Jungheinrich New Zealand Limited, a registered company, was launched on 21 Apr 1988. 9429039483799 is the NZ business identifier it was issued. "Freight forwarding including goods handling - road" (ANZSIC I529230) is how the company has been classified. The company has been run by 7 directors: Stefan B. - an active director whose contract started on 29 Apr 2022,
Axel Knigge - an active director whose contract started on 29 Apr 2022,
Mark Edward Hill - an active director whose contract started on 01 Dec 2023,
Martin Bungartz - an inactive director whose contract started on 29 Apr 2022 and was terminated on 22 Mar 2024,
John Walter Fowler - an inactive director whose contract started on 21 Aug 1991 and was terminated on 29 Apr 2022.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 13 Neilpark Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Jungheinrich New Zealand Limited had been using Level 4, 52 Symonds Street, Auckland as their registered address up to 10 Aug 2018.
Principal place of activity
13 Neilpark Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Sep 2014 to 10 Aug 2018
Address #2: Dfk Oswin Griffiths Ltd, Level 4, 52 Symonds Street, Auckland, 1036 New Zealand
Registered & physical address used from 06 Sep 2013 to 08 Sep 2014
Address #3: Dfk Oswin Griffiths Ltd, Level 4, 52 Symonds Street, Auckland, 1036 New Zealand
Physical & registered address used from 18 Aug 2010 to 06 Sep 2013
Address #4: Oswin Griffiths Dfk Ltd, Level 4, 52 Symonds Street, Auckland New Zealand
Registered & physical address used from 08 Sep 2004 to 18 Aug 2010
Address #5: Level 4, Columbus House, 52 Symonds Street, Auckland 1
Registered address used from 07 Sep 2001 to 08 Sep 2004
Address #6: Oswin Griffiths, Hames House, 1 Turner Street, Auckland 1
Registered address used from 04 Aug 1993 to 07 Sep 2001
Address #7: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #8: Oswin Griffiths - D.f.k., Level 4, Columbus House, 52 Symonds Street, Auckland
Physical address used from 20 Feb 1992 to 08 Sep 2004
Basic Financial info
Total number of Shares: 400000
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400000 | |||
Other (Other) | Hrb 17285 - Jungheinrich Beteiligungs-gmbh | 05 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Taurus Hire & Storage Limited Shareholder NZBN: 9429040530918 Company Number: 88846 |
Onehunga Auckland |
21 Apr 1988 - 05 May 2022 |
Entity | Soarer Trading Co Limited Shareholder NZBN: 9429040653303 Company Number: 68053 |
Auckland 1010 New Zealand |
21 Apr 1988 - 05 May 2022 |
Entity | Taurus Hire & Storage Limited Shareholder NZBN: 9429040530918 Company Number: 88846 |
Onehunga Auckland |
21 Apr 1988 - 05 May 2022 |
Entity | Soarer Trading Co Limited Shareholder NZBN: 9429040653303 Company Number: 68053 |
Auckland 1010 New Zealand |
21 Apr 1988 - 05 May 2022 |
Ultimate Holding Company
Stefan B. - Director
Appointment date: 29 Apr 2022
Axel Knigge - Director
Appointment date: 29 Apr 2022
ASIC Name: Jungheinrich Australia Pty Ltd
Address: Darling Point, Nsw, 2027 Australia
Address used since 29 Apr 2022
Mark Edward Hill - Director
Appointment date: 01 Dec 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Dec 2023
Martin Bungartz - Director (Inactive)
Appointment date: 29 Apr 2022
Termination date: 22 Mar 2024
ASIC Name: Jungheinrich Australia Pty Ltd
Address: South Australia, 5094 Australia
Address: Mount Osmond, South Australia, 5064 Australia
Address used since 29 Apr 2022
John Walter Fowler - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 29 Apr 2022
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 27 Aug 2009
Bryan Phillip King - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 29 Apr 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Sep 2018
Address: Rd 1, Howick, 2571 New Zealand
Address used since 27 Aug 2009
Ian Arthur Mawkes - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 29 Apr 2022
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 16 Sep 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Conlinxx Limited
Ports Of Auckland Building
Double R Transport Limited
Level 4, 60 Parnell Road
Express Pies Limited
Level 10, 44 Khyber Pass Road
Lcr Group ( Nz ) Limited
330 Parnell Road
Powell Transport Limited
5th Floor
Walters Transport Limited
5th Floor