Shortcuts

Watermark Limited

Type: NZ Limited Company (Ltd)
9429038518959
NZBN
667465
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692420
Industry classification code
Commercial Art Service
Industry classification description
Current address
Level 4, Victoria House, 23 Victoria Street East
Auckland Central
Auckland 1010
New Zealand
Delivery & office address used since 20 Aug 2019
Po Box 105067
Auckland City Postshop
Auckland 1143
New Zealand
Postal address used since 20 Aug 2019
Level 4, Victoria House
23 Victoria Street East
Auckland City 1010
New Zealand
Registered & physical & service address used since 28 Aug 2019

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 11 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: Level 4, Victoria House, 23 Victoria Street East, Auckland City, 1010 (registered address),
Level 4, Victoria House, 23 Victoria Street East, Auckland City, 1010 (physical address),
Level 4, Victoria House, 23 Victoria Street East, Auckland City, 1010 (service address),
Level 4, Victoria House, 23 Victoria Street East, Auckland Central, Auckland, 1010 (delivery address) among others.
Watermark Limited had been using Level 5, Queens Arcade Building, 17 Customs Street East, Auckland City as their registered address up to 28 Aug 2019.
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).

Addresses

Principal place of activity

Level 4, Victoria House, 23 Victoria Street East, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 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 #2: 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 #3: 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 #4: Level 4, 156 Parnell Road, Parnell, Auckland

Registered & physical address used from 03 Jul 2005 to 20 Jul 2006

Address #5: Same As Registered Office Address

Physical address used from 31 May 1999 to 31 May 1999

Address #6: Level 1, 216 Willis Street, Wellington

Registered address used from 31 May 1999 to 03 Jul 2005

Address #7: Level 1, 216 Willis Street, Wellington

Physical address used from 31 May 1999 to 31 May 1999

Contact info
accounts@watermarkcreative.co
19 May 2022 nzbn-reserved-invoice-email-address-purpose
dave@watermarkcreative.co
20 Aug 2019 Director
enquiries@watermarkcreative.co
20 Aug 2019 Enquiries
accounts@watermarkcreative.co
20 Aug 2019 Accounts
http://watermarkcreative.co
20 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 380

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 190
Individual Way, David Geoffrey Birkenhead
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 190
Individual Small, Phillip Matraville
Sydney, Nsw 2063, Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Proudfoot, Dean Joseph Karaka Bays
Wellington

New Zealand
Individual Tronc, Jodene Lynaire Mount Eden
Auckland
1024
New Zealand
Individual Tronc, Jodene Lynaire Mount Eden
Auckland
1024
New Zealand
Individual Jones, Ross William Westmere
Auckland
Individual Shaw, Simon Robert Ostend
Waiheke Island
1081
New Zealand
Directors

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

Nearby companies

Yum Yum Studios Limited
Level 5, Queens Arcade Building

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

Similar companies

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

Vivid Performance Group Limited
Unit 5