Shortcuts

Cbre (fm) Limited

Type: NZ Limited Company (Ltd)
9429034598559
NZBN
1680181
Company Number
Registered
Company Status
L672050
Industry classification code
Real Estate Management Service
Industry classification description
Current address
Level 14, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Physical & registered & service address used since 09 Oct 2017
Level 14, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 02 Dec 2020

Cbre (Fm) Limited, a registered company, was incorporated on 16 Aug 2005. 9429034598559 is the New Zealand Business Number it was issued. "Real estate management service" (ANZSIC L672050) is how the company is classified. This company has been run by 12 directors: Philip Andrew Rowland - an active director whose contract began on 01 Jan 2019,
Jamie Maione - an inactive director whose contract began on 08 Feb 2017 and was terminated on 31 Jan 2019,
Ray Calvin Pittman - an inactive director whose contract began on 08 Oct 2015 and was terminated on 01 Jan 2019,
Enda Gerard Foley - an inactive director whose contract began on 15 Jun 2011 and was terminated on 08 Feb 2017,
Christopher Thomas Hynes - an inactive director whose contract began on 31 Mar 2014 and was terminated on 08 Jan 2016.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: postal, office).
Cbre (Fm) Limited had been using Level 14, Anz Centre, 23-29 Albert Street, Auckland as their physical address up to 09 Oct 2017.
Previous names for this company, as we managed to find at BizDb, included: from 14 Oct 2009 to 04 Oct 2011 they were called Cb Richard Ellis (Fm) Limited, from 16 Aug 2005 to 14 Oct 2009 they were called Trammell Crow Company (Nz) Limited.
A single entity owns all company shares (exactly 1000 shares) - Cbre Limited - located at 1010, 23-29 Albert Street, Auckland.

Addresses

Principal place of activity

Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 14, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand

Physical address used from 18 Aug 2017 to 09 Oct 2017

Address #2: Level 14, 21 Queen Street, Auckland, 1010 New Zealand

Physical address used from 31 Aug 2016 to 18 Aug 2017

Address #3: Level 14, 21 Queen Street, Auckland, 1010 New Zealand

Physical address used from 09 May 2014 to 31 Aug 2016

Address #4: Level 14, 21 Queen Street, Auckland, 1010 New Zealand

Registered address used from 29 Nov 2013 to 09 Oct 2017

Address #5: C/- Peter Messenger, Level 14, 21 Queen Street, Auckland, 1010 New Zealand

Physical address used from 10 Jun 2011 to 09 May 2014

Address #6: C/- Peter Messenger, Level 14, 21 Queen Street, Auckland, 1010 New Zealand

Registered address used from 10 Jun 2011 to 29 Nov 2013

Address #7: C/-john Bell, Level 14, 21 Queen Street, Auckland New Zealand

Physical & registered address used from 05 Mar 2010 to 10 Jun 2011

Address #8: C/-john Bell/simon Chau, Level 9, Pricewaterhouse Coopers Tower, 188 Quay St, Auckland

Physical & registered address used from 13 Jun 2007 to 05 Mar 2010

Address #9: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland

Physical & registered address used from 29 Nov 2006 to 13 Jun 2007

Address #10: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland

Registered & physical address used from 07 Oct 2005 to 29 Nov 2006

Address #11: Level 6, 369 Queen Street, Auckland

Physical & registered address used from 16 Aug 2005 to 07 Oct 2005

Contact info
61 2 93333333
14 Mar 2019 Phone
legal@cbre.com.au
02 Dec 2020 nzbn-reserved-invoice-email-address-purpose
legal@cbre.com.au
14 Mar 2019 Email
www.cbre.com.au
14 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Cbre Limited 23-29 Albert Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Cbre Group Inc
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Philip Andrew Rowland - Director

