Shortcuts

Hapag-lloyd (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038481703
NZBN
676832
Company Number
Registered
Company Status
I521980
Industry classification code
Shipping Agency Service Including Goods Handling
Industry classification description
Current address
Level 17, The Aia Building
5-7 Byron Avenue, Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 28 Feb 2019
Level 17, The Aia Building
5-7 Byron Avenue, Takapuna
Auckland 0622
New Zealand
Office & postal & delivery address used since 12 Dec 2019
Level 17, Pd Insurance Building
5-7 Byron Avenue, Takapuna
Auckland 0622
New Zealand
Postal & office & delivery address used since 02 Feb 2024

Hapag-Lloyd (New Zealand) Limited, a registered company, was started on 23 May 1995. 9429038481703 is the NZ business number it was issued. "Shipping agency service including goods handling" (business classification I521980) is how the company was classified. This company has been supervised by 14 directors: Richard Paul Humphries - an active director whose contract started on 17 Nov 2015,
Clinton John Evans - an active director whose contract started on 01 Aug 2019,
Paulo Esteban Perez Meyer - an inactive director whose contract started on 01 Jul 2017 and was terminated on 31 Jul 2019,
Lena Christenson-Duus - an inactive director whose contract started on 01 Dec 2014 and was terminated on 31 Jul 2017,
Mina Lawandi - an inactive director whose contract started on 14 Jan 2015 and was terminated on 18 Nov 2015.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Level 17, Pd Insurance Building, 5-7 Byron Avenue, Takapuna, Auckland, 0622 (type: registered, service).
Hapag-Lloyd (New Zealand) Limited had been using Level 17, The Aia Building, 5-7 Byron Avenue, Takapuna, Auckland as their physical address until 28 Feb 2019.

Addresses

Other active addresses

Address #4: Level 17, Pd Insurance Building, 5-7 Byron Avenue, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 13 Feb 2024

Principal place of activity

Level 17, The Aia Building, 5-7 Byron Avenue, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Level 17, The Aia Building, 5-7 Byron Avenue, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 27 Oct 2017 to 28 Feb 2019

Address #2: Level 17, The Aia Building, 5-7 Byron Avenue, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 16 Aug 2017 to 27 Oct 2017

Address #3: Level 3, Air Nz Building, Smales Farm, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 09 Oct 2014 to 16 Aug 2017

Address #4: Level 3, Air Nz Building, Smales Farm,, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 01 Nov 2012 to 09 Oct 2014

Address #5: Level 1, 24 The Warehouse Way, Northcote, Auckland 0627 New Zealand

Registered address used from 17 Feb 2010 to 01 Nov 2012

Address #6: Level 1, 24 The Warehouse Way, Northcote, Auckland 0627 New Zealand

Physical address used from 17 Feb 2010 to 01 Nov 2012

Address #7: Level 1, 24 The Warehouse Way, Northcote, Auckland

Registered & physical address used from 30 Oct 2006 to 17 Feb 2010

Address #8: Level 15, Quay Tower, 29 Custom Street West, Auckland 1001

Registered address used from 28 Jan 2004 to 30 Oct 2006

Address #9: Same As Registered Office Address

Physical address used from 25 Feb 1999 to 30 Oct 2006

Address #10: C/- B D O Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street West, Auckland

Physical address used from 25 Feb 1999 to 25 Feb 1999

Address #11: C/- B D O Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street West, Auckland

Registered address used from 10 Jun 1996 to 28 Jan 2004

Contact info
64 9 4883354
12 Dec 2019 Phone
ellen.xi@hlag.com
12 Dec 2019 nzbn-reserved-invoice-email-address-purpose
https://www.hapag-lloyd.com/en/home.html
20 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Other (Other) Hapag-lloyd Akitengesellschaft

Ultimate Holding Company

21 Jul 1991
Effective Date
Hapag-lloyd Aktiengesellschaft
Name
German Public Limited Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Richard Paul Humphries - Director

Appointment date: 17 Nov 2015

Address: Torbay, Auckland, 0630 New Zealand

Address used since 06 Jan 2016


Clinton John Evans - Director

Appointment date: 01 Aug 2019

ASIC Name: Hapag-lloyd (australia) Pty. Ltd.

Address: New South Wales, 2095 Australia

Address used since 01 Aug 2019

Address: Sydney, New South Wales, 2009 Australia


Paulo Esteban Perez Meyer - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 31 Jul 2019

ASIC Name: Hapag-lloyd (australia) Pty. Ltd.

Address: New South Wales, 2093 Australia

Address used since 09 Feb 2018

Address: New South Wales, 2009 Australia

Address used since 01 Jul 2017


Lena Christenson-duus - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 31 Jul 2017

ASIC Name: Hapag-lloyd (australia) Pty. Ltd.

Address: Pyrmont, New South Wales, 2009 Australia

Address: Paddington, New South Wales, 2021 Australia

Address used since 17 Nov 2015

Address: Pyrmont, New South Wales, 2009 Australia


Mina Lawandi - Director (Inactive)

Appointment date: 14 Jan 2015

Termination date: 18 Nov 2015

Address: Penshurst New South Wales, 2222 Australia

Address used since 14 Jan 2015


John Gavin Bradley - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 24 Dec 2014

Address: Sylvania, New South Wales 21224, Australia,

Address used since 07 Jul 2009


Gary John Carter - Director (Inactive)

Appointment date: 25 Feb 2013

Termination date: 12 Dec 2014

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 25 Feb 2013


Joachim Scholtfeldt - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 01 Jun 2009

Address: #19-01, Singapore 229717,

Address used since 01 Aug 2007


Klaus Peter Altstadt - Director (Inactive)

Appointment date: 11 Jan 1999

Termination date: 01 Aug 2007

Address: #02-09 Shangri-la Residences, Singapore 258685,

Address used since 11 Jan 1999


Francois Pierre Pourtauborde - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 Mar 2007

Address: Mosman, New South Wales 2088, Australia,

Address used since 01 Apr 2004


John Gavin Bradley - Director (Inactive)

Appointment date: 01 Nov 1997

Termination date: 01 Apr 2004

Address: Sylvania, Nsw 2224, Australia,

Address used since 18 Jan 2002


Rudiger Mack - Director (Inactive)

Appointment date: 01 Aug 1997

Termination date: 11 Jan 1999

Address: # 01-09 Sommerville Park, Singapore 259290,

Address used since 01 Aug 1997


John Henry Bennett - Director (Inactive)

Appointment date: 23 May 1995

Termination date: 31 Oct 1997

Address: Woolahra, Sydney, Australia,

Address used since 23 May 1995


Dr Wulf Heinrich Dehn - Director (Inactive)

Appointment date: 23 May 1995

Termination date: 31 Jul 1997

Address: Singapore 1027,

Address used since 23 May 1995

Nearby companies
Similar companies

Bay Maritime Limited
2/14 The Esplanade

Nc Line International Limited
23a Hauraki Crescent

Now365 Logistics Limited
32 Hill Street

Parkson Limited
2/34 Wellington Street

Richmond Trading Limited
62 Richmond Road

Wilhelmsen Ships Service Limited
Level 9