Shortcuts

Landmark Trading Company Limited

Type: NZ Limited Company (Ltd)
9429035305286
NZBN
1530844
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F373980
Industry classification code
Wholesaling, All Products (excluding Storage And Handling Of Goods)
Industry classification description
Current address
1594 Dominion Road Extension
Mount Roskill
Auckland 1041
New Zealand
Registered & physical & service address used since 12 Jan 2021

Landmark Trading Company Limited, a registered company, was started on 19 Jul 2004. 9429035305286 is the number it was issued. "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980) is how the company has been categorised. This company has been run by 3 directors: Wai Ling Chiu - an active director whose contract started on 26 Apr 2011,
Jiequan Liu - an inactive director whose contract started on 01 Jun 2018 and was terminated on 31 Dec 2020,
Zhimin Wu - an inactive director whose contract started on 19 Jul 2004 and was terminated on 02 May 2011.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 1594 Dominion Road Extension, Mount Roskill, Auckland, 1041 (type: registered, physical).
Landmark Trading Company Limited had been using 207A Waterloo Road, Hutt Central, Lower Hutt as their physical address up to 12 Jan 2021.
One entity owns all company shares (exactly 100 shares) - Chiu, Wai Ling - located at 1041, Pakuranga, Auckland.

Addresses

Principal place of activity

1594 Dominion Road Extension, Mount Roskill, Auckland, 1041 New Zealand


Previous addresses

Address: 207a Waterloo Road, Hutt Central, Lower Hutt, 5011 New Zealand

Physical & registered address used from 28 Aug 2018 to 12 Jan 2021

Address: 78 Antigua Street, Addington, Christchurch, 8024 New Zealand

Registered address used from 21 May 2018 to 28 Aug 2018

Address: Unit 2, Shed 4, 115 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand

Physical address used from 03 Oct 2016 to 28 Aug 2018

Address: Unit 2, Shed 4, 115 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand

Registered address used from 03 Oct 2016 to 21 May 2018

Address: 26 Athlone Crescent, Boulcott, Lower Hutt, 5011 New Zealand

Registered & physical address used from 09 Jul 2015 to 03 Oct 2016

Address: 30 Cottle Street, Avalon, Lower Hutt, 5011 New Zealand

Registered & physical address used from 14 Apr 2015 to 09 Jul 2015

Address: 1/746 High Street, Avalon, Lower Hutt, 5010 New Zealand

Physical & registered address used from 04 Nov 2013 to 14 Apr 2015

Address: 26 Connolly Street, Boulcott, Lower Hutt, 5010 New Zealand

Registered & physical address used from 10 May 2011 to 04 Nov 2013

Address: 8 Cleland Crescent, Naenae, Lower Hutt New Zealand

Registered & physical address used from 19 Mar 2008 to 10 May 2011

Address: 104 Pretoria Street, Lower Hutt, Wellington

Registered & physical address used from 19 Nov 2004 to 19 Mar 2008

Address: 43 Mandel Mews, Gracefield, Lower Hutt, Welington, Nz

Registered address used from 19 Jul 2004 to 19 Jul 2004

Address: Unit 3, 148 Randwick Road, Moera, Lower Hutt, Welington, Nz

Registered address used from 19 Jul 2004 to 19 Nov 2004

Address: Unit 3, 148 Randwick Road, Moera, Lower Hutt, Wellington, Nz

Physical address used from 19 Jul 2004 to 19 Nov 2004

Address: 43 Mandel Mews, Gracefield, Lower Hutt, Wellington, Nz

Physical address used from 19 Jul 2004 to 19 Jul 2004

Contact info
64 4 5676828
Phone
landmarktcl@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Chiu, Wai Ling Pakuranga
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liu, Jiequan Hutt Central
Lower Hutt
5011
New Zealand
Individual Wu, Zhimin Naenae
Lower Hutt

New Zealand
Directors

Wai Ling Chiu - Director

Appointment date: 26 Apr 2011

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 29 Sep 2023

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 31 Dec 2020

Address: Addington, Christchurch, 8024 New Zealand

Address used since 25 Sep 2016


Jiequan Liu - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 31 Dec 2020

Address: Hutt Central, Lower Hutt, 5011 New Zealand

Address used since 01 Jun 2018


Zhimin Wu - Director (Inactive)

Appointment date: 19 Jul 2004

Termination date: 02 May 2011

Address: Naenae, Lower Hutt, 5011 New Zealand

Address used since 12 Mar 2008

Nearby companies

Meghraj Investments Limited
867 High Street

Eesha Joshi Investments Limited
867 High Street

Huia Homes Limited
14 Athlone Crescent

Hutt Bridge Club Incorporated
1 Park Avenue

Hutt City Paints Limited
9 -11 Park Avenue

Avalon Podiatry Limited
841 High Street

Similar companies

Appworks Studios Limited
41 Tamworth Crescent

Cannon Imports Limited
10 Jasons Place

Dj Electrical Services Limited
268 Dowse Drive

Global Commodities & Shipping Limited
21 Broderick Road

M K Wills Limited
C/- Kenson Industries Limited

Nz Ezy Trade Limited
19 Yarnbrook Grove