Realestate.co.nz Limited was launched on 16 Nov 2005 and issued an NZBN of 9429034432938. The registered LTD company has been supervised by 26 directors: Bryan John Thomson - an active director whose contract began on 14 Mar 2006,
Peter John Thompson - an active director whose contract began on 29 May 2006,
Angela Jennifer Bull - an active director whose contract began on 23 Aug 2019,
Michael Charles John O'donnell - an active director whose contract began on 01 Jan 2020,
Lindsay Martin Cowley - an active director whose contract began on 01 Feb 2021.
According to BizDb's information (last updated on 02 Apr 2024), the company filed 1 address: Level 1, 155 Khyber Pass Road, Grafton, Auckland, 1010 (type: postal, office).
Up until 01 Aug 2017, Realestate.co.nz Limited had been using Level 2, 128-138 Parnell Road, Parnell, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Reinz Member Services Limited (an entity) located at Grafton, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Property Page (Nz) Limited - located at 45 Queen Street, Auckland. Realestate.co.nz Limited is categorised as "Internet publishing and broadcasting" (business classification J570010).
Principal place of activity
155 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 2, 128-138 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 03 Dec 2010 to 01 Aug 2017
Address #2: Level 2, 128-138 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 03 Dec 2010 to 09 Aug 2017
Address #3: 202 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 21 Aug 2006 to 03 Dec 2010
Address #4: C/o La Hood Allen Solicitors, 1st Floor, Bnz Building, 274 Moray Place, Dunedin
Registered & physical address used from 16 Nov 2005 to 21 Aug 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Reinz Member Services Limited Shareholder NZBN: 9429038686504 |
Grafton Auckland 1023 New Zealand |
14 Aug 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Property Page (nz) Limited Shareholder NZBN: 9429037292928 |
45 Queen Street Auckland 1010 New Zealand |
14 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elford, Michael Wade |
Dunedin |
16 Nov 2005 - 27 Jun 2010 |
Bryan John Thomson - Director
Appointment date: 14 Mar 2006
Address: 70 Tautari Street, Orakei, Auckland, 1071 New Zealand
Address used since 30 Nov 2009
Peter John Thompson - Director
Appointment date: 29 May 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Oct 2015
Angela Jennifer Bull - Director
Appointment date: 23 Aug 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Aug 2019
Michael Charles John O'donnell - Director
Appointment date: 01 Jan 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Jan 2020
Lindsay Martin Cowley - Director
Appointment date: 01 Feb 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Feb 2021
Mark James Coffey - Director
Appointment date: 11 Nov 2022
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 11 Nov 2022
Donald Bruce Cotterill - Director
Appointment date: 01 Jan 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jan 2023
Fairfax Moresby - Director (Inactive)
Appointment date: 25 Aug 2014
Termination date: 01 Jan 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 25 Aug 2014
Keith Mclaughlin - Director (Inactive)
Appointment date: 28 Sep 2017
Termination date: 07 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Sep 2017
Rosanne Philippa O'loghlen Meo - Director (Inactive)
Appointment date: 20 Nov 2017
Termination date: 31 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Nov 2017
Stephen Titter - Director (Inactive)
Appointment date: 16 Mar 2015
Termination date: 30 Nov 2017
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 08 Jun 2016
James Hugh Vaile - Director (Inactive)
Appointment date: 28 Feb 2014
Termination date: 20 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Oct 2015
Richard Janes - Director (Inactive)
Appointment date: 12 Nov 2010
Termination date: 19 Dec 2014
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 12 Nov 2010
Helen O'sullivan - Director (Inactive)
Appointment date: 12 Nov 2010
Termination date: 28 Feb 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Nov 2010
Ross Michael Hunter - Director (Inactive)
Appointment date: 02 Feb 2007
Termination date: 10 Nov 2010
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 02 Feb 2007
John Stuart Ross - Director (Inactive)
Appointment date: 18 Sep 2008
Termination date: 10 Nov 2010
Address: Lower Hutt,
Address used since 18 Sep 2008
Michael Pinkney - Director (Inactive)
Appointment date: 16 Oct 2008
Termination date: 10 Nov 2010
Address: Orakei,
Address used since 16 Oct 2008
Neville Falconer - Director (Inactive)
Appointment date: 18 Sep 2009
Termination date: 10 Nov 2010
Address: Bethlehem, Tauranga 3110,
Address used since 18 Sep 2009
Murray Cleland - Director (Inactive)
Appointment date: 29 May 2006
Termination date: 18 Sep 2009
Address: Hamilton,
Address used since 29 May 2006
Michael Wade Elford - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 16 Oct 2008
Address: Dunedin,
Address used since 20 Sep 2006
Howard Louis Arthur Morley - Director (Inactive)
Appointment date: 29 May 2006
Termination date: 18 Sep 2008
Address: Remuera, Auckland,
Address used since 29 May 2006
Robert Jeffrey Davidson - Director (Inactive)
Appointment date: 14 May 2006
Termination date: 06 Sep 2007
Address: Epsom, Auckland,
Address used since 14 May 2006
Robert Jeffrey Davidson - Director (Inactive)
Appointment date: 29 May 2006
Termination date: 16 Oct 2006
Address: Epsom, Auckland,
Address used since 29 May 2006
Graeme Alexander Woodley - Director (Inactive)
Appointment date: 29 May 2006
Termination date: 20 Sep 2006
Address: Ohoka, Christchurch,
Address used since 29 May 2006
Stephen John Collins - Director (Inactive)
Appointment date: 29 May 2006
Termination date: 14 Sep 2006
Address: Fendalton, Christchurch,
Address used since 29 May 2006
Michael Wade Elford - Director (Inactive)
Appointment date: 16 Nov 2005
Termination date: 29 May 2006
Address: Dunedin,
Address used since 16 Nov 2005
Netball Waikato Bay Of Plenty Zone Incorporated
C/o Netball New Zealand
Lanree Limited
128 Parnell Road
Research Partners Group Limited
L2, Windsor Court
Ph10 Limited
144 Parnell Road
Quantum Millar Limited
144 Parnell Road
Ponsonby United Rugby League Trust
C/o Peter W Macky, Solicitor
Bluebeet Limited
Unit 503, 6 Heather Street
Destinations Publishing Limited
156 Parnell Road
Flicks Limited
Level 3, Textile Centre
Mdnz Limited
Suite 4087
Scarce And Rare Limited
11 Cheshire Street
Sharenet Limited
Level 3, 27 Bath St