Shortcuts

C.h. Robinson Worldwide (nz) Limited

Type: NZ Limited Company (Ltd)
9429039279682
NZBN
449015
Company Number
Registered
Company Status
I529240
Industry classification code
Freight Forwarding Including Goods Handling Nec
Industry classification description
Current address
63b Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Postal & office address used since 12 Jun 2019
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Aug 2020

C.h. Robinson Worldwide (Nz) Limited, a registered company, was started on 12 Dec 1989. 9429039279682 is the NZ business number it was issued. "Freight forwarding including goods handling nec" (business classification I529240) is how the company was classified. The company has been run by 15 directors: Ben C. - an active director whose contract began on 30 Sep 2016,
Michael S. - an active director whose contract began on 30 Sep 2016,
Mark Richard White - an active director whose contract began on 20 Sep 2018,
Andrew Mark Coldrey - an active director whose contract began on 20 Sep 2018,
Mark Raymond Moloney - an active director whose contract began on 30 Nov 2019.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, physical).
C.h. Robinson Worldwide (Nz) Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address up to 05 Aug 2020.
Previous aliases used by this company, as we identified at BizDb, included: from 14 Nov 2002 to 01 May 2017 they were called Apc Logistics (Nz) Limited, from 15 May 1997 to 14 Nov 2002 they were called Apc Air & Sea (Nz) Limited and from 12 Dec 1989 to 15 May 1997 they were called Kiwi Customs and Forwarding Services Limited.
A single entity controls all company shares (exactly 200000 shares) - C.h. Robinson Worldwide (Oceania) Pty Ltd - located at 1010, Port Melbourne, Victoria.

Addresses

Principal place of activity

63b Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 27 Oct 2016 to 05 Aug 2020

Address #2: 22a Kalmia Street, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 21 Nov 2013 to 27 Oct 2016

Address #3: 63b Richard Pearse Drive, Airport Oaks, Auckland, 2022 New Zealand

Registered & physical address used from 28 Aug 2013 to 21 Nov 2013

Address #4: 418 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 14 Dec 2011 to 28 Aug 2013

Address #5: 26-28 Customs Street East, Auckland Cbd, Auckland, 1143 New Zealand

Physical & registered address used from 09 Jun 2011 to 14 Dec 2011

Address #6: Unit 4, 3 Margaret Street, Ponsonby, Auckland New Zealand

Physical & registered address used from 21 Apr 2008 to 09 Jun 2011

Address #7: 69 Wood Street, Ponsonby, Auckland

Physical & registered address used from 23 Apr 2007 to 21 Apr 2008

Address #8: 111 Jervios Road, Herne Bay, Auckland

Registered address used from 13 May 2004 to 23 Apr 2007

Address #9: 111 Jervois Road, Herne Bay, Auckland

Physical address used from 13 May 2004 to 23 Apr 2007

Address #10: C/- Enzo Advisors Ltd, 69 Wood Street, Ponsonby, Auckland

Physical address used from 05 Feb 2004 to 13 May 2004

Address #11: C/o Enzo Advisors Ltd, 69 Wood Street, Ponsonby, Auckland

Registered address used from 05 Feb 2004 to 13 May 2004

Address #12: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket

Physical & registered address used from 05 Apr 2002 to 05 Feb 2004

Address #13: Level 2, 25 Teed Street, Newmarket, Auckland

Physical address used from 27 May 1998 to 05 Apr 2002

Address #14: 1st Floor, 290 Queen Street,, Auckland

Registered address used from 21 May 1996 to 05 Apr 2002

Address #15: Unit B, 23 Rennie Drive, Mangare, Auckland

Registered address used from 20 Jul 1992 to 21 May 1996

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Other (Other) C.h. Robinson Worldwide (oceania) Pty Ltd Port Melbourne
Victoria
3207
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hayes, Garyn John Botany Downs
Auckland
Individual Hayes, Garyn John Remuera
Auckland
1050
New Zealand
Individual Drum, Robert James One Tree Hill
Auckland
Individual Cochrane, David W R D 2
Papakura
Individual Cochrane, David Wallace R D 2
Papakura, Auckland
Individual Williams, Scott Jeffrey Botany Downs
Auckland
Individual Drum, Robert James Epsom
Auckland
1023
New Zealand
Individual Williams, Scott Jeffrey Ellerslie
Auckland
1051
New Zealand
Individual Hayes, Garyn John Mount Eden
Auckland
1025
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
C.h. Robinson Worldwide, Inc.
Name
Corporation
Type
2784713
Ultimate Holding Company Number
US
Country of origin
Directors

