Shortcuts

Hellmann Worldwide Logistics Limited

Type: NZ Limited Company (Ltd)
9429039482471
NZBN
382712
Company Number
Registered
Company Status
Current address
Level 1, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 17 Nov 2014

Hellmann Worldwide Logistics Limited, a registered company, was started on 06 Apr 1988. 9429039482471 is the NZBN it was issued. The company has been managed by 10 directors: Christopher James Mccagney - an active director whose contract began on 12 Jun 2006,
Santosh Rao Madhavarapu - an active director whose contract began on 25 Nov 2021,
Sven Marcus Raudszus - an active director whose contract began on 25 Nov 2021,
Jost H. - an inactive director whose contract began on 08 May 1991 and was terminated on 25 Nov 2021,
Klaus H. - an inactive director whose contract began on 08 May 1991 and was terminated on 25 Nov 2021.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical).
Hellmann Worldwide Logistics Limited had been using Hayes Knight, Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their registered address up until 17 Nov 2014.
More names used by the company, as we identified at BizDb, included: from 06 Apr 1988 to 05 Jan 1999 they were called Hellmann International Forwarders Limited.

Addresses

Previous addresses

Address: Hayes Knight, Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 05 Mar 2013 to 17 Nov 2014

Address: Bowden Impey Sage, Parnell House, 470 Parnell Road, Auckland 1

Physical address used from 10 Mar 2001 to 10 Mar 2001

Address: Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland

Registered address used from 10 Mar 2001 to 10 Mar 2001

Address: Hayes Knight, Parnell House, 470 Parnell Road, Auckland New Zealand

Registered address used from 10 Mar 2001 to 05 Mar 2013

Address: Hayes Knight, Parnell House, 470 Parnell Road, Auckland 1 New Zealand

Physical address used from 10 Mar 2001 to 05 Mar 2013

Address: Bowden Impey & Sage, Parnell House, 470 Parnell Road, Auckland

Registered address used from 12 Apr 2000 to 10 Mar 2001

Contact info
64 9 9212615
12 Mar 2019 Phone
mark.mclauchlan@hellmann.com
12 Mar 2019 Email
www.hellmann.com
12 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 650000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 650000
Other (Other) Hellman International Forwarders Gmbh

Ultimate Holding Company

30 Nov 2017
Effective Date
Hellmann Worldwide Logistics Se & Co Kg
Name
Company, Including Overseas Companies
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Christopher James Mccagney - Director

Appointment date: 12 Jun 2006

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 Feb 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 12 Jun 2006


Santosh Rao Madhavarapu - Director

Appointment date: 25 Nov 2021

Address: 33 Cairnhill Circle, Singapore, 229775 Singapore

Address used since 25 Nov 2021


Sven Marcus Raudszus - Director

Appointment date: 25 Nov 2021

Address: The Tessarina, Singapore, 276305 Singapore

Address used since 25 Nov 2021


Jost H. - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 25 Nov 2021


Klaus H. - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 25 Nov 2021


James David Gootee - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 25 Nov 2021

Address: Roseville, New South Wales, 2069 Australia

Address used since 21 Mar 2016


Mark William East - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 17 Mar 2006

Address: Onehunga, Auckland,

Address used since 02 Sep 2003


Iain Clement Robertson - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 28 Apr 2004

Address: R D 4, Pukekohe, Auckland,

Address used since 08 May 1991


Susan Dulcie Robertson - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 28 Apr 2004

Address: R D 4, Pukekohe, Auckland,

Address used since 22 Dec 1997


Thean Ching Ong - Director (Inactive)

Appointment date: 10 Jun 1993

Termination date: 26 Sep 2002

Address: Mt Roskill, Auckland,

Address used since 10 Jun 1993

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway