Cbre (Agency) Limited, a registered company, was incorporated on 30 Jul 1998. 9429037805999 is the NZBN it was issued. "Real estate agency service" (business classification L672010) is how the company is classified. The company has been managed by 9 directors: Brent David Mcgregor - an active director whose contract began on 01 Apr 2010,
Fiona Rose Keys - an active director whose contract began on 31 Jan 2019,
Theo De Leeuw - an inactive director whose contract began on 01 Apr 2010 and was terminated on 30 Apr 2012,
Richard Thomas Walker Horne - an inactive director whose contract began on 13 Aug 2009 and was terminated on 01 Apr 2010,
Jan Rosemary Workman - an inactive director whose contract began on 20 Feb 2007 and was terminated on 01 Sep 2009.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: Level 37, Anz Centre, 23-29 Albert Street, Auckland, 1010 (types include: registered, service).
Cbre (Agency) Limited had been using Level 14, 21 Queen Street, Auckland as their registered address up until 10 Aug 2017.
Old names used by the company, as we managed to find at BizDb, included: from 30 Jul 1998 to 04 Oct 2011 they were called Cb Richard Ellis (Agency) Limited.
A single entity controls all company shares (exactly 10000 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, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jun 2011 to 10 Aug 2017
Address #2: C/-john Bell, Level 14, 21 Queen Street, Auckland New Zealand
Registered & physical address used from 05 Mar 2010 to 30 Jun 2011
Address #3: Level 9, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Registered address used from 16 Dec 2003 to 05 Mar 2010
Address #4: Level 9, Pricewaterhousecoppers Tower, 188 Quay Street, Auckland
Physical address used from 16 Dec 2003 to 05 Mar 2010
Address #5: Level 32, 23-29 Albert Street, Auckland
Registered address used from 05 Sep 2003 to 16 Dec 2003
Address #6: Level 32, Anz Building, 23-29 Albert Street, Auckland
Registered address used from 31 May 2000 to 05 Sep 2003
Address #7: Level 32, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 29 May 2000 to 31 May 2000
Address #8: Level 13, Telstra Business Centre, 191-201 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 29 May 2000
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, The Anz Centre, 23-29 Albert Street, Auckland
Physical address used from 07 Jan 1999 to 16 Dec 2003
Address #11: Level 13, Telstra Business Centre, 191-201 Queen Street, Auckland
Physical address used from 07 Jan 1999 to 07 Jan 1999
Address #12: Level 32, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 07 Jan 1999 to 07 Jan 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Cbre Limited |
23-29 Albert Street Auckland 1010 New Zealand |
30 Jul 1998 - |
Ultimate Holding Company
Brent David Mcgregor - Director
Appointment date: 01 Apr 2010
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
Fiona Rose Keys - Director
Appointment date: 31 Jan 2019
Address: New Farm, Brisbane, Queensland, 4005 Australia
Address used since 31 Jan 2019
Theo De Leeuw - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 30 Apr 2012
Address: Rd 1, Cambridge 3493, Hamilton, New Zealand,
Address used since 01 Apr 2010
Richard Thomas Walker Horne - Director (Inactive)
Appointment date: 13 Aug 2009
Termination date: 01 Apr 2010
Address: St Mary's Bay, Auckland, New Zealand,
Address used since 13 Aug 2009
Jan Rosemary Workman - Director (Inactive)
Appointment date: 20 Feb 2007
Termination date: 01 Sep 2009
Address: Titirangi, 0604 New Zealand
Address used since 20 Feb 2007
Scott Anthony Gray-spencer - Director (Inactive)
Appointment date: 13 Apr 2004
Termination date: 20 Feb 2007
Address: Remuera, Auckland, New Zealand,
Address used since 13 Apr 2004
Jon Rutherford Chomley - Director (Inactive)
Appointment date: 25 May 2000
Termination date: 13 Apr 2004
Address: Orakei, Auckland,
Address used since 25 May 2000
Christopher John Redman - Director (Inactive)
Appointment date: 13 Feb 1999
Termination date: 01 Sep 2001
Address: Karaka, R.d.1, Papakura,
Address used since 13 Feb 1999
Andrew Hardwick Evans - Director (Inactive)
Appointment date: 30 Jul 1998
Termination date: 13 Feb 1999
Address: Waterview, Auckland,
Address used since 30 Jul 1998
Anz National Staff Superannuation Limited
Ground Floor
Anz New Zealand Investments Holdings Limited
Ground Floor
Cbre (fm) Limited
Level 14, Anz Centre
Endeavour Finance Limited
Ground Floor
Anz New Zealand Investments Nominees Limited
Ground Floor
Anz New Zealand Investments Limited
Ground Floor
Bailey Boys Investments Limited
Kevin Murphy & Associates Ltd
Cbre Limited
Level 14
Champagne Realty Limited
Level 12
Cvas (nz) Limited
Level 23
Salescoach Limited
Level 3a
Soho Property Group Limited
Stephen Dudding