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 |
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 |
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 |
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 |