Ben C. - Director

Appointment date: 30 Sep 2016

Address: Minneapolis, Minnesota, 55419 United States

Address used since 30 Sep 2016


Michael S. - Director

Appointment date: 30 Sep 2016

Address: Hinsdale, Illinois, 60521 United States

Address used since 30 Sep 2016

Address: Lake St. Louis, Missouri, 63367 United States

Address used since 23 May 2018


Mark Richard White - Director

Appointment date: 20 Sep 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 20 Sep 2018


Andrew Mark Coldrey - Director

Appointment date: 20 Sep 2018

Address: Box Hill South, Victoria, 3128 Australia

Address used since 20 Sep 2018


Mark Raymond Moloney - Director

Appointment date: 30 Nov 2019

ASIC Name: Moloney Super Holdings Pty Ltd

Address: Keilor, Victoria, 3036 Australia

Address used since 30 Nov 2019

Address: Essendon Fields, Victoria, 3041 Australia


Christopher Morris - Director (Inactive)

Appointment date: 28 Feb 2018

Termination date: 30 Nov 2019

ASIC Name: C.h. Robinson Worldwide (au) Pty Ltd

Address: Elwood, Victoria, 3184 Australia

Address used since 28 Feb 2018

Address: Port Melbourne, Victoria, 3207 Australia

Address: Melbourne, Victoria, 3000 Australia


Garyn John Hayes - Director (Inactive)

Appointment date: 30 Jan 1996

Termination date: 03 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 May 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Sep 2014


Michael Anthony Smith - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 30 Aug 2018

ASIC Name: C.h. Robinson Worldwide (au) Pty Ltd

Address: Balwyn North, Victoria, 3104 Australia

Address used since 23 May 2018

Address: Port Melbourne, Victoria, 3207 Australia

Address: Doncaster East, Victoria, 3109 Australia

Address used since 10 Dec 2014

Address: Port Melbourne, Victoria, 3207 Australia


Anthony James Considine - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 28 Feb 2018

ASIC Name: Apc Logistics Pty Ltd

Address: Port Melbourne, Victoria, 3207 Australia

Address: Port Melbourne, Victoria, 3207 Australia

Address: Elwood, Victoria, 3184 Australia

Address used since 31 Jul 2013


Troy R. - Director (Inactive)

Appointment date: 15 Aug 2017

Termination date: 28 Feb 2018

Address: Victoria, Minnesota, 55386 United States

Address used since 15 Aug 2017


Andrew C. - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 15 Aug 2017

Address: Minneapolis, Minnesota, 55403 United States

Address used since 30 Sep 2016


Kenneth William Franklin - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 31 Dec 2015

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 31 Jul 2013


David Wallace Cochrane - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 01 Aug 2013

Address: R D 2, Papakura, Auckland,

Address used since 29 May 1991


Michael Anthony Smith - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 01 Aug 2013

Address: Donvale, Victoria, 311 Australia

Address used since 01 Aug 2013


Gregory Richard Rossiter - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 01 May 1996

Address: Conifer Grove, Takanini,

Address used since 29 May 1991

Nearby companies
Similar companies

Air Menzies International (nz) Limited
Level 18, Pricewaterhousecoopers Tower

Air Menzies International Holding (nz) Limited
Level 18, Pricewaterhousecoopers Tower

Freight Services Limited
Level 7

Quantium Solutions (new Zealand) Pty Limited
Level 20, 88 Shortland Street

Triknat Investments Limited
Suite 6, Level 6,

Tvs Scs New Zealand Limited
Staples Rodway Ltd