Shortcuts

Dnv New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038546495
NZBN
661417
Company Number
Registered
Company Status
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
Level 9
55 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 23 Jan 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Dnv As Hovik
1363
Norway

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Elbe Holdings G M B H
Other Null - Elbe Holdings G M B H

Ultimate Holding Company

07 Mar 2021
Effective Date
Dnv Group As
Name
Company
Type
934763149
Ultimate Holding Company Number
NO
Country of origin
Directors

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

Nearby companies

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

Similar companies

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