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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Other (Other) | Jllint Inc |
Wilmington Delaware United States |
20 Dec 1985 - |
Ultimate Holding Company
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
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street