Cushman & Wakefield New Zealand Limited (issued an NZBN of 9429041197288) was registered on 23 Apr 2014. 5 addresess are currently in use by the company: Po Box 112162, Penrose, Auckland, 1642 (type: postal, office). Cushman & Wakefield New Zealand Limited used more names, namely: Dtz Group New Zealand Limited from 15 Apr 2014 to 07 Feb 2017. 7500001 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 7500001 shares (100% of shares), namely:
Acn 074 196 991 - Cushman & Wakefield Pty Ltd (an other) located at Melbourne postcode 3000. "Real estate management service" (business classification L672050) is the classification the Australian Bureau of Statistics issued to Cushman & Wakefield New Zealand Limited. The Businesscheck information was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
92 Hugo Johnston Drive, Penrose, Auckland, 1061 | Physical & registered & service | 23 Apr 2014 |
Po Box 112162, Penrose, Auckland, 1642 | Postal | 10 Nov 2019 |
92 Hugo Johnston Drive, Penrose, Auckland, 1061 | Office & delivery | 10 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Paul Morgan Huggins
Torbay, Auckland, 0632
Address used since 15 Jan 2019 |
Director | 15 Jan 2019 - current |
Jonathan Mccormick
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Willoughby East, Nsw, 2068
Address used since 21 Jul 2021 |
Director | 21 Jul 2021 - current |
Reece Andrew White
Malvern, Vic, 3144
Address used since 06 Dec 2016
Melbourne, 3000
Address used since 01 Jan 1970 |
Director | 06 Dec 2016 - 27 Jul 2021 |
James Winston Patterson
Randwick, New South Wales, 2031
Address used since 11 Sep 2020
Double Bay, New South Wales, 2028
Address used since 01 Aug 2019
Bellevue Hill, Sydney, 2023
Address used since 06 Dec 2016
Melbourne, 3000
Address used since 01 Jan 1970 |
Director | 06 Dec 2016 - 09 Feb 2021 |
Paul John Amato
St Heliers, Auckland, 1071
Address used since 06 Dec 2016 |
Director | 06 Dec 2016 - 13 Dec 2018 |
Vivienne Conrad Selzer
Kellyville, NSW 2155
Address used since 12 Jul 2016
North Sydney, 2060
Address used since 01 Jan 1970 |
Director | 04 Nov 2014 - 21 Oct 2016 |
Charles Henry Arundel
Elanora Heights, NSW 2101
Address used since 04 Nov 2014 |
Director | 04 Nov 2014 - 13 May 2015 |
Robert Phillip Bonaccorso
Haberfield, NSW 2045
Address used since 23 Apr 2014 |
Director | 23 Apr 2014 - 05 Nov 2014 |
Richard Anthony Leupen
Killara, NSW 2071
Address used since 23 Apr 2014 |
Director | 23 Apr 2014 - 05 Nov 2014 |
92 Hugo Johnston Drive , Penrose , Auckland , 1061 |
Shareholder Name | Address | Period |
---|---|---|
Acn 074 196 991 - Cushman & Wakefield Pty Ltd Other (Other) |
Melbourne 3000 |
23 Apr 2014 - current |
Effective Date | 09 Jul 2018 |
Name | Cushman & Wakefield Plc |
Type | Public Limited Company |
Ultimate Holding Company Number | 11414195 |
Country of origin | GB |
Address |
8th Floor Union House Union Street St Heiler, Channel Islands JE23RF |
P.p.s. Industries Limited 86 Hugo Johnston Drive |
|
Fluiconnecto Ryco New Zealand Limited 4 Autumn Place |
|
Dairy Nutraceuticals Limited 110 Hugo Johnston Drive |
|
Tenda Nutritional Foods Limited 120 Hugo Johnston Drive |
|
Health Pak Limited 120 Hugo Johnston Drive |
|
Four Seasons Laboratories NZ Limited 5 Southpark Place |
Southpark Corporation Limited 419 Church Street East |
Bay Estate Limited 710 Great South Road |
Enfield Property Management Limited 121 Carbine Road |
Armadillo Property Management Limited 642 Great South Road |
Exact Rentals Limited 1/101 Main Highway |
Blessed Soles Limited 329b Onehunga Mall |