Shortcuts

Lj Hooker New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039183934
NZBN
482425
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
24 Morrow Street
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 22 Mar 2020
24 Morrow Street
Newmarket
Auckland 1023
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 23 Apr 2021
24 Morrow Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 04 May 2021

Lj Hooker New Zealand Limited was registered on 10 Oct 1990 and issued an NZ business identifier of 9429039183934. This registered LTD company has been managed by 22 directors: Leslie Janusz Hooker - an active director whose contract began on 26 Oct 2015,
Bryan Weir - an inactive director whose contract began on 26 Oct 2015 and was terminated on 31 Dec 2022,
Esther Dilukshi Selvanayagam - an inactive director whose contract began on 06 Feb 2017 and was terminated on 01 May 2019,
Keith Louis Niederer - an inactive director whose contract began on 13 Sep 2012 and was terminated on 16 Oct 2018,
Thomas Wallace - an inactive director whose contract began on 26 Oct 2016 and was terminated on 06 Feb 2017.
According to BizDb's data (updated on 25 Mar 2024), this company registered 1 address: 24 Morrow Street, Newmarket, Auckland, 1023 (category: registered, physical).
Up until 04 May 2021, Lj Hooker New Zealand Limited had been using 24 Morrow Street, Newmarket, Auckland as their physical address.
BizDb found former names for this company: from 22 Oct 1997 to 18 Jun 2012 they were named L J Hooker Group Limited, from 24 Dec 1993 to 22 Oct 1997 they were named Challenge Realty Services Limited and from 10 Oct 1990 to 24 Dec 1993 they were named Wendover Holdings No.7 Limited.
A total of 500 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Lj Hooker Corporation Limited (an other) located at Sydney, Nsw, Australia postcode 2000. Lj Hooker New Zealand Limited was classified as "Real estate agency service" (ANZSIC L672010).

Addresses

Principal place of activity

24 Morrow Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 24 Morrow Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 30 Mar 2020 to 04 May 2021

Address #2: 24 Morrow Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 21 Feb 2020 to 04 May 2021

Address #3: Level 1, 6 Mitchelson Street, Ellerslie, Auckland, 1051 New Zealand

Physical address used from 10 Aug 2015 to 30 Mar 2020

Address #4: Level 1, 6 Mitchelson Street, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 10 Aug 2015 to 21 Feb 2020

Address #5: Level 3, 3 City Road, Auckalnd Central 1010 New Zealand

Registered address used from 09 Mar 2009 to 10 Aug 2015

Address #6: Level 3, 3 City Road, Auckland Central 1010 New Zealand

Physical address used from 09 Mar 2009 to 10 Aug 2015

Address #7: 14 West Street, Newton, Auckland

Physical & registered address used from 07 Apr 2005 to 09 Mar 2009

Address #8: 14 West Street, Auckland

Registered & physical address used from 22 Jun 2004 to 07 Apr 2005

Address #9: Building 10 Central Park, 666 Great South Road, Penrose, Auckland

Registered address used from 18 May 1998 to 22 Jun 2004

Address #10: Building 10 Central Park, 666 Great South Road, Penrose, Auckland

Physical address used from 18 May 1998 to 18 May 1998

Address #11: 2nd Floor, L J Hooker House, 57-59 Symonds Street, Auckland

Physical address used from 18 May 1998 to 22 Jun 2004

Address #12: 812 Great South Road, Penrose, Auckland

Registered address used from 01 Sep 1994 to 18 May 1998

Address #13: 810 Great South Road, Penrose

Registered address used from 06 Jan 1994 to 01 Sep 1994

Contact info
64 09 5265608
22 Mar 2020 Phone
jkinsella@ljhooker.com
Email
sheathcote@ljhooker.com
Email
No website
Website
www.ljhooker.co.nz
23 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Other (Other) Lj Hooker Corporation Limited Sydney
Nsw, Australia
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity L J Hooker Limited
Shareholder NZBN: 9429038390524
Company Number: 704586
Entity L J Hooker Limited
Shareholder NZBN: 9429038390524
Company Number: 704586

Ultimate Holding Company

09 Aug 2020
Effective Date
Mf Ljh Holdings Pty Ltd
Name
Company
Type
623148112
Ultimate Holding Company Number
AU
Country of origin
Directors

Leslie Janusz Hooker - Director

Appointment date: 26 Oct 2015

ASIC Name: Lj Hooker Pty Limited

Address: Cammeray, Nsw, 2062 Australia

Address used since 23 Apr 2021

Address: 161, Castlereagh Street,, Sydney, 2000 Australia

Address: 37 Scott Road, Singapore, 228229 Singapore

Address used since 26 Oct 2015


Bryan Weir - Director (Inactive)

Appointment date: 26 Oct 2015

Termination date: 31 Dec 2022

ASIC Name: Lj Hooker Pty Limited

Address: North Avoca, Sydney, 2260 Australia

Address used since 31 Mar 2022

Address: Glebe, Sydney, 2037 Australia

Address used since 26 Oct 2015

Address: 161, Castlereagh Street,, Sydney, 2000 Australia

Address: Alexandria, Sydney, 2015 Australia

Address: Alexandria, Sydney, 2015 Australia


Esther Dilukshi Selvanayagam - Director (Inactive)

