Realestate.co.nz Limited (issued an NZ business number of 9429034432938) was started on 16 Nov 2005. 5 addresess are in use by the company: Level 1, 155 Khyber Pass Road, Grafton, Auckland, 1010 (type: postal, office). Level 2, 128-138 Parnell Road, Parnell, Auckland had been their registered address, until 01 Aug 2017. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Reinz Member Services Limited (an entity) located at Grafton, Auckland postcode 1023. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Property Page (Nz) Limited (an entity) - located at 45 Queen Street, Auckland. "Internet publishing and broadcasting" (ANZSIC J570010) is the category the ABS issued Realestate.co.nz Limited. Our database was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 155 Khyber Pass Road, Grafton, Auckland, 1010 | Registered | 01 Aug 2017 |
Level 1, 155 Khyber Pass Road, Grafton, Auckland, 1010 | Physical & service | 09 Aug 2017 |
Level 1, 155 Khyber Pass Road, Grafton, Auckland, 1010 | Postal & office & delivery | 08 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Bryan John Thomson
70 Tautari Street, Orakei, Auckland, 1071
Address used since 30 Nov 2009 |
Director | 14 Mar 2006 - current |
Peter John Thompson
Remuera, Auckland, 1050
Address used since 19 Oct 2015 |
Director | 29 May 2006 - current |
Angela Jennifer Bull
Remuera, Auckland, 1050
Address used since 23 Aug 2019 |
Director | 23 Aug 2019 - current |
Michael Charles John O'donnell
Seatoun, Wellington, 6022
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
Lindsay Martin Cowley
Ponsonby, Auckland, 1011
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - current |
Mark James Coffey
Woburn, Lower Hutt, 5010
Address used since 11 Nov 2022 |
Director | 11 Nov 2022 - current |
Donald Bruce Cotterill
Takapuna, Auckland, 0622
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - current |
Fairfax Moresby
Mission Bay, Auckland, 1071
Address used since 25 Aug 2014 |
Director | 25 Aug 2014 - 01 Jan 2023 |
Keith Mclaughlin
Remuera, Auckland, 1050
Address used since 28 Sep 2017 |
Director | 28 Sep 2017 - 07 Sep 2022 |
Rosanne Philippa O'loghlen Meo
Remuera, Auckland, 1050
Address used since 20 Nov 2017 |
Director | 20 Nov 2017 - 31 Oct 2020 |
Stephen Titter
Campbells Bay, Auckland, 0630
Address used since 08 Jun 2016 |
Director | 16 Mar 2015 - 30 Nov 2017 |
James Hugh Vaile
Remuera, Auckland, 1050
Address used since 26 Oct 2015 |
Director | 28 Feb 2014 - 20 Nov 2017 |
Richard Janes
Thorndon, Wellington, 6011
Address used since 12 Nov 2010 |
Director | 12 Nov 2010 - 19 Dec 2014 |
Helen O'sullivan
Remuera, Auckland, 1050
Address used since 12 Nov 2010 |
Director | 12 Nov 2010 - 28 Feb 2014 |
Ross Michael Hunter
Mission Bay, Auckland, 1071
Address used since 02 Feb 2007 |
Director | 02 Feb 2007 - 10 Nov 2010 |
John Stuart Ross
Lower Hutt,
Address used since 18 Sep 2008 |
Director | 18 Sep 2008 - 10 Nov 2010 |
Michael Pinkney
Orakei,
Address used since 16 Oct 2008 |
Director | 16 Oct 2008 - 10 Nov 2010 |
Neville Falconer
Bethlehem, Tauranga 3110,
Address used since 18 Sep 2009 |
Director | 18 Sep 2009 - 10 Nov 2010 |
Murray Cleland
Hamilton,
Address used since 29 May 2006 |
Director | 29 May 2006 - 18 Sep 2009 |
Michael Wade Elford
Dunedin,
Address used since 20 Sep 2006 |
Director | 20 Sep 2006 - 16 Oct 2008 |
Howard Louis Arthur Morley
Remuera, Auckland,
Address used since 29 May 2006 |
Director | 29 May 2006 - 18 Sep 2008 |
Robert Jeffrey Davidson
Epsom, Auckland,
Address used since 14 May 2006 |
Director | 14 May 2006 - 06 Sep 2007 |
Robert Jeffrey Davidson
Epsom, Auckland,
Address used since 29 May 2006 |
Director | 29 May 2006 - 16 Oct 2006 |
Graeme Alexander Woodley
Ohoka, Christchurch,
Address used since 29 May 2006 |
Director | 29 May 2006 - 20 Sep 2006 |
Stephen John Collins
Fendalton, Christchurch,
Address used since 29 May 2006 |
Director | 29 May 2006 - 14 Sep 2006 |
Michael Wade Elford
Dunedin,
Address used since 16 Nov 2005 |
Director | 16 Nov 2005 - 29 May 2006 |
155 Khyber Pass Road , Grafton , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
Level 2, 128-138 Parnell Road, Parnell, Auckland, 1052 | Registered | 03 Dec 2010 - 01 Aug 2017 |
Level 2, 128-138 Parnell Road, Parnell, Auckland, 1052 | Physical | 03 Dec 2010 - 09 Aug 2017 |
202 Parnell Road, Parnell, Auckland | Physical & registered | 21 Aug 2006 - 03 Dec 2010 |
C/o La Hood Allen Solicitors, 1st Floor, Bnz Building, 274 Moray Place, Dunedin | Registered & physical | 16 Nov 2005 - 21 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Reinz Member Services Limited Shareholder NZBN: 9429038686504 Entity (NZ Limited Company) |
Grafton Auckland 1023 |
14 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Property Page (nz) Limited Shareholder NZBN: 9429037292928 Entity (NZ Limited Company) |
45 Queen Street Auckland 1010 |
14 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Elford, Michael Wade Individual |
Dunedin |
16 Nov 2005 - 27 Jun 2010 |
Netball Waikato Bay Of Plenty Zone Incorporated C/o Netball New Zealand |
|
Lanree Limited 128 Parnell Road |
|
Research Partners Group Limited L2, Windsor Court |
|
Ph10 Limited 144 Parnell Road |
|
Quantum Millar Limited 144 Parnell Road |
|
Ponsonby United Rugby League Trust C/o Peter W Macky, Solicitor |
Sharenet Limited Level 3, 27 Bath St |
Erranz Limited 224, The Oceanic |
Atquest Limited Level 1, 10 Heather Street |
Nzap Media Limited Apt 7c |
Tropical Media Limited Flat 7c, 4 Short Street |
Barbican Publishing Limited Norfolk House, 18 High Street |