Re Licensing (Nz) Limited, a registered company, was launched on 17 Nov 1988. 9429039381040 is the NZBN it was issued. The company has been run by 17 directors: Kevin David Coppel - an active director whose contract started on 30 Apr 2021,
James Winston Patterson - an active director whose contract started on 26 Jul 2021,
Aaron Mcghee - an inactive director whose contract started on 22 Feb 2018 and was terminated on 11 Aug 2022,
Rodney Fielding Leaver - an inactive director whose contract started on 06 May 2019 and was terminated on 30 Apr 2021,
Stephen Benjamin George Ellis - an inactive director whose contract started on 10 Oct 2014 and was terminated on 01 Jul 2019.
Re Licensing (Nz) Limited had been using Level 11, Kpmg, 9 Princess Street, Auckland as their physical address up to 25 Feb 2004.
More names for the company, as we established at BizDb, included: from 17 Nov 1988 to 13 Oct 1995 they were called Baillieu Knight Frank (N.z) Limited.
Previous addresses
Address #1: Level 11, Kpmg, 9 Princess Street, Auckland
Physical & registered address used from 26 Apr 2002 to 25 Feb 2004
Address #2: 1st Floor, Bailieu House, 23 Waring-taylor Street, Wellington
Physical address used from 31 Mar 2000 to 31 Mar 2000
Address #3: 39 Connemara Court, Hobsonville, Auckland
Physical address used from 31 Mar 2000 to 26 Apr 2002
Address #4: 1st Floor, Bailieu House, 23 Waring-taylor Street, Wellington
Registered address used from 31 Mar 2000 to 26 Apr 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Knight Frank (international) Pty Ltd |
Melbourne Vic 3000 Australia |
17 Nov 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Urquhart, Robert Michael |
Hobsonville Auckland |
17 Nov 1988 - 22 Jun 2015 |
Ultimate Holding Company
Kevin David Coppel - Director
Appointment date: 30 Apr 2021
Address: #04-02 The Claymore, Singapore, 229543 Singapore
Address used since 30 Apr 2021
James Winston Patterson - Director
Appointment date: 26 Jul 2021
ASIC Name: Knight Frank Australia Holdings Pty Ltd
Address: 120 Collins Street, Melbourne, Vic, 3000 Australia
Address: Randwick, Nsw, 2031 Australia
Address used since 26 Jul 2021
Aaron Mcghee - Director (Inactive)
Appointment date: 22 Feb 2018
Termination date: 11 Aug 2022
ASIC Name: Knight Frank Australia Pty Ltd
Address: North Bondi, Nsw, 2026 Australia
Address used since 22 Feb 2018
Address: 120 Collins Street, Melbourne, VIC 3000 Australia
Rodney Fielding Leaver - Director (Inactive)
Appointment date: 06 May 2019
Termination date: 30 Apr 2021
ASIC Name: Knight Frank Australia Pty Ltd
Address: Cremorne Point, Nsw 2090, Australia
Address used since 06 May 2019
Address: Melbourne, Vic 3000, Australia
Stephen Benjamin George Ellis - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 01 Jul 2019
ASIC Name: Knight Frank Australia Holdings Pty Ltd
Address: Killara, Nsw 2071, Australia
Address used since 10 Oct 2014
Address: 360 Collins Street, Melbourne, Vic, 3000 Australia
Address: 360 Collins Street, Melbourne, Vic, 3000 Australia
Justin Quincy Jefferies - Director (Inactive)
Appointment date: 04 Mar 2014
Termination date: 26 Feb 2018
ASIC Name: Knight Frank Australia Holdings Pty Ltd
Address: 360 Collins Street, Melbourne, Vic, 3000 Australia
Address: 360 Collins Street, Melbourne, Vic, 3000 Australia
Address: North Bondi, Nsw 2026, Australia
Address used since 10 Dec 2015
Grant Raymond Whittaker - Director (Inactive)
Appointment date: 31 Dec 2004
Termination date: 10 Oct 2014
Address: Bardon, Qld 4065,
Address used since 31 Dec 2004
Kevin David Coppel - Director (Inactive)
Appointment date: 12 Mar 2010
Termination date: 07 Mar 2014
Address: Killara, Nsw 2071, Australia,
Address used since 12 Mar 2010
David Rodney Woolford - Director (Inactive)
Appointment date: 01 Aug 2004
Termination date: 12 Mar 2010
Address: Neutral Bay, Sydney Nsw 2089, Australia,
Address used since 01 Aug 2004
Michael James Madigan - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 31 Dec 2004
Address: Rosanna, Vic, 3084, Australia,
Address used since 27 Oct 2004
Clive Nicholas Betts - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 01 Aug 2004
Address: Hunters Hill, Nsw, Australia,
Address used since 01 Nov 2002
Robert James Hannington - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 01 Nov 2002
Address: Vaucluse Nsw 2030, Australia,
Address used since 16 Oct 2001
Robert Michael Urquhart - Director (Inactive)
Appointment date: 18 Mar 1992
Termination date: 30 Jan 2002
Address: Hobsonville, Auckland,
Address used since 18 Mar 1992
Roy Edward Woodhouse - Director (Inactive)
Appointment date: 01 Nov 1996
Termination date: 30 Jun 2000
Address: Toorak, Victoria 3142, Australia,
Address used since 01 Nov 1996
Logan Graham Napier Dunlop Dunlop - Director (Inactive)
Appointment date: 01 Nov 1996
Termination date: 24 Mar 1998
Address: Armadale, Victoria, 3143 Australia,
Address used since 01 Nov 1996
Ewart Robert Salisbury - Director (Inactive)
Appointment date: 01 Nov 1996
Termination date: 24 Sep 1997
Address: Killara, Nsw 2071, Australia,
Address used since 01 Nov 1996
Stephen Michael Gilmore - Director (Inactive)
Appointment date: 27 Dec 1995
Termination date: 21 Jun 1996
Address: West Pennant Hills, Sydney Nsw 2125, Australia,
Address used since 27 Dec 1995
Viaduct Leasing Limited
C/- Kpmg
Contec Capital Investments Limited
C/- Kpmg
New Food Coatings (new Zealand) Limited
C/- Kpmg
Kpmg Trustee Limited
C/- Kpmg
Campari New Zealand Limited
C/- Kpmg
Klasse Limited
C/- Kpmg