Shortcuts

Rics Australasia Pty Ltd

Type: Overseas Asic Company (Asic)
9429031381857
NZBN
3119445
Company Number
Registered
Company Status
089873067
Australian Company Number
Current address
Level 4, Whk Gosling Chapman Towes
51-53 Shortland Street
Auckland 1010
New Zealand
Service address used since 16 Sep 2010
Kpmg Centre
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered address used since 21 Jan 2021

Rics Australasia Pty Ltd, a registered company, was registered on 16 Sep 2010. 9429031381857 is the NZBN it was issued. The company has been managed by 21 directors: Chris Parke person authorised for service whose contract started on 21 Jan 2021,
Richard Montgomery Beattie - an active director whose contract started on 18 Mar 2022,
Luay A. - an active director whose contract started on 04 Nov 2022,
Lorella Paterson - an active director whose contract started on 30 Sep 2023,
Richard C. - an inactive director whose contract started on 18 Mar 2022 and was terminated on 30 Sep 2023.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 (registered address),
Level 4, Whk Gosling Chapman Towes, 51-53 Shortland Street, Auckland, 1010 (service address).
Rics Australasia Pty Ltd had been using The Generator, Stanbeth House, 22 Customs Street East, Auckland as their registered address up until 21 Jan 2021.

Addresses

Previous addresses

Address #1: The Generator, Stanbeth House, 22 Customs Street East, Auckland, 1010 New Zealand

Registered address used from 10 Oct 2016 to 21 Jan 2021

Address #2: Level 4, Whk Gosling Chapman Towers, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 22 Sep 2010 to 10 Oct 2016

Address #3: Level 4, Whk Gosling Chapman Towes, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 16 Sep 2010 to 22 Sep 2010

Financial Data

Basic Financial info

Annual return filing month: August

Financial report filing month: July

Annual return last filed: 14 Sep 2023

Country of origin: AU

Directors

Chris Parke - Person Authorised For Service

Appointment date: 21 Jan 2021

Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Address used since 21 Jan 2021


Richard Montgomery Beattie - Director

Appointment date: 18 Mar 2022

Address: Level 3, 1049 Victoria Road, West Ryde, Nsw, 2114 Australia

Address used since 12 Apr 2022

Address: West Ryde, Nsw, 2114 Australia

Address used since 12 Apr 2022


Luay A. - Director

Appointment date: 04 Nov 2022


Lorella Paterson - Director

Appointment date: 30 Sep 2023

Address: Aurora, Ontario, Canada

Address used since 02 Nov 2023


Richard C. - Director (Inactive)

Appointment date: 18 Mar 2022

Termination date: 30 Sep 2023


Chris Parke - Person Authorised for Service

Appointment date: 21 Jan 2021

Termination date: 04 Aug 2023

Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Address used from 21 Jan 2021 to 04 Aug 2023


Brian Dewil - Person Authorised for Service

Appointment date: 16 Sep 2010

Termination date: 04 Aug 2023

Address: Auckland, 1140 New Zealand

Address used from 22 Sep 2010 to 04 Aug 2023


Brian Dewil - Person Authorised For Service

Appointment date: 16 Sep 2010

Termination date: 29 Aug 2022

Address: Auckland, 1140 New Zealand

Address used from 22 Sep 2010 to 29 Aug 2022


Matthew H. - Director (Inactive)

Appointment date: 28 Sep 2021

Termination date: 31 Jul 2022


Christopher Paul Nicholl - Director (Inactive)

Appointment date: 04 Apr 2018

Termination date: 13 Dec 2021

Address: Bowral, Nsw, 2576 Australia

Address used since 09 May 2018


Violetta P. - Director (Inactive)

Appointment date: 19 Sep 2014

Termination date: 14 Sep 2021


Michelle Manley - Person Authorised for Service

Appointment date: 17 Mar 2015

Termination date: 21 Jan 2021

Address: 22 Customs Street East, Auckland, 1010 New Zealand

Address used from 17 Mar 2015 to 21 Jan 2021


Michelle Manley - Person Authorised For Service

Appointment date: 17 Mar 2015

Termination date: 21 Jan 2021

Address: 22 Customs Street East, Auckland, 1010 New Zealand

Address used from 17 Mar 2015 to 21 Jan 2021


William Jason Myles - Director (Inactive)

Appointment date: 13 Apr 2018

Termination date: 31 Aug 2020

Address: #12-21 Carabelle, 127020 Singapore

Address used since 11 May 2018


Stephen Charles Albin - Director (Inactive)

Appointment date: 09 Jan 2017

Termination date: 24 Apr 2018

Address: Lane Cove, Nsw, 2066 Australia

Address used since 03 Feb 2017


Robert Bruce Hardie - Director (Inactive)

Appointment date: 25 May 2016

Termination date: 11 Jan 2017

Address: Woolloomooloo, Nsw, 2011 Australia

Address used since 24 Aug 2016


Peter Gerard Nolan - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 25 May 2016

Address: Seacliff, Sa, 5049 Australia

Address used since 07 Aug 2014


James Duncan Mcdonald Hyslop - Director (Inactive)

Appointment date: 16 Sep 2010

Termination date: 02 Jul 2014

Address: Wooloowin, Qld, 4030 Australia


Kaye Herald - Director (Inactive)

Appointment date: 16 Sep 2010

Termination date: 02 Jul 2014

Address: Sylvania, Nsw, 2224 Australia


Tony Geoffrey Brasier - Director (Inactive)

Appointment date: 16 Sep 2010

Termination date: 02 Jul 2014

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 28 Sep 2010


Stephen Benjamin George Ellis - Director (Inactive)

Appointment date: 16 Sep 2010

Termination date: 02 Jul 2014

Address: Killara, Nsw, 2071 Australia

Address used since 28 Sep 2010

Nearby companies

Grooming Lounge Limited
Suite 304, Customs Street

Maxum Data Limited
Level 1

Brady Legacy Corporate Trustee Limited
28 Customs Street East

Harvest Integrated Research Organization New Zealand Limited
L1, The Levy Building

Proactis Southeast Asia Limited
Australis Nathan Building

Gateway Homes Limited
Australis Nathan Building