Gdf New Zealand Limited was started on 20 Feb 2009 and issued an NZ business number of 9429032401462. The registered LTD company has been managed by 1 director, named Gavin Michael Nell - an active director whose contract began on 20 Feb 2009.
According to the BizDb database (last updated on 04 May 2025), this company uses 5 addresess: 39 Richard Pearse Drive, Mangere, Auckland, 2022 (registered address),
39 Richard Pearse Drive, Mangere, Auckland, 2022 (service address),
Unit 11, 4-8 Pavilion Drive, Airport Oaks, Auckland, 2022 (office address),
Unit 11, 4-8 Pavilion Drive, Airport Oaks, Auckland, 2022 (physical address) among others.
Until 07 May 2025, Gdf New Zealand Limited had been using Unit 11, 4-8 Pavilion Drive, Airport Oaks, Auckland as their registered address.
BizDb identified past names for this company: from 05 Apr 2013 to 25 Mar 2019 they were called Global Destination Forwarding Limited, from 20 Feb 2009 to 05 Apr 2013 they were called Destination Freight New Zealand Limited.
A total of 1000 shares are allotted to 3 groups (6 shareholders in total). As far as the first group is concerned, 800 shares are held by 2 entities, namely:
Nell, Amanda Lynne (an individual) located at Mangere Bridge, Auckland postcode 2022,
Nell, Gavin Michael (an individual) located at Mangere Bridge, Auckland postcode 2022.
The second group consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Nielsen, Brian Kamper - located at Rd 1, Taupo.
The third share allocation (100 shares, 10%) belongs to 3 entities, namely:
Kingstone, Graeme Ross, located at Rd 3, Putaruru (an individual),
Smellie, James, located at The Gardens, Auckland (an individual),
Kingstone, Andrew Paul, located at West Harbour, Auckland (an individual). Gdf New Zealand Limited is categorised as "Freight forwarding including goods handling - air" (ANZSIC I529210).
Other active addresses
Address #4: Unit 11, 4-8 Pavilion Drive, Airport Oaks, Auckland, 2022 New Zealand
Office address used from 06 Nov 2020
Address #5: 39 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 07 May 2025
Principal place of activity
Unit 11, 4-8 Pavilion Drive, Airport Oaks, Auckland, 2022 New Zealand
Previous addresses
Address #1: Unit 11, 4-8 Pavilion Drive, Airport Oaks, Auckland, 2022 New Zealand
Registered & service address used from 20 Aug 2019 to 07 May 2025
Address #2: Level 1, 17 Aintree Avenue, Airport Oaks, Auckland, 2022 New Zealand
Physical & registered address used from 20 Nov 2018 to 20 Aug 2019
Address #3: 21 Fusion Road, Flat Bush, Auckland, 2019 New Zealand
Physical address used from 14 Nov 2017 to 20 Nov 2018
Address #4: Level 1, Unit 26, 203 Kirkbride Road, Airport Oaks, Auckland, 2022 New Zealand
Registered address used from 01 Dec 2016 to 20 Nov 2018
Address #5: 509 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Registered address used from 06 Dec 2013 to 01 Dec 2016
Address #6: 509 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Physical address used from 06 Dec 2013 to 14 Nov 2017
Address #7: 14 Kitchener Rd, Sandringham, Auckland New Zealand
Registered & physical address used from 20 Feb 2009 to 06 Dec 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 800 | |||
| Individual | Nell, Amanda Lynne |
Mangere Bridge Auckland 2022 New Zealand |
20 Feb 2009 - |
| Individual | Nell, Gavin Michael |
Mangere Bridge Auckland 2022 New Zealand |
20 Feb 2009 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Nielsen, Brian Kamper |
Rd 1 Taupo 3377 New Zealand |
15 Dec 2017 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Kingstone, Graeme Ross |
Rd 3 Putaruru 3483 New Zealand |
15 Dec 2017 - |
| Individual | Smellie, James |
The Gardens Auckland 2105 New Zealand |
15 Dec 2017 - |
| Individual | Kingstone, Andrew Paul |
West Harbour Auckland 0618 New Zealand |
15 Dec 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brough, Michael Robert |
Morningside Auckland 1022 New Zealand |
15 Dec 2017 - 15 Dec 2021 |
| Individual | Lees, Jennifer |
Wainui 0992 New Zealand |
01 Apr 2022 - 05 Sep 2023 |
Gavin Michael Nell - Director
Appointment date: 20 Feb 2009
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 11 Apr 2014
Qsm Marketing Limited
6b Doncaster Street
Premier Heat Pumps Limited
173 Montgomerie Rd
Goodearth Hotels Nz (auckland) Limited
Corner Kirkbride & Ascot Roads
Sd Dental Limited
149b Kirkbride Road
John Crane Australia Pty Ltd
1/180 Montgomerie Road
Morley Enterprises Limited
71a Montgomerie Road
Budget Moving Group Limited
23 Rennie Drive
Dangerous Goods International (nz) Limited
12d Rennie Drive
In 2 Oz Dot Com Limited
23 Rennie Drive
Kuehne + Nagel Limited
30 Aintree Avenue
Schenker (nz) Limited
33-39 Richard Pearse Drive
Xs Baggage Limited
23a Rennie Drive