Dhl Holdings (New Zealand) Limited, a registered company, was launched on 14 Aug 1981. 9429032123821 is the NZBN it was issued. "Courier service" (business classification I510210) is how the company is categorised. The company has been supervised by 17 directors: Matthew Mark Casbolt - an active director whose contract started on 10 Apr 2008,
Mark Foy - an active director whose contract started on 01 Feb 2016,
Zane Charles Morton - an active director whose contract started on 01 Dec 2020,
Michael Stuart Dhu - an inactive director whose contract started on 18 May 2015 and was terminated on 01 Nov 2019,
Timothy Shaun Baxter - an inactive director whose contract started on 30 May 2012 and was terminated on 30 Nov 2015.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: P O Box 51077, Pakuranga, Auckland, New Zealand, 2140 (types include: postal, office).
Dhl Holdings (New Zealand) Limited had been using 7 Freight Place, Auckland International, Airport, Auckland as their registered address until 10 Jul 2003.
Previous aliases used by the company, as we established at BizDb, included: from 02 Jul 2003 to 03 Oct 2006 they were called Exel Holdings (Nz) Limited, from 15 Jul 1983 to 02 Jul 2003 they were called Mcgregor Sea & Air Services New Zealand Limited and from 14 Aug 1981 to 15 Jul 1983 they were called Consensus Exports Limited.
Principal place of activity
7-9 Niall Burgess Road, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 7 Freight Place, Auckland International, Airport, Auckland
Registered address used from 27 Sep 1997 to 10 Jul 2003
Address #2: 7 Freight Place, Mangere, Auckland
Physical address used from 27 Sep 1997 to 10 Jul 2003
Address #3: Afcab Building, Auckland Airport, Auckland
Physical address used from 27 Sep 1997 to 27 Sep 1997
Address #4: Afcab Building, Auckland Airport, Auckland
Registered address used from 14 Jul 1997 to 27 Sep 1997
Basic Financial info
Total number of Shares: 55467671
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 55467671 | |||
Other (Other) | Deutsche Post Beteiligungen Holding Gmbh | 31 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ocean Overseas Holdings Limited | 14 Aug 1981 - 31 Jul 2006 | |
Other | Null - Ocean Overseas Holdings Limited | 14 Aug 1981 - 31 Jul 2006 |
Ultimate Holding Company
Matthew Mark Casbolt - Director
Appointment date: 10 Apr 2008
Address: Auckland, 2016 New Zealand
Address used since 01 Jun 2021
Address: Auckland, Auckland, 2016 New Zealand
Address used since 01 Jun 2016
Mark Foy - Director
Appointment date: 01 Feb 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Feb 2016
Zane Charles Morton - Director
Appointment date: 01 Dec 2020
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 Dec 2020
Michael Stuart Dhu - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 01 Nov 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 18 May 2015
Timothy Shaun Baxter - Director (Inactive)
Appointment date: 30 May 2012
Termination date: 30 Nov 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 May 2012
Brian Broom - Director (Inactive)
Appointment date: 09 Apr 2008
Termination date: 17 Dec 2014
Address: Point Chevalier, Auckland 1022, 1022 New Zealand
Address used since 09 Apr 2008
Philip John Corcoran - Director (Inactive)
Appointment date: 18 Mar 2010
Termination date: 14 May 2012
Address: Glendowie, Auckland,
Address used since 18 Mar 2010
Harlis Malkic - Director (Inactive)
Appointment date: 18 Dec 2008
Termination date: 18 Feb 2010
Address: Double Bay, Nsw 2028, Australia,
Address used since 18 Dec 2008
Derek John Anderson - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 18 Dec 2008
Address: Stanley Bay, Auckland, New Zealand,
Address used since 01 Jul 2008
Courtenay Maclaren-roberts - Director (Inactive)
Appointment date: 04 Oct 2007
Termination date: 11 Apr 2008
Address: Dural Nsw 2158, Australia,
Address used since 04 Oct 2007
Terence Martin Ryan - Director (Inactive)
Appointment date: 29 Jul 1994
Termination date: 10 Apr 2008
Address: Cronulla, Nsw 2230, Australia,
Address used since 29 Jul 1994
Craig Roberts - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 10 Apr 2008
Address: Singapore 359377, Republic Of Singapore,
Address used since 31 Mar 2006
Stephen John Ferraby - Director (Inactive)
Appointment date: 28 Nov 2002
Termination date: 31 Mar 2006
Address: Singapore,
Address used since 28 Nov 2002
Vernon Maxwell Howland - Director (Inactive)
Appointment date: 18 Jul 1996
Termination date: 31 Dec 2002
Address: Warrawee 2074, Australia,
Address used since 18 Jul 1996
Michael Choon Yeo - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 22 Mar 1996
Address: West Pennant Hills, Nsw 2120, Australia,
Address used since 13 May 1992
R P Hopkins - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 15 Sep 1995
Address: Sunbury On Thames, Tw16 5hz, England,
Address used since 13 May 1992
Janice Kerti - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 01 Jul 1994
Address: Paddington, Nsw, Australia,
Address used since 13 May 1992
Temperature Consultants Limited
4 Niall Burgess Road
Electrolux (nz) Limited
3 Niall Burgess Road
Auckland Rally 2013 Limited
521 Mount Wellington Highway
Parmco International Limited
519 Mt Wellington Highway
Parmco Sales Limited
519 Mt Wellington Highway
Gold Mount Merchandise Limited
515c Mt Wellington Highway
Alnish Holding Limited
Flat 3, 15 Hutton Street
Load & Haul Limited
24e Convoy Lane
Mainland Couriers Limited
2nd Floor, 15b Vestey Drive
Nsf International Logistics Limited
Unit S, 63 Hugo Johnston Drive
Road Master's Transport Limited
20 Aranui Road
Sai Group Of Companies Limited
30a Frank Grey Place