Shortcuts

Cushman & Wakefield New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041197288
NZBN
5149101
Company Number
Registered
Company Status
114119581
GST Number
L672050
Industry classification code
Real Estate Management Service
Industry classification description
Current address
92 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 23 Apr 2014
Po Box 112162
Penrose
Auckland 1642
New Zealand
Postal address used since 10 Nov 2019
92 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 10 Nov 2019


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.

Addresses

Principal place of activity

92 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Contact info
64 800 544333
10 Nov 2019 Phone
cwnz.finance@cushwake.com
Email
cwnz.invoices@cushwake.com
10 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.cushmanwakefield.com
15 Jan 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 7500001
Other (Other) Acn 074 196 991 - Cushman & Wakefield Pty Ltd Melbourne
3000
Australia

Ultimate Holding Company

09 Jul 2018
Effective Date
Cushman & Wakefield Plc
Name
Public Limited Company
Type
11414195
Ultimate Holding Company Number
GB
Country of origin
8th Floor Union House
Union Street
St Heiler, Channel Islands JE23RF
Jersey
Address
Directors

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

Nearby companies

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

Similar companies

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