Shortcuts

Geodis New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038681875
NZBN
631438
Company Number
Registered
Company Status
I529210
Industry classification code
Freight Forwarding Including Goods Handling - Air
Industry classification description
Current address
25 Timberly Road
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 03 Mar 2022
25 Timberly Road
Mangere
Auckland 2022
New Zealand
Postal & delivery & office address used since 05 Sep 2022

Geodis New Zealand Limited, a registered company, was registered on 02 Aug 1994. 9429038681875 is the NZ business number it was issued. "Freight forwarding including goods handling - air" (ANZSIC I529210) is how the company was categorised. The company has been supervised by 21 directors: Steven Michael Pike - an active director whose contract started on 28 Nov 2007,
Stuart Matthew Asplet - an active director whose contract started on 17 Dec 2009,
Hugh Mackay - an active director whose contract started on 03 May 2013,
Stephanie Brigitte Patricia Debourges - an active director whose contract started on 01 Mar 2016,
Stephanie Brigitte Patricia Leclerc - an active director whose contract started on 01 Mar 2016.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 25 Timberly Road, Mangere, Auckland, 2022 (type: postal, delivery).
Geodis New Zealand Limited had been using 25 Timberly, Auckland Airport, Auckland as their registered address until 03 Mar 2022.
Other names for the company, as we found at BizDb, included: from 23 May 2007 to 01 Jul 2018 they were called Geodis Wilson New Zealand Limited, from 27 Jun 2005 to 23 May 2007 they were called Tnt Freight Management (New Zealand) Limited and from 22 Jul 1999 to 27 Jun 2005 they were called Wilson Logistics Limited.

Addresses

Principal place of activity

25 Timberly Road, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: 25 Timberly, Auckland Airport, Auckland, 2022 New Zealand

Registered & physical address used from 01 Mar 2022 to 03 Mar 2022

Address #2: 10 Manu Tapu, Auckland Airport, Auckland, 2022 New Zealand

Physical & registered address used from 02 Oct 2019 to 01 Mar 2022

Address #3: Cnr Manu Tapu And Percival Gull Place, Auckland Airport, Auckland, 2022 New Zealand

Registered address used from 09 Jul 2018 to 02 Oct 2019

Address #4: Cnr Manu Tapu And Percival Gull Place, Auckland Airport, Auckland, 2022 New Zealand

Registered address used from 16 Nov 2015 to 09 Jul 2018

Address #5: Cnr Manu Tapu And Percival Gull Place, Auckland Airport, Auckland, 2022 New Zealand

Physical address used from 16 Nov 2015 to 02 Oct 2019

Address #6: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 23 Oct 2008 to 16 Nov 2015

Address #7: 11-13 Falcon Street, Parnell, Auckland 1

Registered address used from 02 Feb 1999 to 23 Oct 2008

Address #8: Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland 1

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #9: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 23 Oct 2008

Contact info
64 2 83474011
Phone
ali.hasrat@geodis.com
Email
www.geodis.com
28 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2200000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2200000
Other (Other) Geodis International S.a.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Geodis Wilson Australia Pty Limited
Other Null - Geodis Wilson Australia Pty Limited
Other Null - Wilson Australia Pty Limited
Other Wilson Australia Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Geodis International S.a
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Steven Michael Pike - Director

Appointment date: 28 Nov 2007

Address: Singapore, 288132 Singapore

Address used since 08 Sep 2021

Address: Singapore City, 279146 Singapore

Address used since 24 Sep 2019

Address: 6th Floor, 119-121 Wong Nai Chung Rd, Happy Valley, Hong Kong SAR China

Address used since 06 Nov 2015


Stuart Matthew Asplet - Director

Appointment date: 17 Dec 2009

ASIC Name: Geodis Australia Pty Ltd

Address: Matraville, Nsw, 2036 Australia

Address: Caringbah, Nsw, 2229 Australia

Address used since 06 Nov 2015


Hugh Mackay - Director

Appointment date: 03 May 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Oct 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 03 May 2013


