Devmark Trading Limited was registered on 02 Sep 1993 and issued an NZ business identifier of 9429038832567. The registered LTD company has been managed by 3 directors: Michael John Matthews - an active director whose contract began on 02 Sep 1993,
Carl Michael Matthews - an active director whose contract began on 27 May 2003,
Margaret Joyce Matthews - an inactive director whose contract began on 02 Sep 1993 and was terminated on 19 Apr 2000.
According to BizDb's data (last updated on 22 Mar 2024), the company registered 1 address: 57 Marlborough Street, Mount Eden, Auckland, 1024 (types include: physical, registered).
Up to 12 May 2016, Devmark Trading Limited had been using 74 Peary Road, Mt Eden, Auckland, as their registered address.
A total of 1200 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Matthews, Carl Michael (an individual) located at Mount Eden, Auckland postcode 1024.
The second group consists of 2 shareholders, holds 87.42 per cent shares (exactly 1049 shares) and includes
Matthews, Vanessa Louise - located at Mount Eden, Auckland,
Matthews, Carl Michael - located at Mount Eden, Auckland.
The next share allocation (150 shares, 12.5%) belongs to 1 entity, namely:
Matthews, Michael John, located at Howick, Auckland (an individual). Devmark Trading Limited is classified as "Textile wholesaling" (business classification F371145).
Principal place of activity
57 Marlborough Street, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address: 74 Peary Road, Mt Eden, Auckland,, 1024 New Zealand
Registered & physical address used from 13 May 2015 to 12 May 2016
Address: 6 Volcanic St, Balmoral, Auckland, 1041 New Zealand
Registered & physical address used from 04 May 2010 to 13 May 2015
Address: 6a Belfast St, Hillsborough, Auckland 1042
Registered & physical address used from 07 May 2009 to 04 May 2010
Address: 41 Moore St, Howick, Auckland
Physical & registered address used from 07 Jun 2006 to 07 May 2009
Address: 47 Moore Street, Howick, Auckland
Physical & registered address used from 09 Jul 2004 to 07 Jun 2006
Address: 115a Moore St, Howick, Auckland
Physical address used from 04 Jun 2003 to 09 Jul 2004
Address: 115a Moore Street, Howick, Auckland
Registered address used from 04 Jun 2003 to 09 Jul 2004
Address: 41 Castleton Drive, Mellons Bay
Registered address used from 13 May 2002 to 04 Jun 2003
Address: 41 Castleton Drive, Mellons Bay
Physical address used from 01 Jul 1997 to 04 Jun 2003
Address: 41 Castleton Drive, Mellons Bay
Registered address used from 01 Jul 1997 to 13 May 2002
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Matthews, Carl Michael |
Mount Eden Auckland 1024 New Zealand |
02 Sep 1993 - |
Shares Allocation #2 Number of Shares: 1049 | |||
Individual | Matthews, Vanessa Louise |
Mount Eden Auckland 1024 New Zealand |
22 Sep 2021 - |
Individual | Matthews, Carl Michael |
Mount Eden Auckland 1024 New Zealand |
02 Sep 1993 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Matthews, Michael John |
Howick Auckland 2014 New Zealand |
02 Sep 1993 - |
Michael John Matthews - Director
Appointment date: 02 Sep 1993
Address: Howick, Auckland, 2014 New Zealand
Address used since 10 Oct 2017
Address: Howick, Manukau, 2014 New Zealand
Address used since 27 Apr 2010
Carl Michael Matthews - Director
Appointment date: 27 May 2003
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 May 2016
Margaret Joyce Matthews - Director (Inactive)
Appointment date: 02 Sep 1993
Termination date: 19 Apr 2000
Address: Mellons Bay,
Address used since 02 Sep 1993
Craftcorp Group Limited
57 Marlborough Street
August Avenue Limited
51 Marlborough Street
Genero Management Limited
51 Marlborough Street
Seventy2 Limited
51 Marlborough Street
Dr Liz Catherwood Limited
23 Burnley Terrace
Richard Parker Investments Limited
21 Burnley Terrace
Frost Textiles Limited
36 Ethel Street
Hawes & Freer Group Limited
10 Gordon Road
Misery Limited
110 St Lukes Road
Raffles Textiles Nz Limited
Ground Floor
Robert Thompson Design Limited
8 Ruapehu Street
Trendy Trims Limited
C/-webster & Co Limited