Dnv New Zealand Limited, a registered company, was incorporated on 17 Jan 1995. 9429038546495 is the NZBN it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company is categorised. The company has been supervised by 6 directors: Timothy Wellesley Holt - an active director whose contract began on 20 Jan 2015,
Jae Shin Park - an active director whose contract began on 15 Jul 2019,
Robert George Leyden - an inactive director whose contract began on 01 Nov 2008 and was terminated on 20 Jan 2015,
Walther Hermann Adolf Friedrich Ziegler - an inactive director whose contract began on 09 Aug 1995 and was terminated on 01 Nov 2008,
Andreas Martens - an inactive director whose contract began on 01 Jan 1996 and was terminated on 28 Nov 2002.
Last updated on 16 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: Unit P, 101 Apollo Drive, Rosedale, Auckland, 0632 (office address),
Level 9, 55 Shortland Street, Auckland, 1010 (physical address),
Level 9, 55 Shortland Street, Auckland, 1010 (registered address),
Level 9, 55 Shortland Street, Auckland, 1010 (service address) among others.
Dnv New Zealand Limited had been using Unit P, 101 Apollo Drive, Rosedale, Auckland as their registered address up until 23 Jan 2020.
Former names used by this company, as we established at BizDb, included: from 25 Jul 2016 to 08 Mar 2021 they were named Dnv Gl New Zealand Limited, from 05 Jul 1995 to 25 Jul 2016 they were named Germanischer Lloyd New Zealand Limited and from 17 Jan 1995 to 05 Jul 1995 they were named Herdigan Holdings Limited.
One entity owns all company shares (exactly 100 shares) - Dnv As - located at 0632, Hovik.
Principal place of activity
Unit P, 101 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit P, 101 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 09 Aug 2018 to 23 Jan 2020
Address #2: Unit P, 101 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 23 Jun 2014 to 23 Jan 2020
Address #3: Level 7, 110 Symonds Street, Auckland, 1023 New Zealand
Physical address used from 02 Oct 2012 to 23 Jun 2014
Address #4: 66 Wyndham Street, Auckland
Registered & physical address used from 11 Aug 1997 to 11 Aug 1997
Address #5: 4th Floor, 253 Queen Street, Auckland New Zealand
Physical address used from 11 Aug 1997 to 02 Oct 2012
Address #6: 4th Floor, 253 Queen Street, Auckland New Zealand
Registered address used from 11 Aug 1997 to 09 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Dnv As |
Hovik 1363 Norway |
23 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Elbe Holdings G M B H | 17 Jan 1995 - 23 Aug 2016 | |
Other | Null - Elbe Holdings G M B H | 17 Jan 1995 - 23 Aug 2016 |
Ultimate Holding Company
Timothy Wellesley Holt - Director
Appointment date: 20 Jan 2015
ASIC Name: Dnv Australia Pty Limited
Address: Northbridge, New South Wales, 2063 Australia
Address used since 20 Jan 2015
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney Nsw, 2060 Australia
Jae Shin Park - Director
Appointment date: 15 Jul 2019
ASIC Name: Dnv Australia Pty Limited
Address: North Sydney, Nsw, 2060 Australia
Address: Eastwood, Nsw, 2122 Australia
Address used since 15 Jul 2019
Robert George Leyden - Director (Inactive)
Appointment date: 01 Nov 2008
Termination date: 20 Jan 2015
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 01 Nov 2008
Walther Hermann Adolf Friedrich Ziegler - Director (Inactive)
Appointment date: 09 Aug 1995
Termination date: 01 Nov 2008
Address: Manurewa, Auckland,
Address used since 09 Aug 1995
Andreas Martens - Director (Inactive)
Appointment date: 01 Jan 1996
Termination date: 28 Nov 2002
Address: 20459 Hamburg, Germany,
Address used since 01 Jan 1996
Kathryn Mary Roberts - Director (Inactive)
Appointment date: 17 Jan 1995
Termination date: 09 Aug 1995
Address: Auckland,
Address used since 17 Jan 1995
Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street
Cumuli Limited
Level 4, Smith & Caughey Building
Hahei Limited
253 Queen Street
Le Tong Trustee Limited
Level 4, Smith & Caughey Building
Chang Wei Trustee Limited
Level 4, Smith & Caughey Building
Ezy Trustee Limited
Level 4, Smith & Caughey Building
Argo Environmental Limited
Level 1, 5 High Street
Biopacific Partners Limited
2205/6 Lorne Street
Bloom Learning Technologies Limited
Level 27, Pwc Tower, 188 Quay Street
Gsb Supplycorp Limited
Level 6, 36 Kitchener Street
Newbridge International Group (nz) Limited
5c Level 5 175 Queen Street Auckland Cbd
Productivityfx Limited
Level 6, 7-9 Fanshawe Street