Landmark Advisory Limited was incorporated on 03 Jun 2015 and issued an NZBN of 9429041783504. The registered LTD company has been supervised by 1 director, named Laura Jean Keenan - an active director whose contract started on 03 Jun 2015.
As stated in our information (last updated on 02 May 2024), this company uses 1 address: 2919A Cheltenham-Hunterville Road, Feilding, 4777 (type: physical, registered).
Up to 12 May 2021, Landmark Advisory Limited had been using 279 Tokorangi Road, Halcombe as their registered address.
BizDb identified other names used by this company: from 14 Jul 2017 to 11 Jan 2018 they were called Keenan Rural Limited, from 03 Aug 2016 to 14 Jul 2017 they were called L J Industries Limited and from 02 Jun 2015 to 03 Aug 2016 they were called Agadvise Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Abbiss, James M G (an individual) located at Halcombe postcode 4779.
Another group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Keenan, Laura Jean - located at Feilding. Landmark Advisory Limited has been categorised as "Environmental consultancy service - excluding laboratory service" (business classification M696220).
Principal place of activity
2919a Cheltenham-hunterville Road, Feilding, 4777 New Zealand
Previous addresses
Address: 279 Tokorangi Road, Halcombe, 4779 New Zealand
Registered & physical address used from 27 Sep 2018 to 12 May 2021
Address: 36 Thornton Road, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 21 Jul 2017 to 27 Sep 2018
Address: 57a Wairakei Road, Bryndwr, Christchurch, 8052 New Zealand
Registered & physical address used from 11 Aug 2016 to 21 Jul 2017
Address: 39a Middleton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 03 Jun 2015 to 11 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Abbiss, James M G |
Halcombe 4779 New Zealand |
13 Jan 2022 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Keenan, Laura Jean |
Feilding 4779 New Zealand |
03 Jun 2015 - |
Laura Jean Keenan - Director
Appointment date: 03 Jun 2015
Address: Feilding, 4777 New Zealand
Address used since 04 May 2021
Address: Feilding, 4779 New Zealand
Address used since 01 Jun 2020
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 03 Aug 2016
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 13 Jul 2017
Dn Patel Limited
38 Thornton Road
Dinesh Patel Enterprises Limited
38 Thornton Road
Cambridge Repertory Society Incorporated
43 Princes Street
Opera Brava Limited
37 Princes Street
Createvideo Limited
54 Princes Street
Sam Cook Enterprises Limited
48 Thornton Road
Farm Boyz Rotorua Limited
30 Duke Street
Hallelujah Baby Limited
56 Raleigh Street
Hei Puawai Limited
3025 Cambridge Road
Lake Monitoring Systems Limited
14 King Street
Northcott Research Consultants Limited
23 Empire Street
Treeline Parks Services Limited
28 West Thompson Street