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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Dhl Holdings (new Zealand) Limited Shareholder NZBN: 9429032123821 |
Mt Wellington Auckland, New Zealand |
18 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bv, Dhl Worldwide Express |
Auckland |
25 Oct 1973 - 18 Jun 2007 |
Ultimate Holding Company
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
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
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