Lj Hooker New Zealand Limited (issued a New Zealand Business Number of 9429039183934) was launched on 10 Oct 1990. 8 addresess are currently in use by the company: 24 Morrow Street, Newmarket, Auckland, 1023 (type: registered, physical). 24 Morrow Street, Newmarket, Auckland had been their physical address, up until 04 May 2021. Lj Hooker New Zealand Limited used other aliases, namely: L J Hooker Group Limited from 22 Oct 1997 to 18 Jun 2012, Challenge Realty Services Limited (24 Dec 1993 to 22 Oct 1997) and Wendover Holdings No.7 Limited (10 Oct 1990 - 24 Dec 1993). 500 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 500 shares (100 per cent of shares), namely:
Lj Hooker Corporation Limited (an other) located at Sydney, Nsw, Australia postcode 2000. "Real estate agency service" (ANZSIC L672010) is the classification the ABS issued Lj Hooker New Zealand Limited. Our database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
24 Morrow Street, Newmarket, Auckland, 1023 | Postal & office & delivery | 22 Mar 2020 |
24 Morrow Street, Newmarket, Auckland, 1023 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 23 Apr 2021 |
24 Morrow Street, Newmarket, Auckland, 1023 | Registered & physical & service | 04 May 2021 |
Name and Address | Role | Period |
---|---|---|
Leslie Janusz Hooker
Cammeray, Nsw, 2062
Address used since 23 Apr 2021
161, Castlereagh Street,, Sydney, 2000
Address used since 01 Jan 1970
37 Scott Road, Singapore, 228229
Address used since 26 Oct 2015 |
Director | 26 Oct 2015 - current |
Bryan Weir
North Avoca, Sydney, 2260
Address used since 31 Mar 2022
Glebe, Sydney, 2037
Address used since 26 Oct 2015
161, Castlereagh Street,, Sydney, 2000
Address used since 01 Jan 1970
Alexandria, Sydney, 2015
Address used since 01 Jan 1970
Alexandria, Sydney, 2015
Address used since 01 Jan 1970 |
Director | 26 Oct 2015 - 31 Dec 2022 |
Esther Dilukshi Selvanayagam
Rose Bay, Sydney, New South Wales, 2029
Address used since 06 Feb 2017
Alexandria, Sydney, New South Wales, 2015
Address used since 01 Jan 1970
Alexandria, Sydney, New South Wales, 2015
Address used since 01 Jan 1970 |
Director | 06 Feb 2017 - 01 May 2019 |
Keith Louis Niederer
Rd2, Helensville, 0874
Address used since 13 Sep 2012
Rd2, Helensville, 0874
Address used since 16 Apr 2018 |
Director | 13 Sep 2012 - 16 Oct 2018 |
Thomas Wallace
Seaforth, Sydney, Nsw, 2092
Address used since 26 Oct 2016
Alexandria, Sydney, Nsw, 2015
Address used since 01 Jan 1970
Alexandria, Sydney, Nsw, 2015
Address used since 01 Jan 1970 |
Director | 26 Oct 2016 - 06 Feb 2017 |
Wayne Geoffrey Graham
Dunedin, 9013
Address used since 20 Mar 2012 |
Director | 01 Jul 2010 - 31 Jan 2017 |
Roger Ian Stark
Avonhead, Christchurch, 8042
Address used since 26 Mar 2010 |
Director | 12 May 2009 - 30 Jan 2017 |
Grant Harrod
Sydney, 2015
Address used since 01 Jan 1970
Sydney, 2015
Address used since 01 Jan 1970
Mosman 2088, Sydney, NSW
Address used since 11 Aug 2015 |
Director | 19 May 2014 - 24 Jan 2017 |
Matthew Montano
Sydney, 2015
Address used since 01 Jan 1970
Riverview, New South Wales, 2066
Address used since 13 Sep 2012
Sydney, 2015
Address used since 01 Jan 1970 |
Director | 13 Sep 2012 - 26 Oct 2016 |
Leslie Janusz Hooker
Pyrmont, New South Wales, 2009
Address used since 20 Mar 2012 |
Director | 15 Feb 2011 - 15 Apr 2014 |
Georg Johann Chmiel
St Ives, New South Wales, 2075
Address used since 20 Mar 2012 |
Director | 15 Feb 2011 - 15 Apr 2014 |
Alan Lambert
Davidson, Nsw 2085, Australia,
Address used since 17 Jan 2005 |
Director | 17 Jan 2005 - 23 Dec 2011 |
