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 12 directors: 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,
Michael David Partington - an active director whose contract began on 01 Sep 2024,
Michael John Mcinerney - an inactive director whose contract began on 20 Jul 2004 and was terminated on 28 Sep 2024,
Paul Nicholas Geldens - an inactive director whose contract began on 10 Nov 2011 and was terminated on 08 Sep 2023.
According to BizDb's data (updated on 07 May 2025), 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).
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
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 30 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Other (Other) | De Lage Landen International B.v | 23 Jul 2003 - | |
Ultimate Holding Company
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
Michael David Partington - Director
Appointment date: 01 Sep 2024
ASIC Name: De Lage Landen Pty Limited
Address: Cammeray, Nsw, 2062 Australia
Address used since 01 Sep 2024
Michael John Mcinerney - Director (Inactive)
Appointment date: 20 Jul 2004
Termination date: 28 Sep 2024
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
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
Domain Vault Limited
18 Viaduct Harbour Avenue
Nutrien Ag Solutions New Zealand 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
Gsm Retail Australia Pty Ltd
18 Viaduct Harbour Avenue
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