drive, Mangere, Auckland

Physical address used from 27 Jun 1997 to 04 Mar 2005

Address #5: 42 Richard Pearce Drive, Mangare, Auckland

Registered address used from 04 May 1994 to 06 Apr 2004

Contact info
64 9 9774777
24 Apr 2019 Phone
https://www.logistics.dhl
24 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 44561945

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 44561945
Entity (NZ Limited Company) Dhl Holdings (new Zealand) Limited
Shareholder NZBN: 9429032123821
Mt Wellington
Auckland, New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Deutshce Post Beteiligungen Holding Gmbh
Other Null - Deutshce Post Beteiligungen Holding Gmbh

Ultimate Holding Company

31 Dec 2017
Effective Date
Deutsche Post Ag
Name
Public Company
Type
DE
Country of origin
Directors

Nicholas Joseph Anthony Verrecchia - Director

Appointment date: 16 Jan 2014

ASIC Name: Dhl Global Forwarding (australia) Pty Ltd

Address: Essendon, Melbourne, Victoria, 3040 Australia

Address used since 01 Jan 2016

Address: Melbourne, Victoria, 3045 Australia


Matthew Charles Wyatt - Director

Appointment date: 30 Oct 2019

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 30 Oct 2019


Zane Charles Morton - Director

Appointment date: 01 Dec 2020

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 01 Dec 2020


Niki Frank - Director

Appointment date: 18 Mar 2024

Address: Singapore, 269263 Singapore

Address used since 18 Mar 2024


Thomas Tieber - Director

Appointment date: 18 Mar 2024

Address: Tambol Nongkwai, Amphur Hangdong, Chiangmai, 50230 Thailand

Address used since 18 Mar 2024


Kai Yuen Leung - Director (Inactive)

Appointment date: 23 Jan 2013

Termination date: 31 Dec 2023

Address: 70 Tai Hang Road, Hong Kong, Hong Kong SAR China

Address used since 23 Jan 2013


Charles Kaufmann - Director (Inactive)

Appointment date: 21 Feb 2019

Termination date: 31 Dec 2023

Address: 1-1-1 Otemachi, Chiyoda-ku, Tokyo 100-0004, Japan

Address used since 21 Feb 2019


Michael Stuart Dhu - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 01 Nov 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 23 Jun 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 20 Apr 2015


Anton Peter Boll - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 27 Feb 2019

ASIC Name: Kennington Manor Pty. Ltd.

Address: Melbourne, Victoria, 3149 Australia

Address: Mount Waverley, Melbourne, Victoria, 3149 Australia

Address used since 25 Jul 2017

Address: Melbourne, Victoria, 3101 Australia

Address: Kew, Melbourne, Victoria, 3101 Australia

Address used since 04 Sep 2014


Brian Francis Broom - Director (Inactive)

Appointment date: 01 May 1999

Termination date: 25 Nov 2014

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 28 Mar 2012


Robert James Mcknight - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 16 Jan 2014

Address: Beaumaris, Melbourne, 3193 Australia

Address used since 27 Oct 2010


David Weng Hong Choong - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 28 Mar 2013

Address: Browns Bay, North Shore City, 0630 New Zealand

Address used since 16 Mar 2010


Annalise Maree Pema - Director (Inactive)

Appointment date: 23 Apr 2007

Termination date: 01 Jul 2009

Address: Manurewa, Auckland,

Address used since 23 Apr 2007


Wayne Alexander Evernden - Director (Inactive)

Appointment date: 11 Jan 2001

Termination date: 23 Apr 2007

Address: Epsom, Auckland,

Address used since 11 Jan 2001


Janet Louise Hughes - Director (Inactive)

Appointment date: 19 Feb 1999

Termination date: 13 Nov 2000

Address: Ellerslie, Auckland,

Address used since 19 Feb 1999


Guenter Rohrmann - Director (Inactive)

Appointment date: 24 Aug 1990

Termination date: 29 Jun 2000

Address: Stamford, Conneticut 06903, Usa,

Address used since 24 Aug 1990


Jeremy David Zeitlyn - Director (Inactive)

Appointment date: 24 Aug 1990

Termination date: 01 May 1999

Address: Killarney Heights, Sydney Nsw 2087, Australia,

Address used since 24 Aug 1990


Stephen John Morrison - Director (Inactive)

Appointment date: 24 Aug 1990

Termination date: 01 May 1999

Address: St Heliers, Auckland, New Zealand,

Address used since 24 Aug 1990


Robert William Johnston - Director (Inactive)

Appointment date: 10 May 1994

Termination date: 31 Aug 1995

Address: Paremata, Wellington,

Address used since 10 May 1994

Nearby companies

Dsl Logistics Limited
20 Verissimo Drive

Marken New Zealand Limited
66 Westney Road

Ups New Zealand Limited
66 Westney Road

Rocpac Bonus Share Scheme Limited
3 Timberly Road

Viggiano Investments Limited
3 Timberly Road

Falkon Properties Limited
3 Timberly Road