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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Other (Other) | Lj Hooker Corporation Limited |
Sydney Nsw, Australia 2000 Australia |
01 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | L J Hooker Limited Shareholder NZBN: 9429038390524 Company Number: 704586 |
10 Oct 1990 - 27 Apr 2006 | |
Entity | L J Hooker Limited Shareholder NZBN: 9429038390524 Company Number: 704586 |
10 Oct 1990 - 27 Apr 2006 |
Ultimate Holding Company
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
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
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