Appointment date: 01 Jan 2019

ASIC Name: Cbre Pty Limited

Address: Roseville, Nsw, 2069 Australia

Address used since 13 Sep 2019

Address: 363 George Street, Sydney, Nsw, 2000 Australia

Address: Willoughby, Nsw, 2068 Australia

Address used since 06 Mar 2019


Jamie Maione - Director (Inactive)

Appointment date: 08 Feb 2017

Termination date: 31 Jan 2019

ASIC Name: Cbre Pty Limited

Address: Sydney Nsw, 2000 Australia

Address: Carindale, 4152 Australia

Address used since 10 Mar 2018

Address: Sydney Nsw, 2000 Australia

Address: Carindale, 4152 Australia

Address used since 08 Feb 2017


Ray Calvin Pittman - Director (Inactive)

Appointment date: 08 Oct 2015

Termination date: 01 Jan 2019

ASIC Name: Cbre Pty Limited

Address: 102 North Steyne, Manly Nsw, 2095 Australia

Address used since 26 Sep 2017

Address: 363 George Street, Sydney Nsw, 2000 Australia

Address: 1 Eagle Street, Brisbane, Qld, 4000 Australia

Address: 60 North Steyne, Manly Nsw, 2095 Australia

Address used since 01 Dec 2015

Address: 1 Eagle Street, Brisbane, Qld, 4000 Australia


Enda Gerard Foley - Director (Inactive)

Appointment date: 15 Jun 2011

Termination date: 08 Feb 2017

ASIC Name: Cbre Pty Limited

Address: The Gap, Queensland, 4061 Australia

Address used since 15 Jun 2011

Address: 1eagle Street, Brisbane, Queensland, 4000 Australia

Address: 1eagle Street, Brisbane, Queensland, 4000 Australia


Christopher Thomas Hynes - Director (Inactive)

Appointment date: 31 Mar 2014

Termination date: 08 Jan 2016

ASIC Name: Cbre (fm) Pty Limited

Address: Mosman Park, Western Australia, 6012 Australia

Address used since 31 Mar 2014

Address: 1 Eagle Street, Brisbane, Queensland, 4000 Australia

Address: 1 Eagle Street, Brisbane, Queensland, 4000 Australia


Peter Walter Messenger - Director (Inactive)

Appointment date: 15 Dec 2009

Termination date: 28 Apr 2014

Address: Cammeray, Nsw 2062, Australia,

Address used since 12 Apr 2010


John Llewellyn Bell - Director (Inactive)

Appointment date: 06 Jun 2007

Termination date: 20 May 2011

Address: Cashmere, Qld 4500, Australia,

Address used since 06 Jun 2007


Belinda Jaye Tozer - Director (Inactive)

Appointment date: 11 Jun 2008

Termination date: 24 May 2010

Address: Toowong, Queensland 4069, Australia,

Address used since 11 Jun 2008


Bernard Philip Baker - Director (Inactive)

Appointment date: 06 Jun 2007

Termination date: 11 Jun 2008

Address: Bridgeman Downs, Qld 4035, Australia,

Address used since 06 Jun 2007


Charles Henry Arundel - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 06 Jun 2007

Address: Villa Delle Rose, Singapore,

Address used since 10 May 2006


Michael Lafitte - Director (Inactive)

Appointment date: 16 Aug 2005

Termination date: 10 May 2006

Address: Dallas, Tx 75225, Usa,

Address used since 16 Aug 2005


Derek Ray Mcclain - Director (Inactive)

Appointment date: 16 Aug 2005

Termination date: 10 May 2006

Address: Dallas, Tx 75220, Usa,

Address used since 16 Aug 2005

Similar companies

Elliott Management Limited
Level 8

Ezycom Limited
9c/17 Albert Street

Fgin Management Limited
Suite 10f, 17 Albert Street

Pacific Island Partnership Limited
C/-cms Legal

Peter Baillie Holdings Limited
C/- Spooner Duncan & Co Ltd , Level 7

Salescoach Limited
Level 3a