Shortcuts

Jones Lang Lasalle Limited

Type: NZ Limited Company (Ltd)
9429039984456
NZBN
230948
Company Number
Registered
Company Status
Current address
Level 16
188 Quay Street
Auckland 1010
New Zealand
Physical & service & registered address used since 28 Sep 2020

Jones Lang Lasalle Limited, a registered company, was incorporated on 13 Dec 1983. 9429039984456 is the number it was issued. The company has been run by 9 directors: Todd Donald Lauchlan - an active director whose contract started on 26 Mar 2018,
Marcelino Apolles - an active director whose contract started on 20 Jan 2022,
Lance Diedericks - an inactive director whose contract started on 30 Jul 2020 and was terminated on 20 Jan 2022,
Mark Stephen Grant - an inactive director whose contract started on 08 Dec 2014 and was terminated on 29 Jun 2018,
Nicholas Robert Hargreaves - an inactive director whose contract started on 17 Feb 2006 and was terminated on 01 Mar 2018.
Updated on 03 Aug 2024, our data contains detailed information about 1 address: Level 16, 188 Quay Street, Auckland, 1010 (category: physical, service).
Jones Lang Lasalle Limited had been using Level 16, Pwc Tower, 188 Quay Street, Auckland as their registered address up to 28 Sep 2020.
Previous names for the company, as we managed to find at BizDb, included: from 14 Feb 1986 to 12 Mar 1999 they were named Jones Lang Wootton Limited, from 13 Dec 1983 to 14 Feb 1986 they were named Delta Realty Limited.
A single entity controls all company shares (exactly 50000 shares) - Jones Lang Lasalle Holdings Limited - located at 1010, 188 Quay Street, Auckland.

Addresses

Previous addresses

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

Registered & physical address used from 17 May 2002 to 28 Sep 2020

Address: Level 23, 135 Albert Street, Auckland

Registered address used from 01 Dec 2001 to 17 May 2002

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

Physical address used from 01 Dec 2001 to 17 May 2002

Address: Jones Lang Lasalle Ltd, Level 23, A S B, Bank Centre, 135 Albert Str, Auckland

Physical address used from 01 Dec 2001 to 01 Dec 2001

Address: Jones La Sallw Ltd, Level 23, A S B Bank, Centre, 135 Albert Str, Auckland

Physical address used from 06 Sep 2000 to 01 Dec 2001

Address: Jones Lang Wooton, Level 23, A S B Bank, Centre, 135 Albert Str, Auckland

Physical address used from 18 Jun 1997 to 06 Sep 2000

Address: Ground Fl, 52 Shortland St, Auckland

Registered address used from 19 Jan 1996 to 01 Dec 2001

Contact info
64 9 3661666
21 Feb 2019 Phone
www.jll.co.nz
21 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Entity (NZ Limited Company) Jones Lang Lasalle Holdings Limited
Shareholder NZBN: 9429039778963
188 Quay Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Jones Lang Lasalle Holdings Limited
Name
Ltd
Type
292131
Ultimate Holding Company Number
NZ
Country of origin
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: 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: 17 Feb 2006

Termination date: 01 Mar 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2016


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 Patrick Dunn - Director (Inactive)

Appointment date: 03 Oct 1985

Termination date: 28 Feb 2006

Address: Mairangi Bay, Auckland,

Address used since 03 Oct 1985


Peter John Coman - Director (Inactive)

Appointment date: 09 Sep 2003

Termination date: 25 Mar 2004

Address: Remuera, Auckland,

Address used since 09 Sep 2003


Donald Harrington - Director (Inactive)

Appointment date: 06 Apr 1995

Termination date: 09 Sep 2003

Address: Greenlane, Auckland,

Address used since 06 Apr 1995