Kuehne + Nagel Limited, a registered company, was launched on 18 Jun 1971. 9429040416441 is the business number it was issued. "Freight forwarding including goods handling - except by road or air" (business classification I529220) is how the company has been categorised. The company has been run by 19 directors: Blair Don Hassall - an active director whose contract began on 06 Jul 2017,
Simon John Dedman - an active director whose contract began on 01 May 2020,
Prabhakar Gopalan - an active director whose contract began on 01 May 2020,
Siew Loong Wong - an active director whose contract began on 01 Jun 2022,
Jens Drewes - an inactive director whose contract began on 21 Mar 2016 and was terminated on 01 Jun 2022.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 53041, Auckland International Airport, Auckland, 2150 (type: postal, office).
Kuehne + Nagel Limited had been using 2 Kingsford-Smith Place, Mangere, Auckland as their registered address up to 04 Apr 2000.
Former names for this company, as we established at BizDb, included: from 06 Apr 2001 to 14 Jul 2004 they were named Kuehne & Nagel Limited, from 18 Jun 1971 to 06 Apr 2001 they were named Kuehne & Nagel (New Zealand) Limited.
One entity controls all company shares (exactly 5201450 shares) - Kuehne + Nagel International Ag - located at 2150, 8834 Schindellegi, Switzerland.
Principal place of activity
30 Aintree Avenue, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 2 Kingsford-smith Place, Mangere, Auckland
Registered & physical address used from 04 Apr 2000 to 04 Apr 2000
Address #2: 2 Kingsford - Smith Place, Mangere, Auckland
Physical address used from 07 Apr 1998 to 04 Apr 2000
Address #3: 2 Kingsford-smith Place, Mangere
Registered address used from 03 May 1994 to 04 Apr 2000
Address #4: 4th Floor, Endeans Blg, Cnr Queen & Quay Street, Auckland
Registered address used from 22 Mar 1994 to 03 May 1994
Basic Financial info
Total number of Shares: 5201450
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5201450 | |||
Other (Other) | Kuehne + Nagel International Ag |
8834 Schindellegi, Switzerland Switzerland |
09 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Kuehne & Nagel Asia Pacific Holdings Ag | 18 Jun 1971 - 09 May 2005 | |
Other | Kuehne & Nagel Asia Pacific Holdings Ag | 18 Jun 1971 - 09 May 2005 |
Ultimate Holding Company
Blair Don Hassall - Director
Appointment date: 06 Jul 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Jul 2017
Simon John Dedman - Director
Appointment date: 01 May 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Nov 2020
Address: 74-86 Kennedy Road, Wanchai, Hong Kong SAR China
Address used since 01 May 2020
Prabhakar Gopalan - Director
Appointment date: 01 May 2020
Address: Jinqiao, Pudong, Shanghai, 200120 China
Address used since 01 May 2020
Siew Loong Wong - Director
Appointment date: 01 Jun 2022
Address: Frankel Estate, Singapore, 459286 Singapore
Address used since 01 Jun 2022
Jens Drewes - Director (Inactive)
Appointment date: 21 Mar 2016
Termination date: 01 Jun 2022
Address: Singapore, 277436 Singapore
Address used since 19 Aug 2016
Stefan Rolf Rothlin - Director (Inactive)
Appointment date: 21 Mar 2016
Termination date: 30 Apr 2020
Address: Singapore, 258709 Singapore
Address used since 22 Aug 2016
Francis Bilanderan Murugan - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 30 Apr 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Jul 2019
Michael Robin Bleriot Aldwell - Director (Inactive)
Appointment date: 18 Jul 2016
Termination date: 31 Mar 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Aug 2016
Troy Pierre Hageman - Director (Inactive)
Appointment date: 29 Sep 1997
Termination date: 18 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2015
Nicolas Raymond Michel Papin - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 21 Mar 2016
Address: 356 Alexandra Road, Singapore, 159949 Singapore
Address used since 01 Aug 2013
Alfred Hofmann - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 21 Mar 2016
Address: Singapore, 228223 Singapore
Address used since 01 Aug 2013
Peter Gaehwiler - Director (Inactive)
Appointment date: 01 Mar 1999
Termination date: 01 Aug 2013
Address: 23-02 Boulevard Residence, Singapore, 249691 Singapore
Address used since 01 Oct 2010
Andreas Martin Weber - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 01 Aug 2013
Address: 27-03 Tate Residences, Singapore, 229546 Singapore
Address used since 15 Mar 2011
Klaus Hermann Herms - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 01 Jul 1999
Address: Peak, Hong Kong,
Address used since 27 Aug 1991
Dieter Timmermann - Director (Inactive)
Appointment date: 25 Jan 1994
Termination date: 01 Jun 1999
Address: Poark Orchards, Melbourne, Australia,
Address used since 25 Jan 1994
Roland Wider - Director (Inactive)
Appointment date: 16 Jan 1996
Termination date: 01 Mar 1999
Address: 103 Robinson Road, Hong Kong,
Address used since 16 Jan 1996
David Ranford Smith - Director (Inactive)
Appointment date: 24 Feb 1995
Termination date: 04 Jun 1996
Address: Milford, Auckland, New Zealand,
Address used since 24 Feb 1995
Peter Emil Gaewhiler - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 16 Jan 1996
Address: 9 Shouson Hill Road, Hong Kong,
Address used since 27 Aug 1991
Marc Andrew Hunt - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 01 Aug 1994
Address: Ponsonby, Auckland,
Address used since 01 Aug 1991
Nacora Insurance Services Limited
30 Aintree Avenue
Choice Foodfares Limited
35 Aintree Avenue
A B Food Industries Limited
35 Aintree Avenue
Muriwai Valley Foods Limited
35 Aintree Avenue
Bad Baker Limited
35 Aintree Avenue
Snackwell Foods Limited
35 Aintree Ave
Fasttraxx Cargo Limited
21a Kia Ora Road
Happy Ocean Logistics Services Limited
27a Stonex Road
Pnl Global Logistics Nz Limited
Unit10, 61 View Road
Reach International Limited
Unit D, No. 55, Richard Pearse Dr
Seatrans New Zealand Limited
The Shipping Exchange
Team Transport Limited
Level 2