Shortcuts

Jones Lang Lasalle Holdings Limited

Type: NZ Limited Company (Ltd)
9429039778963
NZBN
292131
Company Number
Registered
Company Status
Current address
Level 16 - Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Feb 2021

Jones Lang Lasalle Holdings Limited was started on 20 Dec 1985 and issued a New Zealand Business Number of 9429039778963. This registered LTD company has been supervised by 12 directors: Todd Donald Lauchlan - an active director whose contract began on 26 Mar 2018,
Marcelino Apolles - an active director whose contract began on 20 Jan 2022,
Lance Diedericks - an inactive director whose contract began on 30 Jul 2020 and was terminated on 20 Jan 2022,
Mark Stephen Grant - an inactive director whose contract began on 08 Dec 2014 and was terminated on 29 Jun 2018,
Nicholas Robert Hargreaves - an inactive director whose contract began on 16 Dec 2011 and was terminated on 01 Mar 2018.
According to our data (updated on 13 Mar 2024), this company filed 1 address: Level 16 - Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered, physical).
Up to 04 Feb 2021, Jones Lang Lasalle Holdings Limited had been using Level 16, 188 Quay Street, Auckland as their registered address.
BizDb found more names for this company: from 25 Feb 1986 to 12 Mar 1999 they were called Jones Lang Wootton Holdings Limited, from 20 Dec 1985 to 25 Feb 1986 they were called Jones Lang Wootton (Holdings) Limited.
A total of 3000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Jllint Inc (an other) located at Wilmington, Delaware.

Addresses

Previous addresses

Address: Level 16, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Nov 2020 to 04 Feb 2021

Address: Level 16, Pwc Tower, 188 Quay Street, Auckland New Zealand

Registered & physical address used from 17 May 2002 to 23 Nov 2020

Address: Level 8, Tower Centre, 45 Queen Street, Auckland

Physical address used from 01 Dec 2001 to 17 May 2002

Address: Level 23, Asb Bank Centre, 135 Albert Street, Auckland

Physical address used from 01 Dec 2001 to 01 Dec 2001

Address: Level 23, Asb Bank Centre, 135 Albert Street, Auckland

Registered address used from 01 Dec 2001 to 17 May 2002

Address: Ernst & Young, National Mutual Centre, Shortland St, Auckland 1

Registered address used from 09 Nov 1998 to 01 Dec 2001

Address: Ernst & Young, National Mutual Centre, Shortland Street, Auckland

Physical address used from 09 Nov 1998 to 01 Dec 2001

Address: Arthur Young, National Mutual Centre, Shortland St, Auckland 1

Registered address used from 16 May 1997 to 09 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Other (Other) Jllint Inc Wilmington
Delaware

United States

Ultimate Holding Company

11 Mar 1999
Effective Date
Jones Lang Lasalle Incorporated
Name
Registered Company
Type
US
Country of origin
200e Randolph Street
Chicago. Illinois 60601
United States
Address
Directors

Todd Donald Lauchlan - Director

Appointment date: 26 Mar 2018

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 26 Mar 2018


Marcelino Apolles - Director

Appointment date: 20 Jan 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 10 Nov 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 20 Jan 2022


Lance Diedericks - Director (Inactive)

Appointment date: 30 Jul 2020

Termination date: 20 Jan 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 30 Jul 2020


Mark Stephen Grant - Director (Inactive)

Appointment date: 08 Dec 2014

Termination date: 29 Jun 2018

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 01 Aug 2016


Nicholas Robert Hargreaves - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 01 Mar 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Dec 2011


Heath Evan Young - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 06 Aug 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Jul 2010


John Ridley Cameron - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 16 Dec 2011

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 20 Nov 2009


Michael John Smith - Director (Inactive)

Appointment date: 20 Oct 1994

Termination date: 10 Jun 2002

Address: Highett, Melbourne, Victoria 31900, Australia,

Address used since 20 Oct 1994


David Gold - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 31 Dec 1999

Address: Wahroonga, New South Wales, Australia,

Address used since 01 Nov 1991


Christopher Martin George Brown - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 09 Jul 1996

Address: Bellevue Hill, Nsw, Australia,

Address used since 01 Nov 1991


Paul Gilbert Say - Director (Inactive)

Appointment date: 20 Oct 1994

Termination date: 16 Mar 1995

Address: Remuera, Auckland,

Address used since 20 Oct 1994


Alan Charles Hill - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 06 Jul 1993

Address: The Peak, Hong Kong,

Address used since 01 Nov 1991