Lando Limited was launched on 03 Apr 2013 and issued a number of 9429030287433. The registered LTD company has been managed by 3 directors: Edward Von Dadelszen - an active director whose contract started on 03 Apr 2013,
Constance Cummings - an active director whose contract started on 03 Apr 2013,
Dane Fisher - an active director whose contract started on 16 Sep 2013.
As stated in BizDb's database (last updated on 07 Mar 2024), the company uses 1 address: 16 Sentinel Road, Herne Bay, Auckland, 1011 (type: registered, physical).
Up until 01 Sep 2021, Lando Limited had been using 38 Bradford Street, Parnell, Auckland as their registered address.
BizDb identified other names used by the company: from 12 Jul 2013 to 25 Mar 2021 they were named Love and Object Limited, from 27 Mar 2013 to 12 Jul 2013 they were named Von Dadelszen and Cummings Limited.
A total of 138 shares are allotted to 3 groups (4 shareholders in total). In the first group, 45 shares are held by 2 entities, namely:
Fisher, Marissa (an individual) located at 9 Seymour Road, Mid Levels,
Fisher, Dane (an individual) located at 9 Seymour Road, Mid Levels.
The 2nd group consists of 1 shareholder, holds 31.88% shares (exactly 44 shares) and includes
Cummings, Constance - located at Parnell, Auckland.
The third share allotment (49 shares, 35.51%) belongs to 1 entity, namely:
Von Dadelszen, Edward, located at Parnell, Auckland (a director). Lando Limited has been classified as "Direct selling - jewellery" (business classification G431030).
Previous addresses
Address: 38 Bradford Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 23 Feb 2017 to 01 Sep 2021
Address: Suite 1209, The Stamford Residences, 26 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 Mar 2014 to 23 Feb 2017
Address: Suite 1902, The Stamford Residences, 26 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 Jul 2013 to 18 Mar 2014
Address: Suite 1909, The Stamford Residences, 26 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 03 Apr 2013 to 18 Jul 2013
Basic Financial info
Total number of Shares: 138
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Fisher, Marissa |
9 Seymour Road Mid Levels Hong Kong SAR China |
20 Sep 2013 - |
Individual | Fisher, Dane |
9 Seymour Road Mid Levels Hong Kong SAR China |
20 Sep 2013 - |
Shares Allocation #2 Number of Shares: 44 | |||
Director | Cummings, Constance |
Parnell Auckland 1052 New Zealand |
03 Apr 2013 - |
Shares Allocation #3 Number of Shares: 49 | |||
Director | Von Dadelszen, Edward |
Parnell Auckland 1052 New Zealand |
03 Apr 2013 - |
Edward Von Dadelszen - Director
Appointment date: 03 Apr 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 May 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Feb 2017
Constance Cummings - Director
Appointment date: 03 Apr 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 May 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Feb 2017
Dane Fisher - Director
Appointment date: 16 Sep 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jun 2019
Address: 9 Seymour Road, Mid Levels, Hong Kong SAR China
Address used since 18 Mar 2015
Lex Trustee Company Limited
27 Bradford Street
Corporate Counsel Limited
27 Bradford Street
Motu Trustee Pty Limited
27 Bradford Street
Corporate Handymen Limited
27 Bradford Street
Paul Devereux Consulting Limited
27 Bradford Street
Potentis Technology Investments Limited
27 Bradford Street
Godavari Diamonds Limited
Level 2, Claymore House
Louis The Goldsmith Limited
2b Gibraltar Crescent
Precision Investments Limited
Level 2, 24 Augustus Terrace
Rokoko Limited
470 Parnell Road
Secrets Shhh Limited
88 Shortland Street
Tania Tupu Limited
Level 3, 27 Bath Street