General information

Lands End Publishing

Type: NZ Unlimited Company (Ultd)
9429037923334
New Zealand Business Number
892634
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
March
Financial report filing month
07 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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

Ultimate Holding Company
Effective Date 30 Jul 2021
Name Mav Holdings Corporation
Type Company
Country of origin US
Address 2 Penn Plaza New York
New York 10121
Location
Companies nearby
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