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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Other (Other) | Kvb Global Capital Ltd |
Trident Chambers Road Town Tortola British Virgin Islands |
10 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Kvb Kunlun Holdings Limited | 18 Aug 2008 - 10 Sep 2012 | |
Other | Kvb Kunlun Holdings Limited | 18 Aug 2008 - 10 Sep 2012 |
Ultimate Holding Company
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
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
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