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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Aca International Pty Ltd (abn:94056550700) |
Derrimut Australia VIC 3030 Australia |
18 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dumbleton, Darren Andrew |
Monterey Keys Queensland 4212, Australia |
04 Sep 2005 - 07 Nov 2007 |
Individual | Wallbridge-hall, Elizabeth Anne |
East Doncaster 3109 Victoria, Australia |
05 Dec 2005 - 07 Nov 2007 |
Individual | Hall, Glenn Andrew |
East Doncaster 3109 Victoria, Australia |
05 Dec 2005 - 07 Nov 2007 |
Other | B.l.toohey & Associates Pty Limited | 05 Dec 2005 - 07 Nov 2007 | |
Other | Null - B.l.toohey & Associates Pty Limited | 05 Dec 2005 - 07 Nov 2007 | |
Individual | Crabb, Wayne Ross |
Glen Eden Auckland New Zealand |
05 Dec 2005 - 09 May 2017 |
Ultimate Holding Company
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
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