Turner & Townsend Thinc New Zealand Pty Limited (issued an NZ business identifier of 9429030069107) was registered on 08 Oct 2013. 10 addresess are in use by the company: Level 8, 34 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 4, 152 Fanshawe Street, Auckland had been their registered address, until 03 Apr 2018. Turner & Townsend Thinc New Zealand Pty Limited used other names, namely: Thinc New Zealand Pty Limited from 06 Sep 2013 to 03 Aug 2015. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Turner & Townsend Thinc Group Holdings Pty Ltd (an other) located at 140 Creek St, Brisbane, Qld postcode 4001. "Building consultancy service" (business classification M692310) is the classification the Australian Bureau of Statistics issued to Turner & Townsend Thinc New Zealand Pty Limited. Businesscheck's database was updated on 16 Feb 2025.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & registered & service | 03 Apr 2018 |
41 Shortland Street, Auckland Central, Auckland, 1010 | Office & delivery | 27 May 2020 |
41 Shortland Street, Auckland Central, Auckland, 1010 | Postal | 06 Apr 2021 |
Level 33, Anz Centre, 23-29 Albert Street, Auckland, 1010 | Postal & office & delivery | 13 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Vincent C. | Director | 27 Apr 2015 - current |
Darren Stephen Munton
Bayview, Nsw, 2104
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
Tiffany Yvette Bell
Toowong, Qld, 4066
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
Suresh Gopalani
Killara, Nsw 2071,
Address used since 27 Apr 2015
140 Creek St, Brisbane, 4000
Address used since 01 Jan 1970 |
Director | 27 Apr 2015 - 31 Aug 2023 |
Anooj Oodit
Melbourne, Victoria 3000,
Address used since 01 Jan 1970
St Ives, Nsw 2075,
Address used since 27 Apr 2015
Melbourne, Victoria 3000,
Address used since 01 Jan 1970 |
Director | 27 Apr 2015 - 01 May 2023 |
John Geoffrey Hardy
Brighton, Victoria 3186,
Address used since 27 Apr 2015
Melbourne, Victoria 3000,
Address used since 01 Jan 1970
Melbourne, Victoria 3000,
Address used since 01 Jan 1970 |
Director | 27 Apr 2015 - 16 Mar 2016 |
Campbell James Mackie
Kingswood, South Australia, 5062
Address used since 08 Oct 2013 |
Director | 08 Oct 2013 - 27 Apr 2015 |
Type | Used since | |
---|---|---|
Level 33, Anz Centre, 23-29 Albert Street, Auckland, 1010 | Postal & office & delivery | 13 Mar 2024 |
Level 8, 34 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 04 Jul 2024 |
41 Shortland Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 4, 152 Fanshawe Street, Auckland, 1010 | Registered & physical | 08 Oct 2013 - 03 Apr 2018 |
Shareholder Name | Address | Period |
---|---|---|
Turner & Townsend Thinc Group Holdings Pty Ltd Other (Other) |
140 Creek St Brisbane, Qld 4001 |
08 Oct 2013 - current |
Effective Date | 31 Oct 2021 |
Name | Cbre Group, Inc |
Type | Public Company Listed On Nyse |
Ultimate Holding Company Number | 6468643 |
Country of origin | US |
![]() |
Domain Vault Limited 18 Viaduct Harbour Avenue |
![]() |
Landmark Operations (nz) Limited 18 Viaduct Harbour Avenue |
![]() |
Sampson Corporate Trustee Limited 18 Viaduct Harbour Avenue |
![]() |
Serco New Zealand Training Limited Level 4, Kpmg Centre |
![]() |
General Management Holdings Limited 18 Vidauct Harbour Avenue |
![]() |
Gsm Retail Australia Pty Ltd 18 Viaduct Harbour Avenue |
Uc Group Limited 29 Graham Street |
Licensed Asbestos Assessors NZ Limited Flat 2a, 28 Market Place |
Maltbys Limited 43 Wyndham Street |
Hawkfleet Limited Level 2, Viaduct Quay Building |
We Subdivide Limited Unit 1, 43 High Street |
M3c Limited 4th Floor |