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.
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
Basic Financial info
Annual return filing month: August
Financial report filing month: July
Annual return last filed: 14 Sep 2023
Country of origin: AU
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
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