Shortcuts

Landfall International Limited

Type: NZ Limited Company (Ltd)
9429040447254
NZBN
99414
Company Number
Registered
Company Status
Current address
Level 4, Bdo Centre, 4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 02 Feb 2017

Landfall International Limited was launched on 02 Nov 1976 and issued an NZBN of 9429040447254. The registered LTD company has been run by 2 directors: Kerry Nevil Sharpin - an active director whose contract began on 28 Aug 1987,
Ivan Simunovich - an inactive director whose contract began on 28 Aug 1987 and was terminated on 11 Jul 1996.
According to BizDb's information (last updated on 26 Apr 2024), this company uses 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (type: physical, registered).
Up until 02 Feb 2017, Landfall International Limited had been using B.d.o. Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland as their registered address.
BizDb identified former names for this company: from 02 Nov 1976 to 04 May 1983 they were called Landfall Yachts Limited.
A total of 300100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Sharpin, Kerry Nevil (an individual) located at Red Beach, Whangaparaoa, Auckland.
The second group consists of 2 shareholders, holds 100% shares (exactly 300099 shares) and includes
Knox, Robert John - located at Orakei, Auckland,
Sharpin, Kerry Nevil - located at Red Beach, Whangaparaoa, Auckland.

Addresses

Previous addresses

Address: B.d.o. Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland New Zealand

Registered & physical address used from 04 Sep 2001 to 02 Feb 2017

Address: Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 04 Sep 2001 to 04 Sep 2001

Address: Bdo Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland

Physical address used from 04 Sep 2001 to 04 Sep 2001

Address: Messrs Shepherd & Knox, Quay Towers, Custom St, Auckland

Registered & physical address used from 23 Apr 1998 to 04 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 300100

Annual return filing month: April

Annual return last filed: 14 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Sharpin, Kerry Nevil Red Beach
Whangaparaoa, Auckland

New Zealand
Shares Allocation #2 Number of Shares: 300099
Individual Knox, Robert John Orakei
Auckland
1071
New Zealand
Individual Sharpin, Kerry Nevil Red Beach
Whangaparaoa, Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knox, Robert John Mission Bay
Auckland
Individual Bishop, John Douglas Red Beach
Whangaparaoa, Auckland

New Zealand
Individual Bishop, John Douglas Mission Bay
Auckland
Directors

Kerry Nevil Sharpin - Director

Appointment date: 28 Aug 1987

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 12 Apr 2010


Ivan Simunovich - Director (Inactive)

Appointment date: 28 Aug 1987

Termination date: 11 Jul 1996

Address: St Heliers, Auckland,

Address used since 28 Aug 1987

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