Goldmark Group Limited was incorporated on 25 Mar 1988 and issued an NZ business number of 9429039495228. This registered LTD company has been supervised by 5 directors: David Francis Goldsack - an active director whose contract started on 02 Nov 1992,
Paul Raymond Leith - an active director whose contract started on 29 Nov 2010,
Stephen Craig Lynch - an inactive director whose contract started on 15 Apr 2011 and was terminated on 15 Jul 2019,
Paul Ross Stephen - an inactive director whose contract started on 24 Oct 1997 and was terminated on 14 Apr 2011,
Mark Graham Markholm - an inactive director whose contract started on 15 Nov 1991 and was terminated on 31 Mar 1998.
According to our database (updated on 02 Apr 2024), this company uses 1 address: Level 3, 44 Victoria Street, Wellington, 6142 (category: physical, service).
Up to 07 Nov 2019, Goldmark Group Limited had been using Level 6, 95 Customhouse Quay, Wellington as their registered address.
BizDb found former names for this company: from 25 Mar 1988 to 24 May 2004 they were called Markholm Construction Company Limited.
A total of 3000 shares are allotted to 5 groups (7 shareholders in total). As far as the first group is concerned, 450 shares are held by 1 entity, namely:
Goldsack, David Francis (an individual) located at Waikanae Beach, Waikanae postcode 5036.
The second group consists of 1 shareholder, holds 7.5 per cent shares (exactly 225 shares) and includes
Goldsack, Janet Marion - located at Waikanae Beach, Waikanae.
The 3rd share allocation (150 shares, 5%) belongs to 1 entity, namely:
Leith, Paul Raymond, located at Miramar, Wellington (an individual).
Previous addresses
Address: Level 6, 95 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 21 Aug 2019 to 07 Nov 2019
Address: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 08 Nov 2013 to 21 Aug 2019
Address: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 05 Apr 2013 to 08 Nov 2013
Address: P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 20 Jun 2012 to 05 Apr 2013
Address: Offices Of Hercus King & Co, Level 1, West Side, 21-29 Broderick Rd, Johnsonville, Wellington New Zealand
Registered & physical address used from 08 Dec 1997 to 20 Jun 2012
Address: C/- Horwath & Horwath, Level 3, 32 Waring Taylor Street, Wellington
Registered address used from 08 Dec 1997 to 08 Dec 1997
Address: Same As Registered Office
Physical address used from 08 Dec 1997 to 08 Dec 1997
Address: Horwath & Horwath, Level 2, 32 Waring Taylor Street, Wellington
Registered address used from 01 Oct 1996 to 08 Dec 1997
Address: 331 Karaka Bay Road, Seatoun, Wellington
Registered address used from 31 Jan 1994 to 01 Oct 1996
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Goldsack, David Francis |
Waikanae Beach Waikanae 5036 New Zealand |
25 Mar 1988 - |
Shares Allocation #2 Number of Shares: 225 | |||
Individual | Goldsack, Janet Marion |
Waikanae Beach Waikanae 5036 New Zealand |
25 Mar 1988 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Leith, Paul Raymond |
Miramar Wellington 6022 New Zealand |
25 Mar 1988 - |
Shares Allocation #4 Number of Shares: 1350 | |||
Individual | Leith, Kate |
Miramar Wellington 6022 New Zealand |
25 Mar 1988 - |
Individual | Leith, Paul Raymond |
Miramar Wellington 6022 New Zealand |
25 Mar 1988 - |
Shares Allocation #5 Number of Shares: 825 | |||
Individual | Goldsack, David Francis |
Waikanae Beach Waikanae 5036 New Zealand |
25 Mar 1988 - |
Individual | Goldsack, Janet Marion |
Waikanae Beach Waikanae 5036 New Zealand |
25 Mar 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, David Anthony |
Maupuia Wellington |
25 Mar 1988 - 14 Jul 2006 |
Individual | King, David Anthony |
Karaka Bay Wellington |
25 Mar 1988 - 14 Jul 2006 |
Individual | Lynch, Joanne Lee |
Silverstream Upper Hutt 5019 New Zealand |
24 Oct 2012 - 13 Aug 2019 |
Individual | Stephen, Paul Ross |
Seatoun Wellington 6022 New Zealand |
25 Mar 1988 - 27 Oct 2011 |
Individual | Stephen, Paul Ross |
Seatoun Wellington 6022 New Zealand |
25 Mar 1988 - 27 Oct 2011 |
Individual | King, David Anthony |
Karaka Bay Wellington |
25 Mar 1988 - 14 Jul 2006 |
Individual | Goldsack, Janet Marion |
Seatoun Wellington |
10 Nov 2003 - 10 Nov 2003 |
Individual | Stephen, Pamela Ann |
Karaka Bays Wellington 6022 New Zealand |
25 Mar 1988 - 27 Oct 2011 |
Individual | Goldsack, David Francis |
Seatoun Wellington |
10 Nov 2003 - 10 Nov 2003 |
Individual | Lynch, Stephen Craig |
Silverstream Upper Hutt 5019 New Zealand |
27 Oct 2011 - 13 Aug 2019 |
Individual | King, David Anthony |
Seatoun Welllington |
10 Nov 2003 - 10 Nov 2003 |
David Francis Goldsack - Director
Appointment date: 02 Nov 1992
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 30 Oct 2009
Paul Raymond Leith - Director
Appointment date: 29 Nov 2010
Address: Miramar, Wellington, 6022 New Zealand
Address used since 29 Nov 2010
Stephen Craig Lynch - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 15 Jul 2019
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 15 Apr 2011
Paul Ross Stephen - Director (Inactive)
Appointment date: 24 Oct 1997
Termination date: 14 Apr 2011
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 30 Oct 2009
Mark Graham Markholm - Director (Inactive)
Appointment date: 15 Nov 1991
Termination date: 31 Mar 1998
Address: Maupuia,, Wellington,
Address used since 15 Nov 1991
Todd Sisson (nz) Limited
The Todd Building
Marokopa Drilling Limited
The Todd Building
Tsl Methanol Limited
The Todd Building
Todd Energy International Limited
Level 15, The Todd Building
Nova Energy Limited
Level 15, The Todd Building
Tio (nz) Limited
The Todd Building