Landmark Operations (Nz) Limited (New Zealand Business Number 9429030200425) was registered on 29 May 2013. 2 addresses are in use by the company: 18 Viaduct Harbour Avenue, Auckland City, Auckland, 1010 (type: registered, physical). 18 Viaduct Harbour Avenue, Auckland City, Auckland had been their registered address, until 25 Jun 2020. Landmark Operations (Nz) Limited used other aliases, namely: Wool Export (Nz) Limited from 29 May 2013 to 12 Nov 2014. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
008 743 217 - Nutrien Ag Solutions Limited (an other) located at Docklands, Melbourne, Victoria postcode 3008. Businesscheck's data was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Avenue, Auckland City, Auckland, 1010 | Service & physical | 29 May 2013 |
18 Viaduct Harbour Avenue, Auckland City, Auckland, 1010 | Registered | 25 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Sean Sin Kiong Ho
West Pennant Hills, Nsw, 2125
Address used since 13 Jun 2022
West Pennant Hills, Nsw, 2125
Address used since 11 Jun 2020 |
Director | 11 Jun 2020 - current |
Adrian Capogreco
Doncaster East, Victoria, 3109
Address used since 18 Oct 2021
Docklands, Melbourne, Victoria, 3008
Address used since 01 Jan 1970 |
Director | 18 Oct 2021 - current |
Kelly Dale Freeman
Brighton, Vic, 3187
Address used since 11 Jul 2023 |
Director | 11 Jul 2023 - current |
Robert James Clayton
Point Cook, Victoria, 3030
Address used since 06 Oct 2021
Docklands, Melbourne, Victoria, 3008
Address used since 01 Jan 1970
Point Cook, Victoria, 3030
Address used since 06 Apr 2018 |
Director | 06 Apr 2018 - 11 Jul 2023 |
Brett Freer
Docklands, Melbourne, Victoria, 3008
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 17 Aug 2019
Brighton, Victoria, 3186
Address used since 31 Aug 2017
Port Melbourne, Victoria, 3207
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - 18 Oct 2021 |
Kaye Reitzenstein
Kersey, Colorado, 80644
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - 15 Sep 2021 |
Thomas Eugene Warner Ii
Aledo, Texas 76008-6903,
Address used since 01 Aug 2017 |
Director | 03 Nov 2014 - 25 Jan 2018 |
Shane Michael Gauthier
Melbourne,
Address used since 01 Jan 1970
Port Melbourne, Victoria, 3207
Address used since 13 Aug 2014 |
Director | 13 Aug 2014 - 01 Dec 2016 |
Bradley Charles Crump
Hawthorn East, Victoria, 3123
Address used since 30 May 2013 |
Director | 30 May 2013 - 31 Oct 2014 |
Douglas Dean Barber
Se, Calgary, Alberta, T2J7E8
Address used since 09 Jul 2014 |
Director | 30 May 2013 - 13 Aug 2014 |
Richard Lawrence Norton
North Warrandyte, Victoria, 3113
Address used since 30 May 2013 |
Director | 30 May 2013 - 13 Aug 2013 |
Nicholas Raymond Scott
Devonport, Auckland, 0624
Address used since 29 May 2013 |
Director | 29 May 2013 - 30 May 2013 |
Previous address | Type | Period |
---|---|---|
18 Viaduct Harbour Avenue, Auckland City, Auckland, 1010 | Registered | 29 May 2013 - 25 Jun 2020 |
Shareholder Name | Address | Period |
---|---|---|
008 743 217 - Nutrien Ag Solutions Limited Other (Other) |
Docklands Melbourne, Victoria 3008 |
31 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Nicholas Raymond Individual |
Devonport Auckland 0624 |
29 May 2013 - 31 May 2013 |
Nicholas Raymond Scott Director |
Devonport Auckland 0624 |
29 May 2013 - 31 May 2013 |
Effective Date | 01 Jul 2018 |
Name | Nutrien Ltd |
Type | Corporation |
Ultimate Holding Company Number | 2880814 |
Country of origin | CA |
Address |
13131 Lake Fraser Drive S.e. Calgary |
Turner & Townsend Thinc New Zealand Pty Limited 18 Viaduct Harbour Avenue |
|
Domain Vault Limited 18 Viaduct Harbour Avenue |
|
Sampson Corporate Trustee Limited 18 Viaduct Harbour Avenue |
|
Serco New Zealand Training Limited Level 4, Kpmg Centre |
|
General Management Holdings Limited 18 Vidauct Harbour Avenue |
|
Gsm Retail Australia Pty Ltd 18 Viaduct Harbour Avenue |