Shortcuts

Re Licensing (nz) Limited

Type: NZ Limited Company (Ltd)
9429039381040
NZBN
416843
Company Number
Registered
Company Status
Current address
C/- Kpmg
18 Viaduct Harbour Avenue
Maritime Square , Auckland New Zealand
Physical & registered & service address used since 25 Feb 2004
1st Floor, Laptop House
23 Waring Taylor Street
Wellington
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Oct 2004

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Other (Other) Knight Frank (international) Pty Ltd Melbourne
Vic 3000

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Urquhart, Robert Michael Hobsonville
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Knight Frank Llp
Name
Company
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

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