Shortcuts

Permark Industries Limited

Type: NZ Limited Company (Ltd)
9429037573461
NZBN
961758
Company Number
Registered
Company Status
C161110
Industry classification code
Commercial Printing
Industry classification description
Current address
103 Felton Matthew Avenue
St Johns
Auckland New Zealand
Physical & service address used since 26 May 1999
103 Felton Matthew Avenue
St Johns
Auckland New Zealand
Registered address used since 13 Apr 2000
P O Box 14 142
Panmure
Auckland 1134 1741
New Zealand
Postal address used since 04 Aug 2020

Permark Industries Limited, a registered company, was incorporated on 26 May 1999. 9429037573461 is the business number it was issued. "Commercial printing" (ANZSIC C161110) is how the company is categorised. The company has been managed by 7 directors: David Alan Sutherland - an active director whose contract began on 28 Apr 2023,
Malcolm James Haggerty - an active director whose contract began on 08 May 2023,
David Roderick Jack - an inactive director whose contract began on 26 May 1999 and was terminated on 28 Apr 2023,
Lloyd Donald Mearns - an inactive director whose contract began on 30 Sep 2011 and was terminated on 28 Apr 2023,
Glen Kendal Mearns - an inactive director whose contract began on 19 Feb 2014 and was terminated on 28 Apr 2023.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: P O Box 14 142, Panmure, Auckland 1134, 1741 (category: postal, office).
Permark Industries Limited had been using 103 Felton Matthew Avenue, St Johns, Auckland as their registered address up until 13 Apr 2000.
Previous names for the company, as we managed to find at BizDb, included: from 26 May 1999 to 30 Sep 1999 they were named Permark Industries (1999) Limited.
One entity controls all company shares (exactly 675000 shares) - Axio Investments Limited - located at 1741, Henderson Valley, Auckland.

Addresses

Other active addresses

Address #4: 103 Felton Matthew Avenue, St Johns, Auckland, 1741 New Zealand

Office & delivery address used from 04 Aug 2020

Principal place of activity

103 Felton Matthew Avenue, St Johns, Auckland, 1741 New Zealand


Previous address

Address #1: 103 Felton Matthew Avenue, St Johns, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Contact info
64 27200 2883
04 Aug 2020 Phone
davids@permark.co.nz
08 May 2023 nzbn-reserved-invoice-email-address-purpose
lloyd@permark.co.nz
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.permark.co.nz
04 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 675000

Annual return filing month: August

Annual return last filed: 05 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 675000
Entity (NZ Limited Company) Axio Investments Limited
Shareholder NZBN: 9429031288248
Henderson Valley
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mearns, Lloyd Donald Northcote Point
Auckland
0627
New Zealand
Individual Thomas, Elizabeth Sarah Helen Remuera
Auckland
Individual Banfield, Andrew Todd Avonhead
Christchurch
8042
New Zealand
Individual Jack, Peter James Mount Eden
Auckland
Individual Jack, Peter James Mount Eden
Auckland
Individual Mearns, Lloyd Donald Northcote Point
Auckland
0627
New Zealand
Individual Bryant, Graeme Lindsay Queenstown
9371
New Zealand
Individual Mearns, Glen Kendal Saint Albans
Christchurch
8014
New Zealand
Individual Thomas, Elizabeth Sarah Helen Remuera
Auckland
Individual Jack, David Roderick Remuera
Auckland
Individual Jack, David Roderick Remuera
Auckland
Individual Jack, David Roderick Remuera
Auckland
Entity Electronic Imaging (2011) Limited
Shareholder NZBN: 9429030970632
Company Number: 3525552
Northcote Point
Northshore
0627
New Zealand
Entity Electronic Imaging (2011) Limited
Shareholder NZBN: 9429030970632
Company Number: 3525552
Northcote Point
Northshore
0627
New Zealand
Individual Jack, Sarah Louise Katherine Remuera
Auckland
Individual Jack, Michael James Thomas Remuera
Auckland
Directors

David Alan Sutherland - Director

Appointment date: 28 Apr 2023

Address: Henderson Valley, Auckland, 0612 New Zealand

Address used since 28 Apr 2023


Malcolm James Haggerty - Director

Appointment date: 08 May 2023

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 08 May 2023


David Roderick Jack - Director (Inactive)

Appointment date: 26 May 1999

Termination date: 28 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 May 1999


Lloyd Donald Mearns - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 28 Apr 2023

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 18 Nov 2016


Glen Kendal Mearns - Director (Inactive)

Appointment date: 19 Feb 2014

Termination date: 28 Apr 2023

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 19 Feb 2014


Graeme Lindsay Bryant - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 28 Apr 2023

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 01 Aug 2017


Elizabeth Sarah Thomas - Director (Inactive)

Appointment date: 14 May 2004

Termination date: 25 Jul 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 May 2004

Nearby companies

Bon Pacific Trading Limited
99 Felton Mathew Avenue

Framecad Ip Limited
99 Felton Mathew Avenue

Framecad International Limited
99 Felton Mathew Avenue

Framecad Holdings Limited
99 Felton Mathew Avenue

Framecad New Zealand Limited
99 Felton Mathew Avenue

Framecad Licensing Limited
99 Felton Mathew Avenue

Similar companies