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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Landmark Worldwide International Holdings Inc. |
Suite 200 San Francisco, California 94111 United States |
30 Oct 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Deborah Anne |
North Epping Nsw 2121, Australia |
18 Dec 2003 - 18 Dec 2003 |
Ultimate Holding Company
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
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