Shortcuts

Northmark Trustee Limited

Type: NZ Limited Company (Ltd)
9429039176882
NZBN
484478
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical address used since 23 Aug 2019

Northmark Trustee Limited, a registered company, was incorporated on 10 Sep 1990. 9429039176882 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Peter James Heenan - an active director whose contract began on 04 Mar 2003,
John Francis Ward - an inactive director whose contract began on 21 Aug 1995 and was terminated on 04 Mar 2003,
Roger Brian Pierce - an inactive director whose contract began on 07 Sep 1992 and was terminated on 21 Aug 1995,
Roger Neil Wilson - an inactive director whose contract began on 07 Sep 1992 and was terminated on 21 Aug 1995.
Updated on 13 Jul 2022, our database contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Northmark Trustee Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address until 23 Aug 2019.
Former names for the company, as we managed to find at BizDb, included: from 26 Nov 1990 to 16 Apr 2008 they were named Northmark Investments Limited, from 10 Sep 1990 to 26 Nov 1990 they were named Plitvic No 3 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 04 Sep 2013 to 23 Aug 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Jul 2011 to 04 Sep 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 03 Sep 2010 to 25 Jul 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 03 Sep 2009 to 03 Sep 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 22 Aug 2007 to 03 Sep 2009

Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill

Physical & registered address used from 27 Aug 2002 to 22 Aug 2007

Address: Ward Wilson, 62 Deveron Street, Invercargill

Physical address used from 06 Mar 1997 to 27 Aug 2002

Address: Messrs Ward Wilson And Partners, Cnr Spey & Deveron Streets, Invercargill

Registered address used from 30 Nov 1995 to 27 Aug 2002

Address: Messrs Kpmg Peat Marwick, Cnr Spey & Deveron Streets, Invercargill

Registered address used from 26 Jan 1993 to 30 Nov 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual John Francis Ward Invercargill 9810

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Roger Neil Wilson R.d.9
Invercargill 9879

New Zealand
Directors

Peter James Heenan - Director

Appointment date: 04 Mar 2003

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 14 Aug 2015


John Francis Ward - Director (Inactive)

Appointment date: 21 Aug 1995

Termination date: 04 Mar 2003

Address: Invercargill,

Address used since 21 Aug 1995


Roger Brian Pierce - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 21 Aug 1995

Address: Invercargill,

Address used since 07 Sep 1992


Roger Neil Wilson - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 21 Aug 1995

Address: R.d.9, Invercargill,

Address used since 07 Sep 1992

Nearby companies