Stephanie Brigitte Patricia Debourges - Director

Appointment date: 01 Mar 2016

ASIC Name: Geodis Australia Pty Ltd

Address: Kensington, New South Wales, 2033 Australia

Address used since 11 Oct 2023


Stephanie Brigitte Patricia Leclerc - Director

Appointment date: 01 Mar 2016

ASIC Name: Geodis Australia Pty Ltd

Address: Matraville, Nsw, 2036 Australia

Address: Kensington, New South Wales, 2033 Australia

Address used since 08 Sep 2021

Address: Pyrmont, New South Wales, 2009 Australia

Address used since 01 Mar 2016


Onno Cornelis Petrus Boots - Director

Appointment date: 24 Apr 2017

Address: The Oliv #09-02, Singapore, 259798 Singapore

Address used since 01 Oct 2023

Address: Singapore, 308253 Singapore

Address used since 08 Sep 2021

Address: Singapore, 298352 Singapore

Address used since 24 Apr 2017


Joseph Raymund Ong Chua - Director

Appointment date: 01 Dec 2019

Address: #04 - 260, Singapore City, 270004 Singapore

Address used since 01 Dec 2019


Yustianto Chandra - Director (Inactive)

Appointment date: 03 Sep 2019

Termination date: 29 Nov 2019

Address: Singapore City, 40905 Singapore

Address used since 03 Sep 2019


Mathieu Vincent Renard Biron - Director (Inactive)

Appointment date: 17 Nov 2009

Termination date: 24 Apr 2017

Address: Apartment 45/25, Yen Akard 2 Road, Yannawa, Bangkok, 10120, Thailand

Address used since 17 Nov 2009


Linda Cao - Director (Inactive)

Appointment date: 12 Jun 2013

Termination date: 22 Feb 2016

Address: Hurstville, Nsw, 2220 Australia

Address used since 12 Jun 2013


Magnus Norbert August Fisch - Director (Inactive)

Appointment date: 22 Jan 2010

Termination date: 12 Apr 2013

Address: Glebe, Nsw, 2037 Australia

Address used since 24 Aug 2012


Robert Frances Boerma - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 31 Dec 2012

Address: Caringbah, New South Wales, 2229 Australia

Address used since 24 Aug 2012


Raymond Lee Manson - Director (Inactive)

Appointment date: 01 Nov 1998

Termination date: 21 Dec 2010

Address: Golflands, Manukau, 2013 New Zealand

Address used since 12 Oct 2009


Michael Arthur Rolls - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 22 Jan 2010

Address: Minyama, Queensland 4575, Australia,

Address used since 31 Oct 2006


Kylie Barbara Lake - Director (Inactive)

Appointment date: 23 Nov 2007

Termination date: 27 Nov 2009

Address: Petersham, 2049,

Address used since 23 Nov 2007


Alain Paul Chimene - Director (Inactive)

Appointment date: 14 Aug 2008

Termination date: 17 Nov 2009

Address: No. 30 Shouson Hill Road, Hong Kong,

Address used since 14 Aug 2008


Jan Hugo Gran - Director (Inactive)

Appointment date: 23 Nov 2007

Termination date: 20 Jun 2008

Address: #08-03 Tangling Park, Singapore, 248474,

Address used since 23 Nov 2007


Jan Hugo Gran - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 31 Oct 2006

Address: Northbridge, Nsw 2063, Australia,

Address used since 08 Aug 2002


Hakan Anderson - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 23 Sep 2005

Address: 24 Salisbury Road, Tsimshatsui, Kowloon, Hong Kong,

Address used since 08 Aug 2002


David Gordon - Director (Inactive)

Appointment date: 20 Aug 1999

Termination date: 02 Sep 2002

Address: Matraville, N S W 2036, Australia,

Address used since 20 Aug 1999


Anthony Edgar Holt - Director (Inactive)

Appointment date: 02 Aug 1994

Termination date: 08 Aug 2002

Address: Mosman, Sydney Nsw, Australia 2088,

Address used since 02 Aug 1994

Nearby companies

Exide Technologies Limited
6h Percival Gull Place

Nippon South Pacific Limited
Unit E,6 Percival Gull Place

Primary Select Limited
12 Manu Tapu Drive

Farmlands Mathias International Limited
12 Manu Tapu Drive

Mathias International Limited
12 Manu Tapu Drive

Mathias Meats Argentina Limited
12 Manu Tapu Drive

Similar companies

B&h Worldwide Limited
6 J, Percival Gull Place

Chinz Logistics Limited
7 Kingsford Smith Place

Dhl Express (new Zealand) Limited
16 Laurence Stevens Drive

In 2 Oz Dot Com Limited
60 Westney Road

Kerry Logistics (oceania) Limited
7 Kingsford Smith Place

Kuehne + Nagel Limited
2 Kingsford-smith Place