General information

Rics Australasia Pty Ltd

Type: Overseas Asic Company (Asic)
9429031381857
New Zealand Business Number
3119445
Company Number
Registered
Company Status
089873067
Australian Company Number

Rics Australasia Pty Ltd (issued a business number of 9429031381857) was started on 16 Sep 2010. 1 address is currently in use by the company: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service). The Generator, Stanbeth House, 22 Customs Street East, Auckland had been their registered address, until 21 Jan 2021. Our database was last updated on 15 Mar 2024.

Current address Type Used since
Level 4, Whk Gosling Chapman Towes, 51-53 Shortland Street, Auckland, 1010 Service 16 Sep 2010
Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 Registered 21 Jan 2021
Directors
Name and Address Role Period
Chris Parke
18 Viaduct Harbour Avenue, Auckland, 1010
Address used since 21 Jan 2021
Person Authorised For Service 21 Jan 2021 - unknown
Richard Montgomery Beattie
Level 3, 1049 Victoria Road, West Ryde, Nsw, 2114
Address used since 12 Apr 2022
West Ryde, Nsw, 2114
Address used since 12 Apr 2022
Director 18 Mar 2022 - current
Luay A. Director 04 Nov 2022 - current
Lorella Paterson
Aurora, Ontario,
Address used since 02 Nov 2023
Director 30 Sep 2023 - current
Richard C. Director 18 Mar 2022 - 30 Sep 2023
Chris Parke
18 Viaduct Harbour Avenue, Auckland, 1010
Address used from 21 Jan 2021 to 04 Aug 2023
Person Authorised for Service 21 Jan 2021 - 04 Aug 2023
Brian Dewil
Auckland, 1140
Address used from 22 Sep 2010 to 04 Aug 2023
Person Authorised for Service 16 Sep 2010 - 04 Aug 2023
Brian Dewil
Auckland, 1140
Address used from 22 Sep 2010 to 29 Aug 2022
Person Authorised For Service 16 Sep 2010 - 29 Aug 2022
Matthew H. Director 28 Sep 2021 - 31 Jul 2022
Christopher Paul Nicholl
Bowral, Nsw, 2576
Address used since 09 May 2018
Director 04 Apr 2018 - 13 Dec 2021
Violetta P. Director 19 Sep 2014 - 14 Sep 2021
Michelle Manley
22 Customs Street East, Auckland, 1010
Address used from 17 Mar 2015 to 21 Jan 2021
Person Authorised for Service 17 Mar 2015 - 21 Jan 2021
Michelle Manley
22 Customs Street East, Auckland, 1010
Address used from 17 Mar 2015 to 21 Jan 2021
Person Authorised For Service 17 Mar 2015 - 21 Jan 2021
William Jason Myles
#12-21 Carabelle, 127020
Address used since 11 May 2018
Director 13 Apr 2018 - 31 Aug 2020
Stephen Charles Albin
Lane Cove, Nsw, 2066
Address used since 03 Feb 2017
Director 09 Jan 2017 - 24 Apr 2018
Robert Bruce Hardie
Woolloomooloo, Nsw, 2011
Address used since 24 Aug 2016
Director 25 May 2016 - 11 Jan 2017
Peter Gerard Nolan
Seacliff, Sa, 5049
Address used since 07 Aug 2014
Director 02 Jul 2014 - 25 May 2016
James Duncan Mcdonald Hyslop
Wooloowin, Qld, 4030
Address used since 01 Jan 1970
Director 16 Sep 2010 - 02 Jul 2014
Kaye Herald
Sylvania, Nsw, 2224
Address used since 01 Jan 1970
Director 16 Sep 2010 - 02 Jul 2014
Tony Geoffrey Brasier
West Pennant Hills, Nsw, 2125
Address used since 28 Sep 2010
Director 16 Sep 2010 - 02 Jul 2014
Stephen Benjamin George Ellis
Killara, Nsw, 2071
Address used since 28 Sep 2010
Director 16 Sep 2010 - 02 Jul 2014
Addresses
Previous address Type Period
The Generator, Stanbeth House, 22 Customs Street East, Auckland, 1010 Registered 10 Oct 2016 - 21 Jan 2021
Level 4, Whk Gosling Chapman Towers, 51-53 Shortland Street, Auckland, 1010 Registered 22 Sep 2010 - 10 Oct 2016
Level 4, Whk Gosling Chapman Towes, 51-53 Shortland Street, Auckland, 1010 Registered 16 Sep 2010 - 22 Sep 2010
Financial Data
Financial info
August
Annual return filing month
July
Financial report filing month
14 Sep 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
Grooming Lounge Limited
Suite 304, Customs Street
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Harvest Integrated Research Organization New Zealand Limited
L1, The Levy Building
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building