Cushman & Wakefield New Zealand Limited, a registered company, was incorporated on 23 Apr 2014. 9429041197288 is the NZ business identifier it was issued. "Real estate management service" (ANZSIC L672050) is how the company is classified. This company has been supervised by 9 directors: Paul Morgan Huggins - an active director whose contract began on 15 Jan 2019,
Jonathan Mccormick - an active director whose contract began on 21 Jul 2021,
Reece Andrew White - an inactive director whose contract began on 06 Dec 2016 and was terminated on 27 Jul 2021,
James Winston Patterson - an inactive director whose contract began on 06 Dec 2016 and was terminated on 09 Feb 2021,
Paul John Amato - an inactive director whose contract began on 06 Dec 2016 and was terminated on 13 Dec 2018.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: Po Box 112162, Penrose, Auckland, 1642 (types include: postal, office).
Old names used by this company, as we managed to find at BizDb, included: from 15 Apr 2014 to 07 Feb 2017 they were named Dtz Group New Zealand Limited.
A single entity owns all company shares (exactly 7500001 shares) - Acn 074 196 991 - Cushman & Wakefield Pty Ltd - located at 1642, Melbourne.
Principal place of activity
92 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Basic Financial info
Total number of Shares: 7500001
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7500001 | |||
Other (Other) | Acn 074 196 991 - Cushman & Wakefield Pty Ltd |
Melbourne 3000 Australia |
23 Apr 2014 - |
Ultimate Holding Company
Paul Morgan Huggins - Director
Appointment date: 15 Jan 2019
Address: Torbay, Auckland, 0632 New Zealand
Address used since 15 Jan 2019
Jonathan Mccormick - Director
Appointment date: 21 Jul 2021
ASIC Name: Cushman & Wakefield Pty Ltd
Address: Melbourne, Vic, 3000 Australia
Address: Willoughby East, Nsw, 2068 Australia
Address used since 21 Jul 2021
Reece Andrew White - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 27 Jul 2021
ASIC Name: Cushman & Wakefield Pty Ltd
Address: Malvern, Vic, 3144 Australia
Address used since 06 Dec 2016
Address: Melbourne, 3000 Australia
James Winston Patterson - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 09 Feb 2021
ASIC Name: Cushman & Wakefield (australia) Pty Ltd
Address: Randwick, New South Wales, 2031 Australia
Address used since 11 Sep 2020
Address: Double Bay, New South Wales, 2028 Australia
Address used since 01 Aug 2019
Address: Bellevue Hill, Sydney, 2023 Australia
Address used since 06 Dec 2016
Address: Melbourne, 3000 Australia
Paul John Amato - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 13 Dec 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Dec 2016
Vivienne Conrad Selzer - Director (Inactive)
Appointment date: 04 Nov 2014
Termination date: 21 Oct 2016
ASIC Name: Dtz Pty Ltd
Address: Kellyville, NSW 2155 Australia
Address used since 12 Jul 2016
Address: North Sydney, 2060 Australia
Charles Henry Arundel - Director (Inactive)
Appointment date: 04 Nov 2014
Termination date: 13 May 2015
Address: Elanora Heights, NSW 2101 Australia
Address used since 04 Nov 2014
Robert Phillip Bonaccorso - Director (Inactive)
Appointment date: 23 Apr 2014
Termination date: 05 Nov 2014
Address: Haberfield, NSW 2045 Australia
Address used since 23 Apr 2014
Richard Anthony Leupen - Director (Inactive)
Appointment date: 23 Apr 2014
Termination date: 05 Nov 2014
Address: Killara, NSW 2071 Australia
Address used since 23 Apr 2014
P.p.s. Industries Limited
86 Hugo Johnston Drive
Fluiconnecto Ryco New Zealand Limited
4 Autumn Place
Dairy Nutraceuticals Limited
110 Hugo Johnston Drive
Tenda Nutritional Foods Limited
120 Hugo Johnston Drive
Health Pak Limited
120 Hugo Johnston Drive
Sharp Corporation Of New Zealand Limited
59 Hugo Johnston Drive
Bottle Stop Properties Limited
Unit A4, 1066 Great South Road
Commercial Realty Limited
501 Mt Wellington Highway
Hoverd & Co Property Management Limited
Building B, 4 Pacific Rise
Mastercraft Creations Limited
27 Station Road
Peace Property Limited
80 Commissariat Road
Southpark Corporation Limited
419 Church Street East