Shortcuts

Kuehne + Nagel Limited

Type: NZ Limited Company (Ltd)
9429040416441
NZBN
102754
Company Number
Registered
Company Status
60346698924
Australian Business Number
I529220
Industry classification code
Freight Forwarding Including Goods Handling - Except By Road Or Air
Industry classification description
I529231
Industry classification code
Freight Forwarding (no Goods Handling) - Road
Industry classification description
I529210
Industry classification code
Freight Forwarding Including Goods Handling - Air
Industry classification description
Current address
30 Aintree Avenue
Mangere
Auckland New Zealand
Physical & registered & service address used since 04 Apr 2000
P O Box 53041
Auckland International Airport
Auckland 2150
New Zealand
Postal address used since 08 Apr 2019
30 Aintree Avenue
Mangere
Auckland 2022
New Zealand
Office & delivery address used since 08 Apr 2019

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.

Addresses

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

Contact info
64 09 2572800
08 Apr 2019 Phone
danelle.horne@kuehne-nagel.com
Email
invoices.nz@kuehne-nagel.com
08 Apr 2019 nzbn-reserved-invoice-email-address-purpose
https://home.kuehne-nagel.com
08 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 5201450
Other (Other) Kuehne + Nagel International Ag 8834 Schindellegi, Switzerland

Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Kuehne & Nagel Asia Pacific Holdings Ag
Other Kuehne & Nagel Asia Pacific Holdings Ag

Ultimate Holding Company

10 Apr 2016
Effective Date
Kuehne + Nagel International Ag
Name
Limited Liablility Company
Type
CH
Country of origin
Directors

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

Nearby companies

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

Similar companies

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