Shortcuts

Lands End Publishing

Type: Nz Unlimited Company (Ultd)
9429037923334
NZBN
892634
Company Number
Registered
Company Status
Current address
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Jun 2019

Lands End Publishing, a registered company, was launched on 17 Feb 1998. 9429037923334 is the NZ business number it was issued. This company has been managed by 22 directors: Ian W. - an active director whose contract started on 01 Feb 2018,
Christopher K. - an active director whose contract started on 01 Feb 2018,
Gail Denise Cleal - an active director whose contract started on 14 Oct 2023,
Eiko Bron - an inactive director whose contract started on 19 Aug 2020 and was terminated on 14 Oct 2023,
Catherine Joy Godfrey - an inactive director whose contract started on 12 Mar 2019 and was terminated on 20 Aug 2020.
Updated on 13 May 2024, our data contains detailed information about 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (types include: registered, physical).
Lands End Publishing had been using Level 12, 55 Shortland Street, Auckland as their registered address up until 11 Jun 2019.
Previous names for this company, as we established at BizDb, included: from 17 Feb 1998 to 08 Apr 1998 they were called Lands End Development Company.
A single entity owns all company shares (exactly 100 shares) - Mcgraw-Hill Global Education Australia Holdco Pty Ltd - located at 1010, Level 11, 66 Goulburn Street, Sydney.

Addresses

Previous addresses

Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Nov 2014 to 11 Jun 2019

Address: Level 10, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 30 Jul 2012 to 14 Nov 2014

Address: Zurich House, Level 10, 21 Queens Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 Jun 2012 to 30 Jul 2012

Address: Unit 106, 23 Edwin Street, Mt Eden, Auckland New Zealand

Physical address used from 12 Sep 2008 to 15 Jun 2012

Address: Unit 106, 23 Edwin Street, Mount Eden, Auckland New Zealand

Registered address used from 12 Sep 2008 to 15 Jun 2012

Address: Level 8, 56-60 Cawley Street, Ellerslie

Physical & registered address used from 08 Apr 2004 to 12 Sep 2008

Address: 10 Cawley Street, Ellerslie, Auckland

Physical address used from 24 Jun 2002 to 08 Apr 2004

Address: 10 Cawley Street, Ellerslie, Auckland

Registered address used from 23 Jun 2002 to 08 Apr 2004

Address: 2b Cawley Street, Ellerslie, Auckland

Registered address used from 12 Apr 2000 to 23 Jun 2002

Address: 2b Cawley Street, Ellerslie, Auckland

Physical address used from 18 Feb 1998 to 24 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Mcgraw-hill Global Education Australia Holdco Pty Ltd Level 11, 66 Goulburn Street
Sydney
NSW 2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Mcgraw-hill Companies Inc,
Other Null - Mcgraw-hill Companies Inc,

Ultimate Holding Company

30 Jul 2021
Effective Date
Mav Holdings Corporation
Name
Company
Type
US
Country of origin
2 Penn Plaza New York
New York 10121
United States
Address
Directors

Ian W. - Director

Appointment date: 01 Feb 2018


Christopher K. - Director

Appointment date: 01 Feb 2018


Gail Denise Cleal - Director

Appointment date: 14 Oct 2023

ASIC Name: Mcgraw-hill Education (australia) Pty Ltd

Address: Jacobs Well, Qld 4028, Australia

Address used since 14 Oct 2023


Eiko Bron - Director (Inactive)

Appointment date: 19 Aug 2020

Termination date: 14 Oct 2023

ASIC Name: Mcgraw-hill Education (australia) Pty Ltd

Address: Level 11, 66 Goulburn Street, Sydney, NSW 2000 Australia

Address: 201 Elizabeth Street, Sydney, NSW 2000 Australia

Address: Lewisham, Nsw 2049, Australia

Address used since 19 Aug 2020


Catherine Joy Godfrey - Director (Inactive)

Appointment date: 12 Mar 2019

Termination date: 20 Aug 2020

ASIC Name: Mcgraw-hill Education (australia) Pty Ltd

Address: 201 Elizabeth Street, Sydeny Nsw 2000, Australia

Address: Elizabeth Bay, Nsw 2011, Australia

Address used since 12 Mar 2019


Kevin Camilleri - Director (Inactive)

Appointment date: 20 Jul 2010

Termination date: 12 Mar 2019

Address: #01-08 Holland Residences, Singapore, 276340 Singapore

Address used since 30 Nov 2016


Nicole Meehan - Director (Inactive)

Appointment date: 17 Oct 2016

Termination date: 12 Mar 2019

ASIC Name: Dragon Media International Pty. Limited

Address: 201 Elizabeth Street, Sydney Nsw, 2000 Australia

Address: Epping, Nsw, 2121 Australia

Address used since 17 Oct 2016


Anthony L. - Director (Inactive)

Appointment date: 09 Jun 2006

Termination date: 01 Feb 2018


Cindy J. - Director (Inactive)

Appointment date: 24 Jan 2013

Termination date: 01 Feb 2018


Robert S. - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 24 Jan 2013

Address: Orland Park, Illinois, 60467 United States

Address used since 25 Aug 2010


Murray St Leger - Director (Inactive)

Appointment date: 30 Aug 2004

Termination date: 20 Jul 2010

Address: Mcmahons Point, Nsw 2060, Australia,

Address used since 01 Jul 2008


Robert John Spadon - Director (Inactive)

Appointment date: 10 Dec 2003

Termination date: 09 Jun 2006

Address: Wahroonga 2076, Sydney, Australia,

Address used since 10 Dec 2003


John Robert Black - Director (Inactive)

Appointment date: 10 Dec 2003

Termination date: 30 Aug 2004

Address: St Leonards, Nsw 2065, Australia,

Address used since 10 Dec 2003


John Gilder - Director (Inactive)

Appointment date: 29 Dec 2001

Termination date: 01 Apr 2004

Address: Abbotsford 3067 Vic, Australia,

Address used since 29 Dec 2001


Beverly Ann Franklin - Director (Inactive)

Appointment date: 29 Dec 2001

Termination date: 25 Aug 2003

Address: Washington, U.s.a. 98026,

Address used since 29 Dec 2001


Gladstone Philip Patterson - Director (Inactive)

Appointment date: 05 Sep 2000

Termination date: 29 Dec 2001

Address: Epping, Nsw 2121, Australia,

Address used since 05 Sep 2000


Firgil Adams - Director (Inactive)

Appointment date: 05 Sep 2000

Termination date: 20 Dec 2001

Address: North Ryde, Nsw 2113, Australia,

Address used since 05 Sep 2000


Avelyn Mima Davidson - Director (Inactive)

Appointment date: 08 Apr 1998

Termination date: 29 Nov 2000

Address: Remuera, Auckland,

Address used since 08 Apr 1998


Robert Bosau - Director (Inactive)

Appointment date: 17 Feb 1998

Termination date: 05 Sep 2000

Address: Lake Forest, Illinois 60045, Usa,

Address used since 17 Feb 1998


Laura Nelson - Director (Inactive)

Appointment date: 17 Feb 1998

Termination date: 05 Sep 2000

Address: Denver Co 80231, Usa,

Address used since 17 Feb 1998


James Cushing - Director (Inactive)

Appointment date: 17 Feb 1998

Termination date: 05 Sep 2000

Address: Redmond, Wa 98053, Usa,

Address used since 17 Feb 1998


James Cahill - Director (Inactive)

Appointment date: 17 Feb 1998

Termination date: 30 Jul 1999

Address: Mill Creek, Wa 98012, Usa,

Address used since 17 Feb 1998

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street