Shortcuts

Landmark Operations (nz) Limited

Type: NZ Limited Company (Ltd)
9429030200425
NZBN
4465358
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland City
Auckland 1010
New Zealand
Service & physical address used since 29 May 2013
18 Viaduct Harbour Avenue
Auckland City
Auckland 1010
New Zealand
Registered address used since 25 Jun 2020

Landmark Operations (Nz) Limited, a registered company, was registered on 29 May 2013. 9429030200425 is the NZ business identifier it was issued. This company has been run by 12 directors: Sean Sin Kiong Ho - an active director whose contract started on 11 Jun 2020,
Adrian Capogreco - an active director whose contract started on 18 Oct 2021,
Kelly Dale Freeman - an active director whose contract started on 11 Jul 2023,
Robert James Clayton - an inactive director whose contract started on 06 Apr 2018 and was terminated on 11 Jul 2023,
Brett Freer - an inactive director whose contract started on 01 Dec 2016 and was terminated on 18 Oct 2021.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland City, Auckland, 1010 (type: registered, physical).
Landmark Operations (Nz) Limited had been using 18 Viaduct Harbour Avenue, Auckland City, Auckland as their registered address up to 25 Jun 2020.
Former names for this company, as we found at BizDb, included: from 29 May 2013 to 12 Nov 2014 they were named Wool Export (Nz) Limited.
One entity owns all company shares (exactly 100 shares) - 008 743 217 - Nutrien Ag Solutions Limited - located at 1010, Docklands, Melbourne, Victoria.

Addresses

Previous address

Address #1: 18 Viaduct Harbour Avenue, Auckland City, Auckland, 1010 New Zealand

Registered address used from 29 May 2013 to 25 Jun 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 008 743 217 - Nutrien Ag Solutions Limited Docklands
Melbourne, Victoria
3008
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Nicholas Raymond Devonport
Auckland
0624
New Zealand
Director Nicholas Raymond Scott Devonport
Auckland
0624
New Zealand

Ultimate Holding Company

01 Jul 2018
Effective Date
Nutrien Ltd
Name
Corporation
Type
2880814
Ultimate Holding Company Number
CA
Country of origin
13131 Lake Fraser Drive S.e.
Calgary Canada
Address
Directors

Sean Sin Kiong Ho - Director

Appointment date: 11 Jun 2020

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 13 Jun 2022

Address: West Pennant Hills, Nsw, 2125 New Zealand

Address used since 11 Jun 2020


Adrian Capogreco - Director

Appointment date: 18 Oct 2021

ASIC Name: Nutrien Ag Solutions Limited

Address: Doncaster East, Victoria, 3109 Australia

Address used since 18 Oct 2021

Address: Docklands, Melbourne, Victoria, 3008 Australia


Kelly Dale Freeman - Director

Appointment date: 11 Jul 2023

ASIC Name: Nutrien Ag Solutions Limited

Address: Brighton, Vic, 3187 Australia

Address used since 11 Jul 2023


Robert James Clayton - Director (Inactive)

Appointment date: 06 Apr 2018

Termination date: 11 Jul 2023

ASIC Name: Nutrien Ag Solutions Limited

Address: Point Cook, Victoria, 3030 Australia

Address used since 06 Oct 2021

Address: Docklands, Melbourne, Victoria, 3008 Australia

Address: Point Cook, Victoria, 3030 Australia

Address used since 06 Apr 2018


Brett Freer - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 18 Oct 2021

ASIC Name: Nutrien Ag Solutions Limited

Address: Docklands, Melbourne, Victoria, 3008 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 17 Aug 2019

Address: Brighton, Victoria, 3186 Australia

Address used since 31 Aug 2017

Address: Port Melbourne, Victoria, 3207 Australia

Address used since 01 Dec 2016


Kaye R. - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 15 Sep 2021

Address: Kersey, Colorado, 80644 United States

Address used since 01 Dec 2016


Thomas W. - Director (Inactive)

Appointment date: 03 Nov 2014

Termination date: 25 Jan 2018

Address: Aledo, Texas 76008-6903, United States

Address used since 01 Aug 2017


Shane Michael Gauthier - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 01 Dec 2016

ASIC Name: Landmark Operations Limited

Address: Melbourne, Australia

Address: Port Melbourne, Victoria, 3207 Australia

Address used since 13 Aug 2014


Bradley Charles Crump - Director (Inactive)

Appointment date: 30 May 2013

Termination date: 31 Oct 2014

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 30 May 2013


Douglas Dean Barber - Director (Inactive)

Appointment date: 30 May 2013

Termination date: 13 Aug 2014

Address: Se, Calgary, Alberta, T2J7E8 Canada

Address used since 09 Jul 2014


Richard Lawrence Norton - Director (Inactive)

Appointment date: 30 May 2013

Termination date: 13 Aug 2013

Address: North Warrandyte, Victoria, 3113 Australia

Address used since 30 May 2013


Nicholas Raymond Scott - Director (Inactive)

Appointment date: 29 May 2013

Termination date: 30 May 2013

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 May 2013

Nearby companies

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue

Gsm Retail Australia Pty Ltd
18 Viaduct Harbour Avenue