Leslie Janusz Hooker
128 Wei Hai Lu, Shanghai, China,
Address used since 16 Oct 2009 |
Director | 16 Oct 2009 - 15 Feb 2010 |
Warren Andrew Mccarthy
Caringbah Nsw 2229, Australia,
Address used since 20 Jun 2008 |
Director | 20 Jun 2008 - 31 Mar 2009 |
George Brett Robinson
Kohimarama, Auckland,
Address used since 31 Oct 2007 |
Director | 23 Jun 2006 - 20 Jun 2008 |
Michael Francis Davoren
Maleny, Queensland 4552, Australia,
Address used since 23 Sep 2005 |
Director | 01 Sep 1997 - 23 Jun 2006 |
Grahame George Cooke
Paddington, N S W 2021, Australia,
Address used since 01 Sep 1997 |
Director | 01 Sep 1997 - 17 Jan 2005 |
William Peter Taylor
R D 3, Drury, Auckland,
Address used since 01 Sep 1997 |
Director | 01 Sep 1997 - 01 Aug 2002 |
Gerald Gilbert Lewis
Greenhithe, Auckland,
Address used since 25 Nov 1993 |
Director | 25 Nov 1993 - 31 Jul 1998 |
Robert Heywood
St.heliers, Auckland 5,
Address used since 25 Nov 1993 |
Director | 25 Nov 1993 - 31 Jul 1997 |
Mark James Binns
Mission Bay, Auckland,
Address used since 20 Feb 1992 |
Director | 20 Feb 1992 - 25 Nov 1993 |
Graeme John Bringans
Remuera, Auckland,
Address used since 20 Feb 1992 |
Director | 20 Feb 1992 - 25 Nov 1993 |
24 Morrow Street , Newmarket , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
24 Morrow Street, Newmarket, Auckland, 1023 | Physical | 30 Mar 2020 - 04 May 2021 |
24 Morrow Street, Newmarket, Auckland, 1023 | Registered | 21 Feb 2020 - 04 May 2021 |
Level 1, 6 Mitchelson Street, Ellerslie, Auckland, 1051 | Physical | 10 Aug 2015 - 30 Mar 2020 |
Level 1, 6 Mitchelson Street, Ellerslie, Auckland, 1051 | Registered | 10 Aug 2015 - 21 Feb 2020 |
Level 3, 3 City Road, Auckalnd Central 1010 | Registered | 09 Mar 2009 - 10 Aug 2015 |
Level 3, 3 City Road, Auckland Central 1010 | Physical | 09 Mar 2009 - 10 Aug 2015 |
14 West Street, Newton, Auckland | Physical & registered | 07 Apr 2005 - 09 Mar 2009 |
14 West Street, Auckland | Registered & physical | 22 Jun 2004 - 07 Apr 2005 |
Building 10 Central Park, 666 Great South Road, Penrose, Auckland | Registered | 18 May 1998 - 22 Jun 2004 |
Building 10 Central Park, 666 Great South Road, Penrose, Auckland | Physical | 18 May 1998 - 18 May 1998 |
2nd Floor, L J Hooker House, 57-59 Symonds Street, Auckland | Physical | 18 May 1998 - 22 Jun 2004 |
812 Great South Road, Penrose, Auckland | Registered | 01 Sep 1994 - 18 May 1998 |
810 Great South Road, Penrose | Registered | 06 Jan 1994 - 01 Sep 1994 |
Shareholder Name | Address | Period |
---|---|---|
Lj Hooker Corporation Limited Other (Other) |
Sydney Nsw, Australia 2000 |
01 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
L J Hooker Limited Shareholder NZBN: 9429038390524 Company Number: 704586 Entity |
10 Oct 1990 - 27 Apr 2006 | |
L J Hooker Limited Shareholder NZBN: 9429038390524 Company Number: 704586 Entity |
10 Oct 1990 - 27 Apr 2006 |
Effective Date | 09 Aug 2020 |
Name | Mf Ljh Holdings Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 623148112 |
Country of origin | AU |
A L Byrne Waterways Limited 6 Mitchelson Street |
|
Bud-e Digital Limited 6 Mitchelson Street |
|
Ges Ii Limited 6 Mitchelson Street |
|
Base Unit Limited 6 Mitchelson Street |
|
Ddi Cain Investments Limited 6 Mitchelson Street |
|
Franicevich Family Trust Limited 6 Mitchelson Street |
Nv Armani Limited 253 Great South Road |
Exact Rentals Limited 1/101 Main Highway |
Exact Realty Limited 1/101 Main Road |
Link Business Christchurch Limited 401 Great South Road |
Link Licensing Limited 401 Great South Road |
Total Transaction Realty Limited 642 Great South Road |