Shortcuts

Cbre Limited

Type: NZ Limited Company (Ltd)
9429037805357
NZBN
916837
Company Number
Registered
Company Status
70419483
GST Number
No Abn Number
Australian Business Number
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
Level 37
23-29 Albert Street
Auckland 1010
New Zealand
Registered & physical & service address used since 29 Jun 2022
Level 37
23-29 Albert Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 14 Jul 2022

Cbre Limited, a registered company, was started on 30 Jul 1998. 9429037805357 is the NZBN it was issued. "Real estate agency service" (ANZSIC L672010) is how the company was classified. This company has been managed by 20 directors: Brent David Mcgregor - an active director whose contract started on 21 Dec 2009,
Philip Andrew Rowland - an active director whose contract started on 01 Jan 2019,
Andrew Paul Stringer - an active director whose contract started on 24 May 2019,
Jamie Maione - an inactive director whose contract started on 08 Feb 2017 and was terminated on 31 Jan 2019,
Ray Calvin Pittman - an inactive director whose contract started on 08 Oct 2015 and was terminated on 01 Jan 2019.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Level 37, 23-29 Albert Street, Auckland, 1010 (type: postal, office).
Cbre Limited had been using Level 14, 23-29 Albert Street, Auckland as their registered address up until 29 Jun 2022.
More names for this company, as we identified at BizDb, included: from 30 Jul 1998 to 04 Oct 2011 they were called Cb Richard Ellis Limited.

Addresses

Principal place of activity

Level 37, 23-29 Albert Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 14, 23-29 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Jul 2017 to 29 Jun 2022

Address #2: Level 14, 21 Queen Street, Auckland New Zealand

Physical & registered address used from 05 Mar 2010 to 12 Jul 2017

Address #3: Level 9,, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Physical address used from 16 Dec 2003 to 05 Mar 2010

Address #4: Level 9, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Registered address used from 16 Dec 2003 to 05 Mar 2010

Address #5: Level 32, Anz Building, 23-29 Albert Street, Auckland

Registered address used from 31 May 2000 to 16 Dec 2003

Address #6: Level 32, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 29 May 2000 to 31 May 2000

Address #7: Level 13, Telstra Business Centre, 191-201 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 29 May 2000

Address #8: Level 13, Telstra Business Centre, 191-201 Queen Street, Auckland

Physical address used from 07 Jan 1999 to 07 Jan 1999

Address #9: Level 13, Telstra Business Centre, 191-201 Queen Street, Auckland

Registered address used from 07 Jan 1999 to 12 Apr 2000

Address #10: Level 32, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 07 Jan 1999 to 07 Jan 1999

Contact info
64 3 3749889
08 Jul 2020 Phone
legal@cbre.com.au
08 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.cbre.co.nz
08 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 19787453

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 19787453
Other (Other) Relam Amsterdam Holdings Bv

Ultimate Holding Company

21 Jul 1991
Effective Date
Cbre Group Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Brent David Mcgregor - Director

Appointment date: 21 Dec 2009

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 19 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jul 2011


Philip Andrew Rowland - Director

Appointment date: 01 Jan 2019

ASIC Name: Cbre Pty Limited

Address: Sydney, 2000 Australia

Address: Willoughby, Nsw, 2068 Australia

Address used since 06 Mar 2019

Address: Roseville, Nsw, 2069 Australia

Address used since 13 Sep 2019


Andrew Paul Stringer - Director

Appointment date: 24 May 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Jul 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Jan 2021

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 24 May 2019


Jamie Maione - Director (Inactive)

Appointment date: 08 Feb 2017

Termination date: 31 Jan 2019

ASIC Name: Cbre Pty Limited

Address: Carindale, QLD Australia

Address used since 10 Mar 2018

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia

Address: Carindale, QLD 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 29 Sep 2017

Address: 60 North Steyne, Manly Nsw, 2095 Australia

Address used since 01 Dec 2015

Address: 1 Eagle Street, Brisbane, Qld, 4000 Australia

Address: 363 George Street, Sydney Nsw, 2000 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: 363 George Street, Sydney, 2000 Australia

Address: 363 George Street, Sydney, 2000 Australia


Thomas Jackson Southern - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 02 Dec 2015

ASIC Name: Cbre Pty Limited

Address: 1 Eagle Street, Brisbane, Qld, 4000 Australia

Address: 1 Eagle Street, Brisbane, Qld, 4000 Australia

Address: 425-429 Bourke Street, Surry Hills, New South Wales, 2010 Australia

Address used since 26 Jun 2013


John Llewellyn Bell - Director (Inactive)

Appointment date: 27 Jun 2007

Termination date: 20 May 2011

Address: Cashmere, Queensland, 4500, Australia,

Address used since 27 Jun 2007


Belinda Jaye Tozer - Director (Inactive)

Appointment date: 03 Jun 2008

Termination date: 24 May 2010

Address: Toowong, Queensland, 4066, Australia,

Address used since 03 Jun 2008


Richard Thomas Walker Horne - Director (Inactive)

Appointment date: 20 Feb 2007

Termination date: 01 Apr 2010

Address: St Mary's Bay, Auckland, New Zealand,

Address used since 13 Aug 2009


Michael James Gerard Steur - Director (Inactive)

Appointment date: 02 Oct 1998

Termination date: 21 Dec 2009

Address: Lindfield, New South Wales 2070, Australia,

Address used since 31 Jul 2002


Jan Rosemary Workman - Director (Inactive)

Appointment date: 20 Feb 2007

Termination date: 13 Aug 2009

Address: Titirangi,

Address used since 20 Feb 2007


Andrew Peter Jamson - Director (Inactive)

Appointment date: 30 Jul 1998

Termination date: 03 Jun 2008

Address: Wooloowin 4030, Brisbane, Australia,

Address used since 30 Jul 1998


Stephen Benjamin George Ellis - Director (Inactive)

Appointment date: 23 Jul 2002

Termination date: 20 Feb 2007

Address: Killara, New South Wales 2071, Australia,

Address used since 23 Jul 2002


Scott Anthony Gray-spencer - Director (Inactive)

Appointment date: 24 Oct 2003

Termination date: 20 Feb 2007

Address: Remuera, Auckland,

Address used since 24 Oct 2003


Jon Rutherford Chomley - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 13 Apr 2004

Address: Orakei, Auckland,

Address used since 22 Nov 2000


Brian Raymond White - Director (Inactive)

Appointment date: 30 Jul 1998

Termination date: 13 Jun 2003

Address: Point Piper, New South Wales, 2027, Australia,

Address used since 30 May 2003


William Chillingworth - Director (Inactive)

Appointment date: 02 Oct 1998

Termination date: 05 Jun 2003

Address: California 90274, United States Of, America,

Address used since 31 Jul 2002


James Didion - Director (Inactive)

Appointment date: 30 Jul 1998

Termination date: 23 Jul 2002

Address: Pebble Beach, California 93953, U S A,

Address used since 30 Jul 1998


Michelle Ann Mckellar - Director (Inactive)

Appointment date: 30 Jul 1998

Termination date: 22 Nov 2000

Address: St Heliers, Auckland,

Address used since 30 Jul 1998

Similar companies

Bailey Boys Investments Limited
Kevin Murphy & Associates Ltd

Cbre (agency) Limited
Level 14, Anz Centre

Champagne Realty Limited
Level 12

Cvas (nz) Limited
Level 23

Salescoach Limited
Level 3a

Soho Property Group Limited
Stephen Dudding