Shortcuts

Landmark Capital Limited

Type: NZ Limited Company (Ltd)
9429032608571
NZBN
2162885
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641925
Industry classification code
Money Changing Service (non-bank)
Industry classification description
Current address
Po Box 90090, Victoria Street West
Auckland Central
Auckland 1042
New Zealand
Postal address used since 05 Aug 2020
Suite 2403, Level 24, 120 Albert Street, Huawei Centre
Auckland Central
Auckland 1010
New Zealand
Office address used since 05 Aug 2020
Suite 2403, Level 24
120 Albert Street, Huawei Centre
Auckland 1010
New Zealand
Delivery address used since 05 Aug 2020

Landmark Capital Limited, a registered company, was registered on 18 Aug 2008. 9429032608571 is the NZ business identifier it was issued. "Money changing service (non-bank)" (business classification K641925) is how the company has been categorised. This company has been managed by 8 directors: Ning Sun - an active director whose contract started on 18 Aug 2008,
Martin Philipsen - an active director whose contract started on 01 Mar 2021,
Rongjun Zhang - an active director whose contract started on 01 Jan 2023,
Xiaorong Zheng - an inactive director whose contract started on 01 Jun 2017 and was terminated on 01 Apr 2023,
Stephen Gregory Mccoy - an inactive director whose contract started on 18 Aug 2008 and was terminated on 30 Jul 2020.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 7 addresses the company registered, specifically: Suite 2403, Level 24, 120 Albert Street, Huawei Centre, Auckland Central, Auckland, 1010 (registered address),
Suite 2403, Level 24, 120 Albert Street, Huawei Centre, Auckland Central, Auckland, 1010 (service address),
Po Box 90090, Victoria Street West, Auckland Central, Auckland, 1042 (postal address),
Suite 2403, Level 24, 120 Albert Street, Huawei Centre, Auckland, 1010 (delivery address) among others.
Landmark Capital Limited had been using Level 10, Tower 1, 205 Queen Street, Auckland as their physical address until 13 Aug 2020.
Old names for the company, as we established at BizDb, included: from 16 Aug 2016 to 26 Jan 2021 they were called Kvb Global Markets Limited, from 18 Aug 2008 to 16 Aug 2016 they were called Kvb Fx Limited.
A single entity controls all company shares (exactly 200000 shares) - Kvb Global Capital Ltd - located at 1010, Trident Chambers Road Town, Tortola.

Addresses

Other active addresses

Address #4: Suite 2403, Level 24, 120 Albert Street, Huawei Centre, Auckland Central, Auckland, 1010 New Zealand

Registered & physical & service address used from 13 Aug 2020

Address #5: Po Box 90090, Victoria Street West, Auckland Central, Auckland, 1042 New Zealand

Postal address used from 12 Jun 2023

Address #6: Suite 2403, Level 24, 120 Albert Street, Huawei Centre, Auckland, 1010 New Zealand

Delivery address used from 12 Jun 2023

Address #7: Suite 2403, Level 24, 120 Albert Street, Huawei Centre, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 30 Aug 2023

Principal place of activity

Suite 2403, Level 24, 120 Albert Street, Huawei Centre, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 10, Tower 1, 205 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Jun 2017 to 13 Aug 2020

Address #2: L10 National Bank Centre, 205 Queen Street, Auckland New Zealand

Physical & registered address used from 18 Aug 2008 to 12 Jun 2017

Contact info
64 9 3598988
19 Mar 2019 Phone
june.z@kvbgc.com
12 Jun 2023 Director
anson.l@kvbgc.com
12 Jun 2023 Senior Dealing Manager
raymond.f@kvbgc.com
12 Jun 2023 nzbn-reserved-invoice-email-address-purpose
edward.y@kvbgc.com
05 Aug 2020 nzbn-reserved-invoice-email-address-purpose
david.zheng@kvbgc.com
05 Nov 2019 Email
www.kvbgc.com
06 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Other (Other) Kvb Global Capital Ltd Trident Chambers Road Town
Tortola

British Virgin Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Kvb Kunlun Holdings Limited
Other Kvb Kunlun Holdings Limited

Ultimate Holding Company

12 May 2020
Effective Date
Kvb Holdings Limited
Name
Private Limited Company
Type
650795
Ultimate Holding Company Number
VG
Country of origin
Directors

Ning Sun - Director

Appointment date: 18 Aug 2008

Address: 8 Finance St, Central Hong Kong, Hong Kong SAR China

Address used since 01 Sep 2015

Address: Mid-levels West, Hong Kong, 0000 Hong Kong SAR China

Address used since 25 Jun 2019


Martin Philipsen - Director

Appointment date: 01 Mar 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Mar 2021


Rongjun Zhang - Director

Appointment date: 01 Jan 2023

Address: Royal Oak, Auckland, 1061 New Zealand

Address used since 01 Jan 2023


Xiaorong Zheng - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 01 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 30 Oct 2017


Stephen Gregory Mccoy - Director (Inactive)

Appointment date: 18 Aug 2008

Termination date: 30 Jul 2020

ASIC Name: Kvb Global Markets Pty Ltd

Address: New South Wales, Australia, 2749 Australia

Address used since 20 Apr 2019

Address: 2 Park Street, Sydney, 2000 Australia

Address: New South Wales, Australia, 2750 Australia

Address used since 20 Jan 2017

Address: 2 Park Street, Sydney, 2000 Australia

Address: One Farrer Place, Sydney, 2000 Australia

Address: One Farrer Place, Sydney, 2000 Australia


Howard Wallace Dean Wilcox - Director (Inactive)

Appointment date: 15 Mar 2013

Termination date: 19 Jan 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Mar 2013


Rong Jun Zhang - Director (Inactive)

Appointment date: 18 Aug 2008

Termination date: 17 Oct 2011

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 25 Aug 2009


Gregory Patrick Boland - Director (Inactive)

Appointment date: 18 Aug 2008

Termination date: 31 Aug 2011

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 25 Aug 2009

Nearby companies

Mcnft Trustee Co Limited
Level 9, Tower One

Djm Trustees No. 96 Limited
Level 9, Tower One

Djm Trustees No. 93 Limited
Level 9, Tower One

Champion Flour Milling Limited
Level 6, Tower 1

Hpj Trustees No. 60 Limited
Level 9, Tower One

Rbac Trustee Company No.1 Limited
Level 9, Tower One

Similar companies

Ie Money Limited
205 Queen Steet

Nzforex Limited
Level 22, Vero Centre, 48 Shortland Street

Pacific Settlements Limited
Level 6

Seed Fintech Limited
205 Queen Streen

Travelex Financial Services Nz Limited
Level 14, Augusta House

Wenzhou Finance Group Limited
No.35 Victoria Street West