International Real Estate Partners Nz Limited, a registered company, was incorporated on 03 Apr 2013. 9429030293335 is the NZBN it was issued. "Building consultancy service" (business classification M692310) is how the company was categorised. This company has been managed by 5 directors: Kenneth Mccrae - an active director whose contract began on 03 Apr 2013,
John Michael Weber - an active director whose contract began on 19 Oct 2015,
Kamran Abbas - an active director whose contract began on 01 Aug 2017,
John W. - an inactive director whose contract began on 03 Apr 2013 and was terminated on 06 Jul 2017,
William S. - an inactive director whose contract began on 03 Apr 2013 and was terminated on 28 Feb 2016.
Last updated on 15 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 152 Fanshawe Street, Auckland, 1010 (type: postal, office).
Past names for the company, as we managed to find at BizDb, included: from 25 Mar 2013 to 25 Aug 2017 they were called Cluttons Nz Limited.
One entity owns all company shares (exactly 100 shares) - Jlt4871 - Irep Dmcc - located at 1010, Cluster F Jlt, Dmcc, Dubai.
Principal place of activity
608- Indigo Icon Tower Cluster F, Jlt,, Dubai, 26323 United Arab Emirates
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Jlt4871 - Irep Dmcc |
Cluster F Jlt Dmcc, Dubai 0000 United Arab Emirates |
13 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Cluttons Holdings Limited | 03 Apr 2013 - 13 Jun 2013 | |
Other | Null - Cluttons Holdings Limited | 03 Apr 2013 - 13 Jun 2013 |
Ultimate Holding Company
Kenneth Mccrae - Director
Appointment date: 03 Apr 2013
Address: Al Mahara Avenue, Dubai, 3087 United Arab Emirates
Address used since 12 Feb 2024
Address: Street Um Suqaim, Dubai, 0000 United Arab Emirates
Address used since 01 Feb 2022
Address: Al Mada Street, Um Suqaim 3, Dubai, 0000 United Arab Emirates
Address used since 26 Feb 2019
Address: 2306 Indigo Icon Tower, Cluster F, Jlt, Dubai, United Arab Emirates
Address used since 01 Feb 2018
Address: 2306 Indigo Icon Tower, Cluster F, Jlt, Dubai, 3087 United Arab Emirates
Address used since 14 Jan 2016
John Michael Weber - Director
Appointment date: 19 Oct 2015
ASIC Name: International Real Estate Partners Australia Pty Ltd
Address: Carindale, Qld, 4152 Australia
Address used since 14 Feb 2022
Address: Mount Gravatt, Queens Land, 4122 Australia
Address: Carindale, Qld, 4152 Australia
Address used since 19 Oct 2015
Address: 383 Kent Street, Sydney, Nsw, 2000 Australia
Address: 383 Kent Street, Sydney, Nsw, 2000 Australia
Kamran Abbas - Director
Appointment date: 01 Aug 2017
Address: Street Umsaqeem, Dubai, 3087 United Arab Emirates
Address used since 01 Feb 2022
Address: Arabian Ranches 2, Dubai, 0000 United Arab Emirates
Address used since 14 Jan 2021
Address: Arabian Ranches, Dubai, 0000 United Arab Emirates
Address used since 26 Feb 2019
Address: Dubai Silicon Oasis, Dubai, 3087 United Arab Emirates
Address used since 01 Aug 2017
John W. - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 06 Jul 2017
William S. - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 28 Feb 2016
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
Babbage Consultants Limited
Level 4, 68 Beach Road
Franklin Smith Limited
Level 4, Bdo Centre, 4 Graham Street
H4u Consultant Limited
Level 4, 52 Symonds Street
Hhc & Hong Limited
Level 6, 44 Anzac Ave
Ipi Building Inspections Nz Limited
Level 6, 51 Shortland Street
Turner & Townsend Thinc New Zealand Pty Limited
Level 4, 152 Fanshawe Street