Cbre (Fm) Limited, a registered company, was incorporated on 16 Aug 2005. 9429034598559 is the New Zealand Business Number it was issued. "Real estate management service" (ANZSIC L672050) is how the company is classified. This company has been run by 12 directors: Philip Andrew Rowland - an active director whose contract began on 01 Jan 2019,
Jamie Maione - an inactive director whose contract began on 08 Feb 2017 and was terminated on 31 Jan 2019,
Ray Calvin Pittman - an inactive director whose contract began on 08 Oct 2015 and was terminated on 01 Jan 2019,
Enda Gerard Foley - an inactive director whose contract began on 15 Jun 2011 and was terminated on 08 Feb 2017,
Christopher Thomas Hynes - an inactive director whose contract began on 31 Mar 2014 and was terminated on 08 Jan 2016.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: postal, office).
Cbre (Fm) Limited had been using Level 14, Anz Centre, 23-29 Albert Street, Auckland as their physical address up to 09 Oct 2017.
Previous names for this company, as we managed to find at BizDb, included: from 14 Oct 2009 to 04 Oct 2011 they were called Cb Richard Ellis (Fm) Limited, from 16 Aug 2005 to 14 Oct 2009 they were called Trammell Crow Company (Nz) Limited.
A single entity owns all company shares (exactly 1000 shares) - Cbre Limited - located at 1010, 23-29 Albert Street, Auckland.
Principal place of activity
Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Physical address used from 18 Aug 2017 to 09 Oct 2017
Address #2: Level 14, 21 Queen Street, Auckland, 1010 New Zealand
Physical address used from 31 Aug 2016 to 18 Aug 2017
Address #3: Level 14, 21 Queen Street, Auckland, 1010 New Zealand
Physical address used from 09 May 2014 to 31 Aug 2016
Address #4: Level 14, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 29 Nov 2013 to 09 Oct 2017
Address #5: C/- Peter Messenger, Level 14, 21 Queen Street, Auckland, 1010 New Zealand
Physical address used from 10 Jun 2011 to 09 May 2014
Address #6: C/- Peter Messenger, Level 14, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 10 Jun 2011 to 29 Nov 2013
Address #7: C/-john Bell, Level 14, 21 Queen Street, Auckland New Zealand
Physical & registered address used from 05 Mar 2010 to 10 Jun 2011
Address #8: C/-john Bell/simon Chau, Level 9, Pricewaterhouse Coopers Tower, 188 Quay St, Auckland
Physical & registered address used from 13 Jun 2007 to 05 Mar 2010
Address #9: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland
Physical & registered address used from 29 Nov 2006 to 13 Jun 2007
Address #10: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland
Registered & physical address used from 07 Oct 2005 to 29 Nov 2006
Address #11: Level 6, 369 Queen Street, Auckland
Physical & registered address used from 16 Aug 2005 to 07 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Cbre Limited |
23-29 Albert Street Auckland 1010 New Zealand |
16 Aug 2005 - |
Ultimate Holding Company
Philip Andrew Rowland - Director
Appointment date: 01 Jan 2019
ASIC Name: Cbre Pty Limited
Address: Roseville, Nsw, 2069 Australia
Address used since 13 Sep 2019
Address: 363 George Street, Sydney, Nsw, 2000 Australia
Address: Willoughby, Nsw, 2068 Australia
Address used since 06 Mar 2019
Jamie Maione - Director (Inactive)
Appointment date: 08 Feb 2017
Termination date: 31 Jan 2019
ASIC Name: Cbre Pty Limited
Address: Sydney Nsw, 2000 Australia
Address: Carindale, 4152 Australia
Address used since 10 Mar 2018
Address: Sydney Nsw, 2000 Australia
Address: Carindale, 4152 Australia
Address used since 08 Feb 2017
Ray Calvin Pittman - Director (Inactive)
Appointment date: 08 Oct 2015
Termination date: 01 Jan 2019
ASIC Name: Cbre Pty Limited
Address: 102 North Steyne, Manly Nsw, 2095 Australia
Address used since 26 Sep 2017
Address: 363 George Street, Sydney Nsw, 2000 Australia
Address: 1 Eagle Street, Brisbane, Qld, 4000 Australia
Address: 60 North Steyne, Manly Nsw, 2095 Australia
Address used since 01 Dec 2015
Address: 1 Eagle Street, Brisbane, Qld, 4000 Australia
Enda Gerard Foley - Director (Inactive)
Appointment date: 15 Jun 2011
Termination date: 08 Feb 2017
ASIC Name: Cbre Pty Limited
Address: The Gap, Queensland, 4061 Australia
Address used since 15 Jun 2011
Address: 1eagle Street, Brisbane, Queensland, 4000 Australia
Address: 1eagle Street, Brisbane, Queensland, 4000 Australia
Christopher Thomas Hynes - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 08 Jan 2016
ASIC Name: Cbre (fm) Pty Limited
Address: Mosman Park, Western Australia, 6012 Australia
Address used since 31 Mar 2014
Address: 1 Eagle Street, Brisbane, Queensland, 4000 Australia
Address: 1 Eagle Street, Brisbane, Queensland, 4000 Australia
Peter Walter Messenger - Director (Inactive)
Appointment date: 15 Dec 2009
Termination date: 28 Apr 2014
Address: Cammeray, Nsw 2062, Australia,
Address used since 12 Apr 2010
John Llewellyn Bell - Director (Inactive)
Appointment date: 06 Jun 2007
Termination date: 20 May 2011
Address: Cashmere, Qld 4500, Australia,
Address used since 06 Jun 2007
Belinda Jaye Tozer - Director (Inactive)
Appointment date: 11 Jun 2008
Termination date: 24 May 2010
Address: Toowong, Queensland 4069, Australia,
Address used since 11 Jun 2008
Bernard Philip Baker - Director (Inactive)
Appointment date: 06 Jun 2007
Termination date: 11 Jun 2008
Address: Bridgeman Downs, Qld 4035, Australia,
Address used since 06 Jun 2007
Charles Henry Arundel - Director (Inactive)
Appointment date: 10 May 2006
Termination date: 06 Jun 2007
Address: Villa Delle Rose, Singapore,
Address used since 10 May 2006
Michael Lafitte - Director (Inactive)
Appointment date: 16 Aug 2005
Termination date: 10 May 2006
Address: Dallas, Tx 75225, Usa,
Address used since 16 Aug 2005
Derek Ray Mcclain - Director (Inactive)
Appointment date: 16 Aug 2005
Termination date: 10 May 2006
Address: Dallas, Tx 75220, Usa,
Address used since 16 Aug 2005
Anz National Staff Superannuation Limited
Ground Floor
Anz New Zealand Investments Holdings Limited
Ground Floor
Endeavour Finance Limited
Ground Floor
Cbre (agency) Limited
Level 14, Anz Centre
Anz New Zealand Investments Nominees Limited
Ground Floor
Anz New Zealand Investments Limited
Ground Floor
Elliott Management Limited
Level 8
Ezycom Limited
9c/17 Albert Street
Fgin Management Limited
Suite 10f, 17 Albert Street
Pacific Island Partnership Limited
C/-cms Legal
Peter Baillie Holdings Limited
C/- Spooner Duncan & Co Ltd , Level 7
Salescoach Limited
Level 3a