Shortcuts

Dhl Express (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040528403
NZBN
89145
Company Number
Registered
Company Status
I529210
Industry classification code
Freight Forwarding Including Goods Handling - Air
Industry classification description
Current address
16 Laurence Stevens Drive
Auckland Airport 2022
New Zealand
Physical & registered & service address used since 26 Nov 2013
Po Box 13509
Onehunga
Auckland 1643
New Zealand
Postal address used since 10 Jun 2021
16 Laurence Stevens Drive
Auckland Airport 2022
New Zealand
Office & delivery address used since 10 Jun 2021

Dhl Express (New Zealand) Limited, a registered company, was incorporated on 25 Oct 1973. 9429040528403 is the New Zealand Business Number it was issued. "Freight forwarding including goods handling - air" (ANZSIC I529210) is how the company was classified. The company has been managed by 20 directors: Mark Robert Foy - an active director whose contract started on 01 Feb 2016,
Firoj Sultan Khan - an active director whose contract started on 01 Nov 2017,
Chitra Laxmikant Shinde - an active director whose contract started on 01 May 2021,
Gary Wayne Edstein - an inactive director whose contract started on 22 Apr 2004 and was terminated on 31 Dec 2020,
Carmen Au Yeung - an inactive director whose contract started on 31 Jul 2013 and was terminated on 01 Nov 2017.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 13509, Onehunga, Auckland, 1643 (category: postal, office).
Dhl Express (New Zealand) Limited had been using Dhl Express (New Zealand) Ltd, Cnr Laurence Stevens and Hape Drive, Auckland International Airport as their registered address up until 26 Nov 2013.
Previous aliases used by the company, as we managed to find at BizDb, included: from 04 Jul 1979 to 04 Aug 2004 they were called Dhl International (N.z.) Limited, from 27 Nov 1975 to 04 Jul 1979 they were called Document Handling (N.z.) Limited and from 25 Oct 1973 to 27 Nov 1975 they were called Trans-Pacific Consolidated Limited.
A single entity controls all company shares (exactly 200000 shares) - Dhl Holdings (New Zealand) Limited - located at 1643, Mt Wellington, Auckland, New Zealand.

Addresses

Principal place of activity

16 Laurence Stevens Drive, Auckland Airport, 2022 New Zealand


Previous addresses

Address #1: Dhl Express (new Zealand) Ltd, Cnr Laurence Stevens And Hape Drive, Auckland International Airport New Zealand

Registered address used from 25 Jun 2007 to 26 Nov 2013

Address #2: Cnr Laurence Stevens And Hape Drive, Auckland International Airport New Zealand

Physical address used from 25 Jun 2007 to 26 Nov 2013

Address #3: Dhl International (nz) Limited, 49 Mahunga Drive, Mangere, Auckland

Registered address used from 16 Aug 2001 to 25 Jun 2007

Address #4: Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 17 Sep 1999 to 16 Aug 2001

Address #5: Cnr Lawrence & Steven Hape Drive, Mangere, Auckland

Physical address used from 17 Sep 1999 to 25 Jun 2007

Address #6: 49 Mahunga Drive, Mangere, Auckland

Physical address used from 17 Sep 1999 to 17 Sep 1999

Address #7: Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 01 Jul 1997 to 17 Sep 1999

Contact info
64 9 9762976
10 Jun 2021 Phone
dhlnzquery@dhl.com
Email
www.dhl.co.nz
10 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Entity (NZ Limited Company) Dhl Holdings (new Zealand) Limited
Shareholder NZBN: 9429032123821
Mt Wellington
Auckland, New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bv, Dhl Worldwide Express Auckland

Ultimate Holding Company

07 Jun 2016
Effective Date
Deutsche Post Ag
Name
Public Listed Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Mark Robert Foy - Director

Appointment date: 01 Feb 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jun 2016


Firoj Sultan Khan - Director

Appointment date: 01 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2017


Chitra Laxmikant Shinde - Director

Appointment date: 01 May 2021

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 01 May 2021


Gary Wayne Edstein - Director (Inactive)

