Watermark Limited, a registered company, was registered on 14 Feb 1996. 9429038518959 is the NZ business identifier it was issued. "Commercial art service" (ANZSIC M692420) is how the company has been categorised. This company has been run by 6 directors: Phillip Small - an active director whose contract started on 01 Nov 2005,
David Geoffrey Way - an active director whose contract started on 04 Jul 2014,
Dean Joseph Proudfoot - an inactive director whose contract started on 20 Apr 2007 and was terminated on 14 Dec 2018,
Simon Robert Shaw - an inactive director whose contract started on 14 Feb 1996 and was terminated on 14 Mar 2016,
Jodene Lynaire Tronc - an inactive director whose contract started on 14 Feb 1996 and was terminated on 14 Mar 2016.
Updated on 25 May 2025, the BizDb database contains detailed information about 5 addresses the company registered, specifically: 9 Huron Street, Takapuna, Auckland, 0622 (registered address),
9 Huron Street, Takapuna, Auckland, 0622 (service address),
9 Huron Street, Takapuna, Auckland, 0622 (office address),
9 Huron Street, Takapuna, Auckland, 0622 (delivery address) among others.
Watermark Limited had been using Level 4, Victoria House, 23 Victoria Street East, Auckland City as their registered address up to 29 May 2025.
A total of 380 shares are allocated to 2 shareholders (2 groups). The first group consists of 190 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 190 shares (50 per cent).
Other active addresses
Address #4: 9 Huron Street, Takapuna, Auckland, 0622 New Zealand
Office & delivery address used from 21 May 2025
Address #5: 9 Huron Street, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 29 May 2025
Principal place of activity
Level 4, Victoria House, 23 Victoria Street East, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, Victoria House, 23 Victoria Street East, Auckland City, 1010 New Zealand
Registered & service address used from 28 Aug 2019 to 29 May 2025
Address #2: Level 5, Queens Arcade Building, 17 Customs Street East, Auckland City, 1010 New Zealand
Registered & physical address used from 14 May 2015 to 28 Aug 2019
Address #3: Level 2, Stanbeth House, 28 Customs Street East, Auckland City, 1010 New Zealand
Registered & physical address used from 10 May 2011 to 14 May 2015
Address #4: Level 1, Sofrana House, 14-18 Customs Street East, Auckland City New Zealand
Physical & registered address used from 20 Jul 2006 to 10 May 2011
Address #5: Level 4, 156 Parnell Road, Parnell, Auckland
Registered & physical address used from 03 Jul 2005 to 20 Jul 2006
Address #6: Same As Registered Office Address
Physical address used from 31 May 1999 to 31 May 1999
Address #7: Level 1, 216 Willis Street, Wellington
Registered address used from 31 May 1999 to 03 Jul 2005
Address #8: Level 1, 216 Willis Street, Wellington
Physical address used from 31 May 1999 to 31 May 1999
Basic Financial info
Total number of Shares: 380
Annual return filing month: May
Annual return last filed: 21 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 190 | |||
| Individual | Way, David Geoffrey |
Birkenhead Auckland 0626 New Zealand |
20 Jun 2014 - |
| Shares Allocation #2 Number of Shares: 190 | |||
| Individual | Small, Phillip |
Matraville Sydney, Nsw 2063, Australia |
13 Jul 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shaw, Simon Robert |
Ostend Waiheke Island 1081 New Zealand |
13 May 2004 - 17 May 2017 |
| Individual | Proudfoot, Dean Joseph |
Karaka Bays Wellington New Zealand |
10 May 2007 - 14 Apr 2021 |
| Individual | Tronc, Jodene Lynaire |
Mount Eden Auckland 1024 New Zealand |
13 May 2004 - 14 Apr 2021 |
| Individual | Tronc, Jodene Lynaire |
Mount Eden Auckland 1024 New Zealand |
13 May 2004 - 14 Apr 2021 |
| Individual | Jones, Ross William |
Westmere Auckland |
13 May 2004 - 13 Jul 2006 |
Phillip Small - Director
Appointment date: 01 Nov 2005
ASIC Name: Watermark Creative Pty Limited
Address: Matraville, Sydney, Nsw 2063, Australia
Address used since 28 May 2010
Address: Redfern, Sydney, Nsw, 2016 Australia
Address: Surry Hills, Sydney, Nsw, 2010 Australia
David Geoffrey Way - Director
Appointment date: 04 Jul 2014
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 04 Jul 2014
Dean Joseph Proudfoot - Director (Inactive)
Appointment date: 20 Apr 2007
Termination date: 14 Dec 2018
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 20 Apr 2007
Simon Robert Shaw - Director (Inactive)
Appointment date: 14 Feb 1996
Termination date: 14 Mar 2016
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 May 2015
Jodene Lynaire Tronc - Director (Inactive)
Appointment date: 14 Feb 1996
Termination date: 14 Mar 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2013
Ross William Jones - Director (Inactive)
Appointment date: 14 Feb 1996
Termination date: 20 Apr 2007
Address: Westmere, Auckland, New Zealand,
Address used since 03 Feb 2006
Gloucester Flats Limited
1st Floor, Dilworth Building
Mawaihakona Flats Limited
1st Floor, Dilworth Building
Tui Flats Limited
1st Floor, Dilworth Building
Fhl Limited
22 Queen St
Hine Rangi Trust
C/o D F Cotter, Chartered Accountant
Prader-willi Syndrome Association (nz) Incorporated
Level 6a (wynyard Wood)
Art Associates Limited
24 Kitchener St
Baby Bump Limited
40 Ngaoho Place
Catch Of The Day Studio Limited
93 Anzac Avenue
Facility Studio Limited
4/62, Randolph St,
Flox Design Limited
38 Poynton Terrace