Shortcuts

Colliers Real Estate Management Limited

Type: NZ Limited Company (Ltd)
9429031986779
NZBN
122731
Company Number
Registered
Company Status
020248513
GST Number
Current address
Level 27 151 Queen Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 27 Apr 2012
Level 27 151 Queen Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 02 Nov 2012
Level 23 188 Quay Street
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 21 Jan 2021

Colliers Real Estate Management Limited, a registered company, was started on 03 Nov 1947. 9429031986779 is the NZBN it was issued. This company has been run by 7 directors: Richard Bruce Gallie - an active director whose contract began on 27 Apr 2007,
Gareth James Fraser - an active director whose contract began on 28 Jun 2023,
Alan Mcmahon - an inactive director whose contract began on 27 Apr 2007 and was terminated on 01 Oct 2018,
Warren James Glassey - an inactive director whose contract began on 10 Aug 1989 and was terminated on 30 Apr 2016,
Evan Eric Harris - an inactive director whose contract began on 10 Aug 1989 and was terminated on 29 Apr 2016.
Updated on 26 Apr 2024, our data contains detailed information about 1 address: Level 23 188 Quay Street, Auckland, 1010 (type: postal, office).
Colliers Real Estate Management Limited had been using Level 27 151 Queen Street, Auckland as their physical address up to 29 Jan 2021.
More names for this company, as we identified at BizDb, included: from 09 Jan 2012 to 04 Feb 2021 they were called Colliers International Real Estate Management Limited, from 30 Mar 2010 to 09 Jan 2012 they were called Colliers International Property Management Limited and from 03 Nov 1947 to 30 Mar 2010 they were called H G Livingstone Limited.
A single entity owns all company shares (exactly 85227 shares) - Colliers New Zealand Limited - located at 1010, 188 Quay Street, Auckland.

Addresses

Other active addresses

Address #4: Level 23 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered & service address used from 29 Jan 2021

Address #5: Level 23 188 Quay Street, Auckland, 1010 New Zealand

Postal & office & delivery address used from 11 May 2022

Principal place of activity

Level 23 188 Quay Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 27 151 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 May 2012 to 29 Jan 2021

Address #2: Unit A, 15 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 07 Apr 2011 to 07 May 2012

Address #3: Level 9, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 05 Jan 2005 to 07 Apr 2011

Address #4: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Registered & physical address used from 07 Nov 2002 to 05 Jan 2005

Address #5: Ernst & Young, 6th Floor, Ernst & Young House, 227 Cambridge Terrace, Christchurch

Physical address used from 30 Jun 1997 to 07 Nov 2002

Address #6: 121 Worcester St, Christchurch

Registered address used from 31 Jan 1992 to 07 Nov 2002

Contact info
nz.accounts@colliers.com
15 May 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 85227

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 85227
Entity (NZ Limited Company) Colliers New Zealand Limited
Shareholder NZBN: 9429039341389
188 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, David William Huntsbury
Christchurch
Individual Sellars, Alison Lesley Fendalton
Christchurch

New Zealand
Individual Foote, Terence James Leo Christchurch 6

New Zealand
Individual Woodward, John Louis Christchurch
Christchurch
8011
New Zealand
Individual Harris, Judith Anne Mount Pleasant
Christchurch
8081
New Zealand
Individual Harris, Judith Anne Christchurch
Individual Harris, Evan Eric Mount Pleasant
Christchurch
8081
New Zealand
Entity Brooker Properties Limited
Shareholder NZBN: 9429037752491
Company Number: 927411
Individual Sellars, Gary Russell Fendalton
Christchurch

New Zealand
Individual Leggat, James Cnr Armagh Street & Oxford Terrace
Christchurch 8140

New Zealand
Individual Leggat, James Cnr Armagh Street & Oxford Terrace
Christchurch 8140

New Zealand
Individual Foote, Joanne Christchurch 6

New Zealand
Individual Woodward, John Louis Christchurch
Christchurch
8011
New Zealand
Entity Brooker Properties Limited
Shareholder NZBN: 9429037752491
Company Number: 927411
Individual Cummings, Martin Rex Christchurch

New Zealand
Individual Jones, Kenneth Cnr Armagh Street & Oxford Terrace
Christchurch 8140

New Zealand
Individual Morgan, William Christchurch
Individual Glassey, Warren James Christchurch
Individual Harris, David William Christchurch
8013
New Zealand
Entity Brooker Properties Limited
Shareholder NZBN: 9429037752491
Company Number: 927411
Individual Gibbons, Wendy Louise Westmoreland
Christchurch

New Zealand
Individual Harris, Kay Marion Huntsbury
Christchurch
Other Null - Strathaird Properties Limited
Entity Allott Reeves & Co Trustees Limited
Shareholder NZBN: 9429036033447
Company Number: 1292010
Other Strathaird Properties Limited
Entity Allott Reeves & Co Trustees Limited
Shareholder NZBN: 9429036033447
Company Number: 1292010
Individual Rankin, David Hugo Christchurch
Individual Gibbons, Richard William Westmoreland
Christchurch

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Colliers International Group Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
1140 Bay Street
Suite 4000
Toronto / Ontario M5S 2B4
Canada
Address
Directors

Richard Bruce Gallie - Director

Appointment date: 27 Apr 2007

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Apr 2007


Gareth James Fraser - Director

Appointment date: 28 Jun 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Jun 2023


Alan Mcmahon - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 01 Oct 2018

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 02 Nov 2012


Warren James Glassey - Director (Inactive)

Appointment date: 10 Aug 1989

Termination date: 30 Apr 2016

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Nov 2012


Evan Eric Harris - Director (Inactive)

Appointment date: 10 Aug 1989

Termination date: 29 Apr 2016

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 28 Jul 2014


David Hugo Rankin - Director (Inactive)

Appointment date: 10 Aug 1989

Termination date: 30 Mar 2007

Address: Christchurch,

Address used since 10 Aug 1989


Trevor Geoffrey Hayes - Director (Inactive)

Appointment date: 10 Aug 1989

Termination date: 30 Sep 1997

Address: Christchurch,

Address used since 10 Aug 1989

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

All Natural Property New Zealand Limited
19 Sheffield Crescent