General information

Jones Lang Lasalle Holdings Limited

Type: NZ Limited Company (Ltd)
9429039778963
New Zealand Business Number
292131
Company Number
Registered
Company Status

Jones Lang Lasalle Holdings Limited (issued a New Zealand Business Number of 9429039778963) was started on 20 Dec 1985. 2 addresses are currently in use by the company: Level 16 - Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical). Level 16, 188 Quay Street, Auckland had been their registered address, until 04 Feb 2021. Jones Lang Lasalle Holdings Limited used other aliases, namely: Jones Lang Wootton Holdings Limited from 25 Feb 1986 to 12 Mar 1999, Jones Lang Wootton (Holdings) Limited (20 Dec 1985 to 25 Feb 1986). 3000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3000 shares (100 per cent of shares), namely:
Jllint Inc (an other) located at Wilmington, Delaware. Our database was updated on 13 Mar 2024.

Current address Type Used since
Level 16 - Hsbc Tower, 188 Quay Street, Auckland, 1010 Registered & physical & service 04 Feb 2021
Directors
Name and Address Role Period
Todd Donald Lauchlan
Mairangi Bay, Auckland, 0630
Address used since 26 Mar 2018
Director 26 Mar 2018 - current
Marcelino Apolles
Glendowie, Auckland, 1071
Address used since 10 Nov 2023
Orakei, Auckland, 1071
Address used since 20 Jan 2022
Director 20 Jan 2022 - current
Lance Diedericks
Mission Bay, Auckland, 1071
Address used since 30 Jul 2020
Director 30 Jul 2020 - 20 Jan 2022
Mark Stephen Grant
Beach Haven, Auckland, 0626
Address used since 01 Aug 2016
Director 08 Dec 2014 - 29 Jun 2018
Nicholas Robert Hargreaves
Herne Bay, Auckland, 1011
Address used since 16 Dec 2011
Director 16 Dec 2011 - 01 Mar 2018
Heath Evan Young
Kohimarama, Auckland, 1071
Address used since 19 Jul 2010
Director 19 Jul 2010 - 06 Aug 2015
John Ridley Cameron
Saint Johns, Auckland, 1072
Address used since 20 Nov 2009
Director 01 Nov 1991 - 16 Dec 2011
Michael John Smith
Highett, Melbourne, Victoria 31900, Australia,
Address used since 20 Oct 1994
Director 20 Oct 1994 - 10 Jun 2002
David Gold
Wahroonga, New South Wales, Australia,
Address used since 01 Nov 1991
Director 01 Nov 1991 - 31 Dec 1999
Christopher Martin George Brown
Bellevue Hill, Nsw, Australia,
Address used since 01 Nov 1991
Director 01 Nov 1991 - 09 Jul 1996
Paul Gilbert Say
Remuera, Auckland,
Address used since 20 Oct 1994
Director 20 Oct 1994 - 16 Mar 1995
Alan Charles Hill
The Peak, Hong Kong,
Address used since 01 Nov 1991
Director 01 Nov 1991 - 06 Jul 1993
Addresses
Previous address Type Period
Level 16, 188 Quay Street, Auckland, 1010 Registered & physical 23 Nov 2020 - 04 Feb 2021
Level 16, Pwc Tower, 188 Quay Street, Auckland Registered & physical 17 May 2002 - 23 Nov 2020
Level 8, Tower Centre, 45 Queen Street, Auckland Physical 01 Dec 2001 - 17 May 2002
Level 23, Asb Bank Centre, 135 Albert Street, Auckland Physical 01 Dec 2001 - 01 Dec 2001
Level 23, Asb Bank Centre, 135 Albert Street, Auckland Registered 01 Dec 2001 - 17 May 2002
Ernst & Young, National Mutual Centre, Shortland St, Auckland 1 Registered 09 Nov 1998 - 01 Dec 2001
Ernst & Young, National Mutual Centre, Shortland Street, Auckland Physical 09 Nov 1998 - 01 Dec 2001
Arthur Young, National Mutual Centre, Shortland St, Auckland 1 Registered 16 May 1997 - 09 Nov 1998
Financial Data
Financial info
3000
Total number of Shares
November
Annual return filing month
December
Financial report filing month
12 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3000
Shareholder Name Address Period
Jllint Inc
Other (Other)
Wilmington
Delaware
20 Dec 1985 - current

Ultimate Holding Company
Effective Date 11 Mar 1999
Name Jones Lang Lasalle Incorporated
Type Registered Company
Country of origin US
Address 200e Randolph Street
Chicago. Illinois 60601
Location