Shortcuts

Dachser New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034568774
NZBN
1687058
Company Number
Registered
Company Status
Current address
Suite 2, 570 Mount Wellington Highway
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 07 Oct 2019

Dachser New Zealand Limited, a registered company, was incorporated on 04 Sep 2005. 9429034568774 is the number it was issued. This company has been supervised by 9 directors: Adam Cruttenden - an active director whose contract started on 22 Feb 2023,
Roman Mueller - an active director whose contract started on 22 Aug 2023,
Glenn Hall - an inactive director whose contract started on 01 Jul 2013 and was terminated on 09 May 2023,
Hervey Graham - an inactive director whose contract started on 01 Jul 2013 and was terminated on 09 May 2023,
Wayne Ross Crabb - an inactive director whose contract started on 17 Jul 2007 and was terminated on 07 Apr 2017.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 2, 570 Mount Wellington Highway, Mount Wellington, Auckland, 1060 (types include: physical, registered).
Dachser New Zealand Limited had been using Suite 1, 142 Neilson Street, Onehunga, Auckland as their physical address until 07 Oct 2019.
Old names for the company, as we managed to find at BizDb, included: from 04 Sep 2005 to 26 Sep 2005 they were named Acai International Nz Limited.
One entity owns all company shares (exactly 1000 shares) - Aca International Pty Ltd (Abn:94056550700) - located at 1060, Derrimut, Australia.

Addresses

Previous addresses

Address: Suite 1, 142 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 19 Oct 2016 to 07 Oct 2019

Address: 9 Freight Place, Mangere, Manukau, 2022 New Zealand

Registered & physical address used from 19 Oct 2010 to 19 Oct 2016

Address: 25-27 Andrew Baxter Dr, Airport Oaks, Mangere, Auckland New Zealand

Registered & physical address used from 25 Jul 2008 to 19 Oct 2010

Address: Level 2, Unit D, 17 Albert Street, Auckland City

Registered & physical address used from 04 Sep 2005 to 25 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Aca International Pty Ltd (abn:94056550700) Derrimut
Australia
VIC 3030
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dumbleton, Darren Andrew Monterey Keys
Queensland 4212, Australia
Individual Wallbridge-hall, Elizabeth Anne East Doncaster 3109
Victoria, Australia
Individual Hall, Glenn Andrew East Doncaster 3109
Victoria, Australia
Other B.l.toohey & Associates Pty Limited
Other Null - B.l.toohey & Associates Pty Limited
Individual Crabb, Wayne Ross Glen Eden
Auckland

New Zealand

Ultimate Holding Company

08 May 2017
Effective Date
Aca International Pty Ltd
Name
Company
Type
AU
Country of origin
1/32 East Derrimut Crescent
Derrimut
Melbourne, Victoria VIC3030
Australia
Address
Directors

Adam Cruttenden - Director

Appointment date: 22 Feb 2023

ASIC Name: Dachser Australia Pty Ltd

Address: Fern Hill, Victoria, 3458 Australia

Address used since 22 Feb 2023


Roman Mueller - Director

Appointment date: 22 Aug 2023

Address: Sai Kung, New Territories, Hong Kong SAR China

Address used since 22 Aug 2023


Glenn Hall - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 09 May 2023

ASIC Name: Aca International Pty Limited.

Address: Derrimut, Melbourne, 3030 Australia

Address used since 01 Jan 2017

Address: Tullamarine, Melbourne, 3043 Australia

Address used since 01 Jul 2013

Address: Tullamarine, Victoria, 3043 Australia


Hervey Graham - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 09 May 2023

ASIC Name: Aca International Pty Limited.

Address: Derrimut, Melbourne, 3030 Australia

Address used since 01 Jan 2017

Address: Tullamarine, Melbourne, 3043 Australia

Address used since 01 Jul 2013

Address: Tullamarine, Victoria, 3043 Australia


Wayne Ross Crabb - Director (Inactive)

Appointment date: 17 Jul 2007

Termination date: 07 Apr 2017

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 17 Jul 2007


Adam Cruttenden - Director (Inactive)

Appointment date: 02 Sep 2009

Termination date: 30 Jun 2013

Address: Coburg, Victoria. Australia,

Address used since 02 Sep 2009


Brian Lawrence Toohey - Director (Inactive)

Appointment date: 18 Jul 2008

Termination date: 14 Mar 2013

Address: Ashburton, Vic 3147, Australia,

Address used since 18 Jul 2008


Darren Andrew Dumbleton - Director (Inactive)

Appointment date: 04 Sep 2005

Termination date: 24 Jun 2009

Address: Monterey Keys, Queensland 4212, Australia,

Address used since 04 Sep 2005


Devdut Dhanjee - Director (Inactive)

Appointment date: 24 Nov 2005

Termination date: 17 Jul 2006

Address: Half Moon Bay, Pakuranga, Auckland,

Address used since 24 Nov 2005

Nearby companies

Countdown Tmall Limited
Suite 1, 142 Neilson Street

Still Fruit Limited
Suite 1, 142 Neilson Street

Food Equipment Distributors (nz) Limited
Suite 1, 146 Neilson Street

Jacobsen Headstones Limited
162 Neilson Street

Tcs (2023) Limited
49 Victoria Street

Cbc Enterprises Limited
51a Victoria Street