Appointment date: 06 Feb 2017

Termination date: 01 May 2019

ASIC Name: Empireal Ltd

Address: Rose Bay, Sydney, New South Wales, 2029 Australia

Address used since 06 Feb 2017

Address: Alexandria, Sydney, New South Wales, 2015 Australia

Address: Alexandria, Sydney, New South Wales, 2015 Australia


Keith Louis Niederer - Director (Inactive)

Appointment date: 13 Sep 2012

Termination date: 16 Oct 2018

Address: Rd2, Helensville, 0874 New Zealand

Address used since 13 Sep 2012

Address: Rd2, Helensville, 0874 New Zealand

Address used since 16 Apr 2018


Thomas Wallace - Director (Inactive)

Appointment date: 26 Oct 2016

Termination date: 06 Feb 2017

ASIC Name: Empireal Ltd

Address: Seaforth, Sydney, Nsw, 2092 Australia

Address used since 26 Oct 2016

Address: Alexandria, Sydney, Nsw, 2015 Australia

Address: Alexandria, Sydney, Nsw, 2015 Australia


Wayne Geoffrey Graham - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 31 Jan 2017

Address: Dunedin, 9013 New Zealand

Address used since 20 Mar 2012


Roger Ian Stark - Director (Inactive)

Appointment date: 12 May 2009

Termination date: 30 Jan 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 26 Mar 2010


Grant Harrod - Director (Inactive)

Appointment date: 19 May 2014

Termination date: 24 Jan 2017

ASIC Name: Lj Hooker Corporation Limited

Address: Sydney, 2015 Australia

Address: Sydney, 2015 Australia

Address: Mosman 2088, Sydney, NSW Australia

Address used since 11 Aug 2015


Matthew Montano - Director (Inactive)

Appointment date: 13 Sep 2012

Termination date: 26 Oct 2016

ASIC Name: Lj Hooker Corporation Limited

Address: Sydney, 2015 Australia

Address: Riverview, New South Wales, 2066 Australia

Address used since 13 Sep 2012

Address: Sydney, 2015 Australia


Leslie Janusz Hooker - Director (Inactive)

Appointment date: 15 Feb 2011

Termination date: 15 Apr 2014

Address: Pyrmont, New South Wales, 2009 Australia

Address used since 20 Mar 2012


Georg Johann Chmiel - Director (Inactive)

Appointment date: 15 Feb 2011

Termination date: 15 Apr 2014

Address: St Ives, New South Wales, 2075 Australia

Address used since 20 Mar 2012


Alan Lambert - Director (Inactive)

Appointment date: 17 Jan 2005

Termination date: 23 Dec 2011

Address: Davidson, Nsw 2085, Australia,

Address used since 17 Jan 2005


Leslie Janusz Hooker - Director (Inactive)

Appointment date: 16 Oct 2009

Termination date: 15 Feb 2010

Address: 128 Wei Hai Lu, Shanghai, China,

Address used since 16 Oct 2009


Warren Andrew Mccarthy - Director (Inactive)

Appointment date: 20 Jun 2008

Termination date: 31 Mar 2009

Address: Caringbah Nsw 2229, Australia,

Address used since 20 Jun 2008


George Brett Robinson - Director (Inactive)

Appointment date: 23 Jun 2006

Termination date: 20 Jun 2008

Address: Kohimarama, Auckland,

Address used since 31 Oct 2007


Michael Francis Davoren - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 23 Jun 2006

Address: Maleny, Queensland 4552, Australia,

Address used since 23 Sep 2005


Grahame George Cooke - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 17 Jan 2005

Address: Paddington, N S W 2021, Australia,

Address used since 01 Sep 1997


William Peter Taylor - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 01 Aug 2002

Address: R D 3, Drury, Auckland,

Address used since 01 Sep 1997


Gerald Gilbert Lewis - Director (Inactive)

Appointment date: 25 Nov 1993

Termination date: 31 Jul 1998

Address: Greenhithe, Auckland,

Address used since 25 Nov 1993


Robert Heywood - Director (Inactive)

Appointment date: 25 Nov 1993

Termination date: 31 Jul 1997

Address: St.heliers, Auckland 5,

Address used since 25 Nov 1993


Mark James Binns - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 25 Nov 1993

Address: Mission Bay, Auckland,

Address used since 20 Feb 1992


Graeme John Bringans - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 25 Nov 1993

Address: Remuera, Auckland,

Address used since 20 Feb 1992

Nearby companies

A L Byrne Waterways Limited
6 Mitchelson Street

Bud-e Digital Limited
6 Mitchelson Street

Ges Ii Limited
6 Mitchelson Street

Base Unit Limited
6 Mitchelson Street

Ddi Cain Investments Limited
6 Mitchelson Street

Franicevich Family Trust Limited
6 Mitchelson Street

Similar companies

Crown Realty Limited
253 Great South Road

Exact Realty Limited
1/101 Main Road

Exact Rentals Limited
1/101 Main Highway

Nv Armani Limited
253 Great South Road

Southern Sky Limited
15 Main Highway

Surecapital Real Estate Limited
107 Main Highway