Landmark Trading Company Limited, a registered company, was started on 19 Jul 2004. 9429035305286 is the number it was issued. "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980) is how the company has been categorised. This company has been run by 3 directors: Wai Ling Chiu - an active director whose contract started on 26 Apr 2011,
Jiequan Liu - an inactive director whose contract started on 01 Jun 2018 and was terminated on 31 Dec 2020,
Zhimin Wu - an inactive director whose contract started on 19 Jul 2004 and was terminated on 02 May 2011.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 1594 Dominion Road Extension, Mount Roskill, Auckland, 1041 (type: registered, physical).
Landmark Trading Company Limited had been using 207A Waterloo Road, Hutt Central, Lower Hutt as their physical address up to 12 Jan 2021.
One entity owns all company shares (exactly 100 shares) - Chiu, Wai Ling - located at 1041, Pakuranga, Auckland.
Principal place of activity
1594 Dominion Road Extension, Mount Roskill, Auckland, 1041 New Zealand
Previous addresses
Address: 207a Waterloo Road, Hutt Central, Lower Hutt, 5011 New Zealand
Physical & registered address used from 28 Aug 2018 to 12 Jan 2021
Address: 78 Antigua Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 21 May 2018 to 28 Aug 2018
Address: Unit 2, Shed 4, 115 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand
Physical address used from 03 Oct 2016 to 28 Aug 2018
Address: Unit 2, Shed 4, 115 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand
Registered address used from 03 Oct 2016 to 21 May 2018
Address: 26 Athlone Crescent, Boulcott, Lower Hutt, 5011 New Zealand
Registered & physical address used from 09 Jul 2015 to 03 Oct 2016
Address: 30 Cottle Street, Avalon, Lower Hutt, 5011 New Zealand
Registered & physical address used from 14 Apr 2015 to 09 Jul 2015
Address: 1/746 High Street, Avalon, Lower Hutt, 5010 New Zealand
Physical & registered address used from 04 Nov 2013 to 14 Apr 2015
Address: 26 Connolly Street, Boulcott, Lower Hutt, 5010 New Zealand
Registered & physical address used from 10 May 2011 to 04 Nov 2013
Address: 8 Cleland Crescent, Naenae, Lower Hutt New Zealand
Registered & physical address used from 19 Mar 2008 to 10 May 2011
Address: 104 Pretoria Street, Lower Hutt, Wellington
Registered & physical address used from 19 Nov 2004 to 19 Mar 2008
Address: 43 Mandel Mews, Gracefield, Lower Hutt, Welington, Nz
Registered address used from 19 Jul 2004 to 19 Jul 2004
Address: Unit 3, 148 Randwick Road, Moera, Lower Hutt, Welington, Nz
Registered address used from 19 Jul 2004 to 19 Nov 2004
Address: Unit 3, 148 Randwick Road, Moera, Lower Hutt, Wellington, Nz
Physical address used from 19 Jul 2004 to 19 Nov 2004
Address: 43 Mandel Mews, Gracefield, Lower Hutt, Wellington, Nz
Physical address used from 19 Jul 2004 to 19 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Chiu, Wai Ling |
Pakuranga Auckland 2010 New Zealand |
02 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Jiequan |
Hutt Central Lower Hutt 5011 New Zealand |
07 Jun 2018 - 01 Jan 2021 |
Individual | Wu, Zhimin |
Naenae Lower Hutt New Zealand |
19 Jul 2004 - 02 May 2011 |
Wai Ling Chiu - Director
Appointment date: 26 Apr 2011
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 29 Sep 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 31 Dec 2020
Address: Addington, Christchurch, 8024 New Zealand
Address used since 25 Sep 2016
Jiequan Liu - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 31 Dec 2020
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 01 Jun 2018
Zhimin Wu - Director (Inactive)
Appointment date: 19 Jul 2004
Termination date: 02 May 2011
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 12 Mar 2008
Meghraj Investments Limited
867 High Street
Eesha Joshi Investments Limited
867 High Street
Huia Homes Limited
14 Athlone Crescent
Hutt Bridge Club Incorporated
1 Park Avenue
Hutt City Paints Limited
9 -11 Park Avenue
Avalon Podiatry Limited
841 High Street
Appworks Studios Limited
41 Tamworth Crescent
Cannon Imports Limited
10 Jasons Place
Dj Electrical Services Limited
268 Dowse Drive
Global Commodities & Shipping Limited
21 Broderick Road
M K Wills Limited
C/- Kenson Industries Limited
Nz Ezy Trade Limited
19 Yarnbrook Grove