Shortcuts

Landmark Worldwide Limited

Type: NZ Limited Company (Ltd)
9429039910042
NZBN
252701
Company Number
Registered
Company Status
Current address
Dfk Oswin Griffiths Carlton
Level 4, 52 Symonds St
Auckland 1010
New Zealand
Physical & service & registered address used since 25 Nov 2021

Landmark Worldwide Limited was launched on 30 Oct 1984 and issued a number of 9429039910042. The registered LTD company has been run by 13 directors: Harry R. - an active director whose contract began on 01 Jul 2010,
Joan R. - an active director whose contract began on 01 Jul 2010,
Steven A. - an active director whose contract began on 02 Jan 2012,
Jane Wright - an active director whose contract began on 07 Jun 2013,
Catherine Elliott - an inactive director whose contract began on 09 Dec 2009 and was terminated on 13 May 2016.
According to BizDb's database (last updated on 17 Apr 2024), the company registered 1 address: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 (types include: physical, service).
Up until 25 Nov 2021, Landmark Worldwide Limited had been using Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland as their registered address.
BizDb identified old names for the company: from 12 Aug 1991 to 03 May 2013 they were named Landmark Education Limited, from 30 Oct 1984 to 12 Aug 1991 they were named Werner Erhard and Associates Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Landmark Worldwide International Holdings Inc. (an other) located at Suite 200, San Francisco, California postcode 94111.

Addresses

Previous addresses

Address: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand

Registered & physical address used from 05 Aug 2014 to 25 Nov 2021

Address: Dfk Carlton, Level 3, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered address used from 06 Dec 2012 to 05 Aug 2014

Address: Carlton Dfk, Level 3, 135 Broadway, Newmarket, Auckland New Zealand

Registered address used from 23 Feb 2005 to 06 Dec 2012

Address: Carlton Dfk, Level 3, 135 Broadway, Newmarket, Auckland New Zealand

Physical address used from 23 Feb 2005 to 05 Aug 2014

Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Registered & physical address used from 07 Apr 2003 to 23 Feb 2005

Address: Po Box 2146, Auckland

Registered address used from 28 Sep 1999 to 07 Apr 2003

Address: Ernst & Young, 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address: Level 16 Bnz Centre, 1 Willis St, Wellington

Registered address used from 07 May 1997 to 28 Sep 1999

Address: -

Physical address used from 19 Feb 1992 to 28 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Landmark Worldwide International Holdings Inc. Suite 200
San Francisco, California
94111
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, Deborah Anne North Epping
Nsw 2121, Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Landmark Worldwide International Holdings Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
353 Sacramento St
Suite 200
San Francisco, California 94111
United States
Address
Directors

Harry R. - Director

Appointment date: 01 Jul 2010

Address: Mill Valley Usa, California, 94941 United States

Address used since 01 Jul 2010

Address: Mill Valley, California, 94941 United States

Address used since 23 Nov 2018


Joan R. - Director

Appointment date: 01 Jul 2010

Address: Corte Madera, California, 94925 United States

Address used since 01 Jul 2010


Steven A. - Director

Appointment date: 02 Jan 2012

Address: Los Gatos, Ca, 95030 United States

Address used since 02 Jan 2012


Jane Wright - Director

Appointment date: 07 Jun 2013

ASIC Name: Landmark Worldwide Pty Limited

Address: Pyrmont, Nsw, 2009 Australia

Address: Pyrmont, Nsw, 2009 Australia

Address: Elizabeth Bay, Nsw, 2011 Australia

Address used since 07 Jun 2013

Address: South Yarra, Melbourne, Vic, 3141 Australia

Address used since 22 Nov 2019


Catherine Elliott - Director (Inactive)

Appointment date: 09 Dec 2009

Termination date: 13 May 2016

ASIC Name: Landmark Worldwide Pty Limited

Address: Pyrmont, Nsw, 2009 Australia

Address: Wandin, Victoria, 3139 Australia

Address used since 27 Oct 2015

Address: Pyrmont, Nsw, 2009 Australia


Arthur Henry Schreiber - Director (Inactive)

Appointment date: 23 Jun 1993

Termination date: 04 Jun 2013

Address: Oakland, California 94611, Usa,

Address used since 01 Nov 2003


Deborah Anne Campbell - Director (Inactive)

Appointment date: 10 Jul 1997

Termination date: 04 Jun 2013

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 20 May 2011


Patrick W. - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 01 Jul 2011

Address: Palo Alto, California, 94306 United States

Address used since 01 Jul 2010


Jane Margaret Murphy - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 09 Dec 2009

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 12 May 2005


Wendy Moscovis - Director (Inactive)

Appointment date: 19 Mar 1992

Termination date: 10 Jul 1997

Address: Leura 2780, Nsw, Australia,

Address used since 19 Mar 1992


Jesvier Methven - Director (Inactive)

Appointment date: 07 Jul 1993

Termination date: 01 Jan 1994

Address: Grey Lynn, Auckland,

Address used since 07 Jul 1993


Mark Ronald Methven - Director (Inactive)

Appointment date: 19 Mar 1992

Termination date: 07 Jul 1993

Address: Grey Lynn, Auckland,

Address used since 19 Mar 1992


Gilbert Hilton Judson - Director (Inactive)

Appointment date: 19 Mar 1992

Termination date: 23 Jun 1993

Address: Suite 200, California 94111, Usa,

Address used since 19 Mar 1992

Nearby companies

Kaival Investments Limited
Level 4

Secure Tech 2013 Limited
Level 4

Fleet Limited
Level 4, Hamburg Sud House

Simple Id Limited
Dfk Oswin Griffiths Carlton

Caltex Capricorn Limited
Level 4

Ranui Investments Limited
Level 4