Shortcuts

Dhl Holdings (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429032123821
NZBN
112065
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I510210
Industry classification code
Courier Service
Industry classification description
Current address
7-9 Niall Burgess Road
Mt Wellington
Auckland New Zealand
Registered & physical & service address used since 10 Jul 2003
P O Box 51077
Pakuranga
Auckland, New Zealand 2140
New Zealand
Postal & invoice address used since 03 Jun 2019
7-9 Niall Burgess Road
Mt Wellington
Auckland 1060
New Zealand
Office & delivery address used since 03 Jun 2019

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.

Addresses

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

Contact info
64 9 5741462
03 Jun 2019 Phone
wouter.lefevre@dhl.com
03 Jun 2019 Email
www.dhl.com
03 Jun 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 55467671
Other (Other) Deutsche Post Beteiligungen Holding Gmbh

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ocean Overseas Holdings Limited
Other Null - Ocean Overseas Holdings Limited

Ultimate Holding Company

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

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

Nearby companies

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

Similar companies

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