Codemark Limited, a registered company, was incorporated on 14 Nov 2002. 9429036239016 is the number it was issued. "Printing machinery or equipment wholesaling" (business classification F341960) is how the company is classified. The company has been managed by 2 directors: Barbara Lynne Kietzmann - an active director whose contract began on 14 Nov 2002,
Martin Oostewald Kietzmann - an active director whose contract began on 14 Nov 2002.
Last updated on 25 Apr 2024, our data contains detailed information about 5 addresses this company registered, namely: 33422, Takapuna, Auckland, 0740 (postal address),
31 Monowai Road, Rd 1, Wainui, 0994 (office address),
7F Vega Place, Rosedale, Auckland, 0632 (delivery address),
7F Vega Place, Rosedale, Auckland, 0632 (physical address) among others.
Codemark Limited had been using 31 Monowai Road, Rd 1, Wainui as their physical address up to 31 Oct 2018.
A total of 200 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (0.5 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 198 shares (99 per cent). Lastly there is the third share allocation (1 share 0.5 per cent) made up of 1 entity.
Other active addresses
Address #4: 7f Vega Place, Rosedale, Auckland, 0632 New Zealand
Delivery address used from 08 Oct 2019
Address #5: 33422, Takapuna, Auckland, 0740 New Zealand
Postal address used from 05 Oct 2020
Principal place of activity
3/18 Arrenway Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 31 Monowai Road, Rd 1, Wainui, 0994 New Zealand
Physical address used from 01 Nov 2017 to 31 Oct 2018
Address #2: 10h Vega Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 20 Oct 2014 to 01 Nov 2017
Address #3: 10h Vega Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 02 Sep 2014 to 20 Oct 2014
Address #4: 3/18 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 27 Oct 2011 to 02 Sep 2014
Address #5: Unit A10, No.8 Henry Rose Place, Albany, Auckland 0632 New Zealand
Registered & physical address used from 10 Mar 2009 to 27 Oct 2011
Address #6: Unit 7, No.3 Torrens Road, Burswood, East Tamaki, Auckland 2013, New Zealand
Registered & physical address used from 19 Sep 2006 to 10 Mar 2009
Address #7: 10 Niall Burgess Road, Mt Wellington, Auckland
Registered & physical address used from 24 Jun 2003 to 19 Sep 2006
Address #8: C/- Level 1, Building 5,, Central Park,, 666 Great South Road, Penrose,, Auckland
Physical & registered address used from 14 Nov 2002 to 24 Jun 2003
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Kietzmann, Barbara Lynne |
Rd 1 Wainui 0994 New Zealand |
14 Nov 2002 - |
Shares Allocation #2 Number of Shares: 198 | |||
Individual | Kietzmann, Barbara Lynne |
Rd 1 Wainui 0994 New Zealand |
14 Nov 2002 - |
Individual | Kietzmann, Martin Oostewald |
Rd 1 Wainui 0994 New Zealand |
14 Nov 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kietzmann, Martin Oostewald |
Rd 1 Wainui 0994 New Zealand |
14 Nov 2002 - |
Barbara Lynne Kietzmann - Director
Appointment date: 14 Nov 2002
Address: Wainui, Silverdale, 0994 New Zealand
Address used since 25 Oct 2016
Martin Oostewald Kietzmann - Director
Appointment date: 14 Nov 2002
Address: Wainui, Silverdale, 0994 New Zealand
Address used since 25 Oct 2016
John Family Investment Co. Limited
Unit N
Plantman Limited
Unit F Block 2
Takapuna Medical Centre Limited
5 Home Place
Sunlite Led Nz Limited
10e Vega Place
Electrical Direct Limited
10e Vega Place
Honey Health & Beauty New Zealand Limited
10e Vega Place
Acl Diagnostic Solutions Limited
58 Universal Drive
Auckland Copiers Export Limited
286 Great North Road
Dataform Paper Processing Nz Pty Limited
32 Whitechapel Grove
Epnz Technologies Limited
Lg House, 60 Highbrook Drive
Marcob Machinery Limited
12a Kotinga Avenue
Mitech Limited
60 Cawley Street