Shortcuts

Goldmark Group Limited

Type: NZ Limited Company (Ltd)
9429039495228
NZBN
378811
Company Number
Registered
Company Status
Current address
Level 3, 44 Victoria Street
Wellington 6142
New Zealand
Physical & service & registered address used since 07 Nov 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 450
Individual Goldsack, David Francis Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 225
Individual Goldsack, Janet Marion Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 150
Individual Leith, Paul Raymond Miramar
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 1350
Individual Leith, Kate Miramar
Wellington
6022
New Zealand
Individual Leith, Paul Raymond Miramar
Wellington
6022
New Zealand
Shares Allocation #5 Number of Shares: 825
Individual Goldsack, David Francis Waikanae Beach
Waikanae
5036
New Zealand
Individual Goldsack, Janet Marion Waikanae Beach
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, David Anthony Maupuia
Wellington
Individual King, David Anthony Karaka Bay
Wellington
Individual Lynch, Joanne Lee Silverstream
Upper Hutt
5019
New Zealand
Individual Stephen, Paul Ross Seatoun
Wellington 6022

New Zealand
Individual Stephen, Paul Ross Seatoun
Wellington 6022

New Zealand
Individual King, David Anthony Karaka Bay
Wellington
Individual Goldsack, Janet Marion Seatoun
Wellington
Individual Stephen, Pamela Ann Karaka Bays
Wellington 6022

New Zealand
Individual Goldsack, David Francis Seatoun
Wellington
Individual Lynch, Stephen Craig Silverstream
Upper Hutt
5019
New Zealand
Individual King, David Anthony Seatoun
Welllington
Directors

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

Nearby companies

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