Lands End Publishing (issued an NZ business number of 9429037923334) was started on 17 Feb 1998. 2 addresses are currently in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: registered, physical). Level 12, 55 Shortland Street, Auckland had been their registered address, up until 11 Jun 2019. Lands End Publishing used more names, namely: Lands End Development Company from 17 Feb 1998 to 08 Apr 1998. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Mcgraw-Hill Global Education Australia Holdco Pty Ltd (an other) located at Level 11, 66 Goulburn Street, Sydney postcode NSW 2000. Businesscheck's information was last updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 11, 41 Shortland Street, Auckland, 1010 | Registered & physical & service | 11 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
| Ian W. | Director | 01 Feb 2018 - current |
| Christopher K. | Director | 01 Feb 2018 - current |
|
Gail Denise Cleal
Jacobs Well, Qld 4028,
Address used since 14 Oct 2023 |
Director | 14 Oct 2023 - current |
|
Eiko Bron
Level 11, 66 Goulburn Street, Sydney, NSW 2000
Address used since 01 Jan 1970
201 Elizabeth Street, Sydney, NSW 2000
Address used since 01 Jan 1970
Lewisham, Nsw 2049,
Address used since 19 Aug 2020 |
Director | 19 Aug 2020 - 14 Oct 2023 |
|
Catherine Joy Godfrey
201 Elizabeth Street, Sydeny Nsw 2000,
Address used since 01 Jan 1970
Elizabeth Bay, Nsw 2011,
Address used since 12 Mar 2019 |
Director | 12 Mar 2019 - 20 Aug 2020 |
|
Kevin Camilleri
#01-08 Holland Residences, Singapore, 276340
Address used since 30 Nov 2016 |
Director | 20 Jul 2010 - 12 Mar 2019 |
|
Nicole Meehan
201 Elizabeth Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Epping, Nsw, 2121
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - 12 Mar 2019 |
| Anthony L. | Director | 09 Jun 2006 - 01 Feb 2018 |
| Cindy J. | Director | 24 Jan 2013 - 01 Feb 2018 |
|
Robert Raymond Simons
Orland Park, Illinois, 60467
Address used since 25 Aug 2010 |
Director | 25 Aug 2003 - 24 Jan 2013 |
|
Murray St Leger
Mcmahons Point, Nsw 2060, Australia,
Address used since 01 Jul 2008 |
Director | 30 Aug 2004 - 20 Jul 2010 |
|
Robert John Spadon
Wahroonga 2076, Sydney, Australia,
Address used since 10 Dec 2003 |
Director | 10 Dec 2003 - 09 Jun 2006 |
|
John Robert Black
St Leonards, Nsw 2065, Australia,
Address used since 10 Dec 2003 |
Director | 10 Dec 2003 - 30 Aug 2004 |
|
John Gilder
Abbotsford 3067 Vic, Australia,
Address used since 29 Dec 2001 |
Director | 29 Dec 2001 - 01 Apr 2004 |
|
Beverly Ann Franklin
Washington, U.s.a. 98026,
Address used since 29 Dec 2001 |
Director | 29 Dec 2001 - 25 Aug 2003 |
|
Gladstone Philip Patterson
Epping, Nsw 2121, Australia,
Address used since 05 Sep 2000 |
Director | 05 Sep 2000 - 29 Dec 2001 |
|
Firgil Adams
North Ryde, Nsw 2113, Australia,
Address used since 05 Sep 2000 |
Director | 05 Sep 2000 - 20 Dec 2001 |
|
Avelyn Mima Davidson
Remuera, Auckland,
Address used since 08 Apr 1998 |
Director | 08 Apr 1998 - 29 Nov 2000 |
|
Robert Bosau
Lake Forest, Illinois 60045, Usa,
Address used since 17 Feb 1998 |
Director | 17 Feb 1998 - 05 Sep 2000 |
|
Laura Nelson
Denver Co 80231, Usa,
Address used since 17 Feb 1998 |
Director | 17 Feb 1998 - 05 Sep 2000 |
|
James Cushing
Redmond, Wa 98053, Usa,
Address used since 17 Feb 1998 |
Director | 17 Feb 1998 - 05 Sep 2000 |
|
James Cahill
Mill Creek, Wa 98012, Usa,
Address used since 17 Feb 1998 |
Director | 17 Feb 1998 - 30 Jul 1999 |
| Previous address | Type | Period |
|---|---|---|
| Level 12, 55 Shortland Street, Auckland, 1010 | Registered & physical | 14 Nov 2014 - 11 Jun 2019 |
| Level 10, 21 Queen Street, Auckland, 1010 | Physical & registered | 30 Jul 2012 - 14 Nov 2014 |
| Zurich House, Level 10, 21 Queens Street, Auckland, 1010 | Physical & registered | 15 Jun 2012 - 30 Jul 2012 |
| Unit 106, 23 Edwin Street, Mt Eden, Auckland | Physical | 12 Sep 2008 - 15 Jun 2012 |
| Unit 106, 23 Edwin Street, Mount Eden, Auckland | Registered | 12 Sep 2008 - 15 Jun 2012 |
| Level 8, 56-60 Cawley Street, Ellerslie | Physical & registered | 08 Apr 2004 - 12 Sep 2008 |
| 10 Cawley Street, Ellerslie, Auckland | Physical | 24 Jun 2002 - 08 Apr 2004 |
| 10 Cawley Street, Ellerslie, Auckland | Registered | 23 Jun 2002 - 08 Apr 2004 |
| 2b Cawley Street, Ellerslie, Auckland | Registered | 12 Apr 2000 - 23 Jun 2002 |
| 2b Cawley Street, Ellerslie, Auckland | Physical | 18 Feb 1998 - 24 Jun 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgraw-hill Global Education Australia Holdco Pty Ltd Other (Other) |
Level 11, 66 Goulburn Street Sydney NSW 2000 |
19 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgraw-hill Companies Inc, Other |
17 Feb 1998 - 19 Apr 2013 | |
|
Null - Mcgraw-hill Companies Inc, Other |
17 Feb 1998 - 19 Apr 2013 |
| Effective Date | 30 Jul 2021 |
| Name | Mav Holdings Corporation |
| Type | Company |
| Country of origin | US |
| Address |
2 Penn Plaza New York New York 10121 |
![]() |
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 |