Landed Assets Limited was registered on 10 Aug 1998 and issued an NZBN of 9429037797911. This registered LTD company has been supervised by 4 directors: Russell Theodore Lienert - an active director whose contract began on 10 Aug 1998,
Marion Joy Lienert - an active director whose contract began on 10 Aug 1998,
Melanie Faye Lienert-Brown - an inactive director whose contract began on 19 Dec 2001 and was terminated on 24 Sep 2009,
Alan James Kenneth Bruce - an inactive director whose contract began on 19 Dec 2001 and was terminated on 08 Oct 2008.
According to BizDb's information (updated on 30 Apr 2024), the company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Up to 03 Sep 2019, Landed Assets Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Ward, Sherelyn Margaret (an individual) located at Spreydon, Christchurch postcode 8024,
Lienert, Russell Theodore (an individual) located at Rd 2, Diamond Harbour postcode 8972,
Lienert, Marion Joy (an individual) located at Rd 2, Diamond Harbour postcode 8972.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 06 Sep 2016 to 03 Sep 2019
Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 06 Sep 2016
Address: Level 2 A M I House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 12 Dec 2007 to 13 May 2013
Address: Level 2 Ami House, 116 Riccarton Road, Christchurch
Registered address used from 23 Aug 2001 to 23 Aug 2001
Address: Level 2 A M I House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 23 Aug 2001 to 13 May 2013
Address: 26/44 Peterborough Street, Christchurch
Registered address used from 11 May 2001 to 23 Aug 2001
Address: 26/44 Peterborough Street, Christchurch
Registered address used from 12 Apr 2000 to 11 May 2001
Address: 26/44 Peterborough Street, Christchurch
Physical address used from 11 Aug 1998 to 12 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ward, Sherelyn Margaret |
Spreydon Christchurch 8024 New Zealand |
10 Aug 1998 - |
Individual | Lienert, Russell Theodore |
Rd 2 Diamond Harbour 8972 New Zealand |
10 Aug 1998 - |
Individual | Lienert, Marion Joy |
Rd 2 Diamond Harbour 8972 New Zealand |
10 Aug 1998 - |
Russell Theodore Lienert - Director
Appointment date: 10 Aug 1998
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 03 May 2014
Marion Joy Lienert - Director
Appointment date: 10 Aug 1998
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 03 May 2014
Melanie Faye Lienert-brown - Director (Inactive)
Appointment date: 19 Dec 2001
Termination date: 24 Sep 2009
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 25 Aug 2009
Alan James Kenneth Bruce - Director (Inactive)
Appointment date: 19 Dec 2001
Termination date: 08 Oct 2008
Address: St Martins, Christchurch,
Address used since 05 Oct 2007
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street