Shortcuts

De Lage Landen Limited

Type: NZ Limited Company (Ltd)
9429035861645
NZBN
1355515
Company Number
Registered
Company Status
86135132
GST Number
No Abn Number
Australian Business Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Level 4, Kpmg Centre
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & registered & service address used since 31 May 2010
Level 4, Kpmg Centre
18 Viaduct Harbour Avenue
Auckland 1142
New Zealand
Office & delivery address used since 04 Oct 2019
C/-kensington Swan
Private Bag 92101
Auckland 1142
New Zealand
Postal address used since 04 Oct 2019

De Lage Landen Limited was registered on 23 Jul 2003 and issued an NZ business identifier of 9429035861645. This registered LTD company has been managed by 11 directors: Michael John Mcinerney - an active director whose contract began on 20 Jul 2004,
David Andrew Hollis - an active director whose contract began on 15 Oct 2018,
Nigel John Roberts - an active director whose contract began on 08 Sep 2023,
Paul Nicholas Geldens - an inactive director whose contract began on 10 Nov 2011 and was terminated on 08 Sep 2023,
Adrian Clive Warren Leach - an inactive director whose contract began on 11 May 2018 and was terminated on 15 Oct 2018.
According to BizDb's data (updated on 31 Mar 2024), the company registered 1 address: Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1142 (type: office, delivery).
Up to 31 May 2010, De Lage Landen Limited had been using C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland as their physical address.
A total of 1 share is allocated to 1 group (1 sole shareholder). De Lage Landen Limited was classified as "Financial service nec" (ANZSIC K641915).

Addresses

Principal place of activity

Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1142 New Zealand


Previous addresses

Address #1: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland

Physical & registered address used from 23 Feb 2004 to 31 May 2010

Address #2: Kpmg Centre, 9 Princes Street, Auckland, New Zealand

Physical & registered address used from 26 Nov 2003 to 23 Feb 2004

Address #3: C/- Kensington Swan, 22 Fanshawe Street, Auckland

Registered & physical address used from 23 Jul 2003 to 26 Nov 2003

Contact info
61 2 91135000
05 Oct 2021 Finance contact
64 2 11902609
04 Oct 2019 Registered office
bruce.cooper@dllgroup.com
05 Oct 2021 nzbn-reserved-invoice-email-address-purpose
bruce.cooper@dllgroup.com
04 Oct 2019 Sales contact
paul.geldens@dllgroup.com
04 Oct 2019 Director
www.dllgroup.com
17 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) De Lage Landen International B.v

Ultimate Holding Company

31 Dec 2015
Effective Date
Coöperatieve Rabobank U.a
Name
Co-operative Bank
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Michael John Mcinerney - Director

Appointment date: 20 Jul 2004

ASIC Name: De Lage Landen Pty Limited

Address: Newport, Nsw, 2106 Australia

Address used since 02 May 2022

Address: Sydney, 2000 Australia

Address: Wahroonga, Nsw, 2076 Australia

Address used since 22 Nov 2010

Address: Sydney, 2000 Australia


David Andrew Hollis - Director

Appointment date: 15 Oct 2018

ASIC Name: De Lage Landen Pty Limited

Address: Glenorie, Nsw, 2157 Australia

Address used since 28 Aug 2020

Address: Sydney Nsw, 2000 Australia

Address: Freemans Reach, Nsw, 2756 Australia

Address used since 15 Oct 2018


Nigel John Roberts - Director

Appointment date: 08 Sep 2023

ASIC Name: De Lage Landen Pty Limited

Address: Summer Hill, New South Wales, 2130 Australia

Address used since 08 Sep 2023


Paul Nicholas Geldens - Director (Inactive)

Appointment date: 10 Nov 2011

Termination date: 08 Sep 2023

ASIC Name: De Lage Landen Pty Limited

Address: Sydney, 2000 Australia

Address: Artarmon, New South Wales, 2064 Australia

Address used since 10 Nov 2011

Address: Sydney, 2000 Australia


Adrian Clive Warren Leach - Director (Inactive)

Appointment date: 11 May 2018

Termination date: 15 Oct 2018

Address: Changing District, Shanghai, 200336 China

Address used since 11 May 2018


Johan Maarten Loth - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 15 Mar 2012

Address: 288574 Singapore,

Address used since 10 Dec 2007


Marc Andreas Wilhelmina Cootjans - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 09 Nov 2011

Address: Phoenixville, Pa 19460, Usa,

Address used since 18 Dec 2007


Denis Hugh Mccafferty - Director (Inactive)

Appointment date: 23 Jul 2003

Termination date: 10 Dec 2007

Address: Phoenixville, Pa 19460, United States Of America,

Address used since 23 Jul 2003


Stephen James Edgley Robinson - Director (Inactive)

Appointment date: 20 Feb 2006

Termination date: 10 Dec 2007

Address: Singapore 286987,

Address used since 20 Feb 2006


Phillip John Green - Director (Inactive)

Appointment date: 23 Jul 2003

Termination date: 20 Feb 2006

Address: Birchgrove, Nsw 2041, Australia,

Address used since 23 Jul 2003


Karel Schellens - Director (Inactive)

Appointment date: 23 Jul 2003

Termination date: 20 Jul 2004

Address: Cw Valkenswaard, The Netherlands,

Address used since 23 Jul 2003

Nearby companies

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue

Similar companies

D & A Finance Group Limited
1a/6 Viaduct Harbour Avenue

Ilimits Invest Limited
18 Viaduct Harbour Avenue

Michael Haskell & Associates Limited
18 Viaduct Harbour Avenue

National Capital Limited
Grant Thornton Auckland Limited

Saffron Capital Limited
Level 1

Startight Holdings Limited
14 Viaduct Harbour Avenue