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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Cbre Limited Other (Other) |
23-29 Albert Street Auckland 1010 |
16 Aug 2005 - current |
Effective Date | 21 Jul 1991 |
Name | Cbre Group Inc |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Anz National Staff Superannuation Limited Ground Floor |
|
Anz New Zealand Investments Holdings Limited Ground Floor |
|
Endeavour Finance Limited Ground Floor |
|
Cbre (agency) Limited Level 14, Anz Centre |
|
Anz New Zealand Investments Nominees Limited Ground Floor |
|
Anz New Zealand Investments Limited Ground Floor |
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 |