General information

Re Licensing (nz) Limited

Type: NZ Limited Company (Ltd)
9429039381040
New Zealand Business Number
416843
Company Number
Registered
Company Status

Re Licensing (Nz) Limited (issued an NZBN of 9429039381040) was started on 17 Nov 1988. 4 addresses are currently in use by the company: 1St Floor, Laptop House, 23 Waring Taylor Street, Wellington (type: other, shareregister). Level 11, Kpmg, 9 Princess Street, Auckland had been their physical address, up to 25 Feb 2004. Re Licensing (Nz) Limited used more aliases, namely: Baillieu Knight Frank (N.z) Limited from 17 Nov 1988 to 13 Oct 1995. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Knight Frank (International) Pty Ltd (an other) located at Melbourne, Vic 3000. Our database was last updated on 03 Apr 2024.

Current address Type Used since
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland Physical & registered & service 25 Feb 2004
1st Floor, Laptop House, 23 Waring Taylor Street, Wellington Other (Address For Share Register) & shareregister (Address For Share Register) 27 Oct 2004
Directors
Name and Address Role Period
Kevin David Coppel
#04-02 The Claymore, Singapore, 229543
Address used since 30 Apr 2021
Director 30 Apr 2021 - current
James Winston Patterson
120 Collins Street, Melbourne, Vic, 3000
Address used since 01 Jan 1970
Randwick, Nsw, 2031
Address used since 26 Jul 2021
Director 26 Jul 2021 - current
Aaron Mcghee
North Bondi, Nsw, 2026
Address used since 22 Feb 2018
120 Collins Street, Melbourne, VIC 3000
Address used since 01 Jan 1970
Director 22 Feb 2018 - 11 Aug 2022
Rodney Fielding Leaver
Cremorne Point, Nsw 2090,
Address used since 06 May 2019
Melbourne, Vic 3000,
Address used since 01 Jan 1970
Director 06 May 2019 - 30 Apr 2021
Stephen Benjamin George Ellis
Killara, Nsw 2071,
Address used since 10 Oct 2014
360 Collins Street, Melbourne, Vic, 3000
Address used since 01 Jan 1970
360 Collins Street, Melbourne, Vic, 3000
Address used since 01 Jan 1970
Director 10 Oct 2014 - 01 Jul 2019
Justin Quincy Jefferies
360 Collins Street, Melbourne, Vic, 3000
Address used since 01 Jan 1970
360 Collins Street, Melbourne, Vic, 3000
Address used since 01 Jan 1970
North Bondi, Nsw 2026,
Address used since 10 Dec 2015
Director 04 Mar 2014 - 26 Feb 2018
Grant Raymond Whittaker
Bardon, Qld 4065,
Address used since 31 Dec 2004
Director 31 Dec 2004 - 10 Oct 2014
Kevin David Coppel
Killara, Nsw 2071, Australia,
Address used since 12 Mar 2010
Director 12 Mar 2010 - 07 Mar 2014
David Rodney Woolford
Neutral Bay, Sydney Nsw 2089, Australia,
Address used since 01 Aug 2004
Director 01 Aug 2004 - 12 Mar 2010
Michael James Madigan
Rosanna, Vic, 3084, Australia,
Address used since 27 Oct 2004
Director 01 Nov 2002 - 31 Dec 2004
Clive Nicholas Betts
Hunters Hill, Nsw, Australia,
Address used since 01 Nov 2002
Director 01 Nov 2002 - 01 Aug 2004
Robert James Hannington
Vaucluse Nsw 2030, Australia,
Address used since 16 Oct 2001
Director 26 Jun 2000 - 01 Nov 2002
Robert Michael Urquhart
Hobsonville, Auckland,
Address used since 18 Mar 1992
Director 18 Mar 1992 - 30 Jan 2002
Roy Edward Woodhouse
Toorak, Victoria 3142, Australia,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 30 Jun 2000
Logan Graham Napier Dunlop Dunlop
Armadale, Victoria, 3143 Australia,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 24 Mar 1998
Ewart Robert Salisbury
Killara, Nsw 2071, Australia,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 24 Sep 1997
Stephen Michael Gilmore
West Pennant Hills, Sydney Nsw 2125, Australia,
Address used since 27 Dec 1995
Director 27 Dec 1995 - 21 Jun 1996
Addresses
Previous address Type Period
Level 11, Kpmg, 9 Princess Street, Auckland Physical & registered 26 Apr 2002 - 25 Feb 2004
1st Floor, Bailieu House, 23 Waring-taylor Street, Wellington Physical 31 Mar 2000 - 31 Mar 2000
39 Connemara Court, Hobsonville, Auckland Physical 31 Mar 2000 - 26 Apr 2002
1st Floor, Bailieu House, 23 Waring-taylor Street, Wellington Registered 31 Mar 2000 - 26 Apr 2002
Financial Data
Financial info
10000
Total number of Shares
October
Annual return filing month
June
Financial report filing month
30 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Knight Frank (international) Pty Ltd
Other (Other)
Melbourne
Vic 3000
17 Nov 1988 - current

Historic shareholders

Shareholder Name Address Period
Urquhart, Robert Michael
Individual
Hobsonville
Auckland
17 Nov 1988 - 22 Jun 2015

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Knight Frank Llp
Type Company
Ultimate Holding Company Number 91524515
Country of origin GB
Location