Appointment date: 22 Apr 2004

Termination date: 31 Dec 2020

ASIC Name: Dhl Express (australia) Pty Ltd

Address: Paddington, Sydney, Australia

Address used since 22 Apr 2004

Address: Mascot, Nsw, 2020 Australia

Address: Mascot, Nsw, 2020 Australia


Carmen Au Yeung - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 01 Nov 2017

Address: Avondale, Auckland, 1026 New Zealand

Address used since 31 Jul 2013


Timothy Shaun Baxter - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 30 Nov 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Jul 2013


Talal Khoder Ibrahim - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 31 Jul 2013

Address: Kyle Bay, Nsw, 2221 Australia

Address used since 17 Jun 2013


Philip John Corcoran - Director (Inactive)

Appointment date: 05 May 2009

Termination date: 31 Jul 2013

Address: Gymea Bay, New South Wales, 2227 Australia

Address used since 17 Jun 2013


Harlis Malkic - Director (Inactive)

Appointment date: 18 Dec 2008

Termination date: 26 Jun 2009

Address: Double Bay Nsw 2028, Australia,

Address used since 18 Dec 2008


Derek John Anderson - Director (Inactive)

Appointment date: 26 Jun 2006

Termination date: 09 Dec 2008

Address: Stanley Bay, Auckland,

Address used since 30 Apr 2007


Christopher Foley Mellsop - Director (Inactive)

Appointment date: 26 Jun 2006

Termination date: 06 Jun 2008

Address: Epsom, Auckland,

Address used since 26 Jun 2006


Wayne Alexander Evernden - Director (Inactive)

Appointment date: 23 Nov 2005

Termination date: 11 Oct 2006

Address: Epsom, Auckland, New Zealand,

Address used since 23 Nov 2005


Philip Antony Rountree - Director (Inactive)

Appointment date: 23 Jul 2001

Termination date: 23 Nov 2005

Address: St Heliers, Auckland,

Address used since 23 Jul 2001


Douglas Ernest Charles Cubbin - Director (Inactive)

Appointment date: 06 Aug 2002

Termination date: 18 Feb 2005

Address: Dolans Bay, Sydney, Australia 2229,

Address used since 06 Aug 2002


Robert William Parker - Director (Inactive)

Appointment date: 13 Dec 1990

Termination date: 31 Jan 2003

Address: 3078 Everberg, Belgium,

Address used since 13 Dec 1990


Harlis Malkic - Director (Inactive)

Appointment date: 29 Apr 1998

Termination date: 23 Jul 2001

Address: Remuera, Auckland,

Address used since 29 Apr 1998


Graham Kenneth Davey - Director (Inactive)

Appointment date: 31 Dec 1992

Termination date: 18 May 2000

Address: Singapore 1128,

Address used since 31 Dec 1992


Gary Wayne Edstein - Director (Inactive)

Appointment date: 23 Jun 1993

Termination date: 29 Apr 1998

Address: 15 Bourke Road, Mascot, Sydney, Nsw 2020 Australia,

Address used since 23 Jun 1993


Graham Bruce Roberts - Director (Inactive)

Appointment date: 13 Dec 1990

Termination date: 23 Jun 1993

Address: St Heliers, Auckland,

Address used since 13 Dec 1990


Roger Alan Bowie - Director (Inactive)

Appointment date: 13 Dec 1990

Termination date: 31 Dec 1992

Address: Singapore 1026,

Address used since 13 Dec 1990

Nearby companies

Lsg Sky Chefs New Zealand Limited
11 Laurence Stevens Drive

C.t. Freight (nz) Limited
11 Tom Pearce Drive

Air Marketing International (nz) Limited
11 Tom Pearce Drive

Pirates Cove Limited
Tom Pearce Drive

Lost Treasure Golf Limited
Tom Pearce Drive

Similar companies

B&h Worldwide Limited
6 J, Percival Gull Place

Chinz Logistics Limited
7 Kingsford Smith Place

Geodis New Zealand Limited
Cnr Manu Tapu And Percival Gull Place

In 2 Oz Dot Com Limited
60 Westney Road

Kerry Logistics (oceania) Limited
7 Kingsford Smith Place

Kuehne + Nagel Limited
2 Kingsford-smith Place