General information

Cbre (fm) Limited

Type: NZ Limited Company (Ltd)
9429034598559
New Zealand Business Number
1680181
Company Number
Registered
Company Status
L672050 - Real Estate Management Service
Industry classification codes with description

Cbre (Fm) Limited (issued an NZ business number of 9429034598559) was incorporated on 16 Aug 2005. 5 addresess are currently in use by the company: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: postal, office). Level 14, Anz Centre, 23-29 Albert Street, Auckland had been their physical address, up until 09 Oct 2017. Cbre (Fm) Limited used other names, namely: Cb Richard Ellis (Fm) Limited from 14 Oct 2009 to 04 Oct 2011, Trammell Crow Company (Nz) Limited (16 Aug 2005 to 14 Oct 2009). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Cbre Limited (an other) located at 23-29 Albert Street, Auckland postcode 1010. "Real estate management service" (business classification L672050) is the classification the Australian Bureau of Statistics issued to Cbre (Fm) Limited. Our information was updated on 10 Apr 2024.

Current address Type Used since
Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 Physical & registered & service 09 Oct 2017
Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 Postal & office & delivery 02 Dec 2020
Contact info
61 2 93333333
Phone (Phone)
legal@cbre.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
legal@cbre.com.au
Email
www.cbre.com.au
Website
Directors
Name and Address Role Period
Philip Andrew Rowland
Roseville, Nsw, 2069
Address used since 13 Sep 2019
363 George Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Willoughby, Nsw, 2068
Address used since 06 Mar 2019
Director 01 Jan 2019 - current
Jamie Maione
Sydney Nsw, 2000
Address used since 01 Jan 1970
Carindale, 4152
Address used since 10 Mar 2018
Sydney Nsw, 2000
Address used since 01 Jan 1970
Carindale, 4152
Address used since 08 Feb 2017
Director 08 Feb 2017 - 31 Jan 2019
Ray Calvin Pittman
102 North Steyne, Manly Nsw, 2095
Address used since 26 Sep 2017
363 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
1 Eagle Street, Brisbane, Qld, 4000
Address used since 01 Jan 1970
60 North Steyne, Manly Nsw, 2095
Address used since 01 Dec 2015
1 Eagle Street, Brisbane, Qld, 4000
Address used since 01 Jan 1970
Director 08 Oct 2015 - 01 Jan 2019
Enda Gerard Foley
The Gap, Queensland, 4061
Address used since 15 Jun 2011
1eagle Street, Brisbane, Queensland, 4000
Address used since 01 Jan 1970
1eagle Street, Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Director 15 Jun 2011 - 08 Feb 2017
Christopher Thomas Hynes
Mosman Park, Western Australia, 6012
Address used since 31 Mar 2014
1 Eagle Street, Brisbane, Queensland, 4000
Address used since 01 Jan 1970
1 Eagle Street, Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Director 31 Mar 2014 - 08 Jan 2016
Peter Walter Messenger
Cammeray, Nsw 2062, Australia,
Address used since 12 Apr 2010
Director 15 Dec 2009 - 28 Apr 2014
John Llewellyn Bell
Cashmere, Qld 4500, Australia,
Address used since 06 Jun 2007
Director 06 Jun 2007 - 20 May 2011
Belinda Jaye Tozer
Toowong, Queensland 4069, Australia,
Address used since 11 Jun 2008
Director 11 Jun 2008 - 24 May 2010
Bernard Philip Baker
Bridgeman Downs, Qld 4035, Australia,
Address used since 06 Jun 2007
Director 06 Jun 2007 - 11 Jun 2008
Charles Henry Arundel
Villa Delle Rose, Singapore,
Address used since 10 May 2006
Director 10 May 2006 - 06 Jun 2007
Michael Lafitte
Dallas, Tx 75225, Usa,
Address used since 16 Aug 2005
Director 16 Aug 2005 - 10 May 2006
Derek Ray Mcclain
Dallas, Tx 75220, Usa,
Address used since 16 Aug 2005
Director 16 Aug 2005 - 10 May 2006
Addresses
Principal place of activity
Level 14, Anz Centre , 23-29 Albert Street , Auckland , 1010
Previous address Type Period
Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 Physical 18 Aug 2017 - 09 Oct 2017
Level 14, 21 Queen Street, Auckland, 1010 Physical 31 Aug 2016 - 18 Aug 2017
Level 14, 21 Queen Street, Auckland, 1010 Physical 09 May 2014 - 31 Aug 2016
Level 14, 21 Queen Street, Auckland, 1010 Registered 29 Nov 2013 - 09 Oct 2017
C/- Peter Messenger, Level 14, 21 Queen Street, Auckland, 1010 Physical 10 Jun 2011 - 09 May 2014
C/- Peter Messenger, Level 14, 21 Queen Street, Auckland, 1010 Registered 10 Jun 2011 - 29 Nov 2013
C/-john Bell, Level 14, 21 Queen Street, Auckland Physical & registered 05 Mar 2010 - 10 Jun 2011
C/-john Bell/simon Chau, Level 9, Pricewaterhouse Coopers Tower, 188 Quay St, Auckland Physical & registered 13 Jun 2007 - 05 Mar 2010
C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland Physical & registered 29 Nov 2006 - 13 Jun 2007
C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland Registered & physical 07 Oct 2005 - 29 Nov 2006
Level 6, 369 Queen Street, Auckland Physical & registered 16 Aug 2005 - 07 Oct 2005
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
December
Financial report filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Cbre Limited
Other (Other)
23-29 Albert Street
Auckland
1010
16 Aug 2005 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Cbre Group Inc
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Location
Similar companies
Ezycom Limited
9c/17 Albert Street
Elliott Management Limited
Level 26
New Ground Property Management Limited
6 Vulcan Lane
Ipg Corporation Limited
Level 3, 185 Hobson Street
Wcp Holdings Limited
Level 1, 67 Shortland Street
Gsl Holdings Limited
Level 1, 67 Shortland Street