Shortcuts

Schenker (nz) Limited

Type: NZ Limited Company (Ltd)
9429033726120
NZBN
1890096
Company Number
Registered
Company Status
I529210
Industry classification code
Freight Forwarding - Air
Industry classification description
Current address
73012
50 Richard Pearse Drive Airport Oaks Air
Auckland 2150
New Zealand
Postal address used since 24 Jul 2019
50 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Office & delivery address used since 24 Jul 2019
50 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 01 Aug 2019

Schenker (Nz) Limited was launched on 21 Dec 2006 and issued a New Zealand Business Number of 9429033726120. The registered LTD company has been supervised by 16 directors: Carl Anders Bergland - an active director whose contract began on 04 Jun 2020,
Craig Eugene Davison - an active director whose contract began on 05 Feb 2024,
Robert James Connoley - an active director whose contract began on 04 Mar 2024,
Mark Rodgers - an inactive director whose contract began on 04 Jun 2020 and was terminated on 05 Mar 2024,
Reon Tane Scott Edwards - an inactive director whose contract began on 01 Nov 2018 and was terminated on 05 Sep 2023.
As stated in the BizDb data (last updated on 12 Apr 2024), the company uses 3 addresses: 50 Richard Pearse Drive, Mangere, Auckland, 2022 (registered address),
50 Richard Pearse Drive, Mangere, Auckland, 2022 (physical address),
50 Richard Pearse Drive, Mangere, Auckland, 2022 (service address),
73012, 50 Richard Pearse Drive Airport Oaks Air, Auckland, 2150 (postal address) among others.
Up to 01 Aug 2019, Schenker (Nz) Limited had been using 50 Richard Pearse Drive, Mangere, Auckland as their physical address.
BizDb identified more names for the company: from 21 Dec 2006 to 30 Sep 2018 they were named Schenker Holdings (Nz) Limited.
A total of 5010000 shares are issued to 1 group (1 sole shareholder). In the first group, 5010000 shares are held by 1 entity, namely:
Schenker (Asia Pacific) Private Limited (an other) located at Singapore 486149. Schenker (Nz) Limited has been classified as "Freight forwarding - air" (ANZSIC I529210).

Addresses

Principal place of activity

50 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: 50 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand

Physical & registered address used from 04 Apr 2017 to 01 Aug 2019

Address #2: 33-39 Richard Pearse Drive, Mangere, Auckland New Zealand

Physical & registered address used from 21 Dec 2006 to 04 Apr 2017

Contact info
64 09 2552800
24 Jul 2019 Phone
anders.bergland@dbschenker.com
14 Mar 2024 Email
mark.rodgers@dbschenker.com
30 Aug 2023 Email
reon.edwards@dbschenker.com
04 Aug 2022 Email
www.dbschenker.co.nz
24 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5010000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5010000
Other (Other) Schenker (asia Pacific) Private Limited Singapore 486149

Singapore

Ultimate Holding Company

11 Jun 2020
Effective Date
Deutsche Bahn Ag
Name
Transportation And Logistics
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Carl Anders Bergland - Director

Appointment date: 04 Jun 2020

Address: Sydney, Nsw, 2034 Australia

Address used since 04 Jun 2020


Craig Eugene Davison - Director

Appointment date: 05 Feb 2024

ASIC Name: Schenker Australia Pty Ltd

Address: Tennyson Point, Nsw, 2111 Australia

Address used since 05 Feb 2024


Robert James Connoley - Director

Appointment date: 04 Mar 2024

Address: Rd 2, Whakamarama, 3172 New Zealand

Address used since 04 Mar 2024


Mark Rodgers - Director (Inactive)

Appointment date: 04 Jun 2020

Termination date: 05 Mar 2024

ASIC Name: Schenker Australia Pty Ltd

Address: Sydney, Nsw, 2773 Australia

Address used since 04 Jun 2020


Reon Tane Scott Edwards - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 05 Sep 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Nov 2018


Raj Raniga - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 03 Jun 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Aug 2011


Ron Michael Koehler - Director (Inactive)

Appointment date: 21 Dec 2006

Termination date: 29 Mar 2019

ASIC Name: Schenker Australia Pty Ltd

Address: Alexandria, Nsw, Sydney, Australia

Address: Castlecraig, Nsw, Australia

Address used since 21 Dec 2006

Address: Alexandria, Nsw, Sydney, Australia


Anders Wallin - Director (Inactive)

Appointment date: 19 Aug 2016

Termination date: 21 Nov 2018

Address: Singapore, 486149 Singapore

Address used since 19 Aug 2016


Mark Simon Harrison - Director (Inactive)

Appointment date: 30 Oct 2013

Termination date: 01 Jun 2018

Address: Albany, Auckland, 0632 New Zealand

Address used since 30 Oct 2013


Jochen Thewes - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 19 Aug 2016

Address: Singapore, Singapore

Address used since 01 Apr 2011


Oliver Bohm - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 21 Sep 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2011


Stephen Dearnley - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 31 Mar 2011

Address: #09-01 The Claymore, Singapore 229544,

Address used since 01 Jan 2008


Ulf Barnard - Director (Inactive)

Appointment date: 01 Feb 2008

Termination date: 31 Jan 2011

Address: Hawthorn East, 3123, Victoria, Australia,

Address used since 01 Feb 2008


Gregory Goh - Director (Inactive)

Appointment date: 21 Dec 2006

Termination date: 31 Jul 2009

Address: Hurstville Grove, Nsw 2220, Australia,

Address used since 21 Dec 2006


Reinhold Goeschl - Director (Inactive)

Appointment date: 21 Dec 2006

Termination date: 22 Feb 2008

Address: Rothesay Bay, Auckland,

Address used since 21 Dec 2006


Karl-heinz Matthes - Director (Inactive)

Appointment date: 21 Dec 2006

Termination date: 01 Jan 2008

Address: Nassim Mansion, Singapore 258474,

Address used since 21 Dec 2006

Nearby companies

Jenner Cargo International Limited
47 Richard Pearse Drive

Jenners Worldwide Freight Limited
47 Richard Pearse Drive

Famous Pacific Shipping (nz) Limited
5-7 Amelia Earhart Avenue

Nz International Shipping Services Limited
51 Richard Pearse Drive

Marlin Warehouse And Storage Limited
51 Richard Pearse Drive

Marlin Transport Limited
51 Richard Pearse Drive

Similar companies

Budget Moving Group Limited
23 Rennie Drive

Dangerous Goods International (nz) Limited
12d Rennie Drive

In 2 Oz Dot Com Limited
23 Rennie Drive

Jetta Excess Baggage Limited
23a Rennie Drive

Kerry Logistics (oceania) Limited
7 Kingsford Smith Place

Xs Baggage Limited
23a Rennie Drive