Goldmark Finance Limited, a registered company, was incorporated on 16 Nov 1984. 9429039900418 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Stephen John Davies - an active director whose contract started on 02 Apr 2000,
Stephen Thomas Davies - an inactive director whose contract started on 28 Jan 1991 and was terminated on 30 Mar 2001,
Patricia Davies - an inactive director whose contract started on 12 Sep 1994 and was terminated on 30 Mar 2001,
Stephen John Davies - an inactive director whose contract started on 28 Jan 1991 and was terminated on 31 Oct 1994,
Kevin Richard Walker - an inactive director whose contract started on 12 Dec 1990 and was terminated on 12 Sep 1994.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: 123 Seaview Road, Piha, Auckland, 0772 (type: registered, service).
Goldmark Finance Limited had been using C/- O'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland as their registered address until 14 Jun 2012.
All shares (675 shares exactly) are owned by a single group consisting of 2 entities, namely:
Wynjan Trustees Limited (an entity) located at Parnell, Auckland postcode 1052,
Davies, Stephen John (a director) located at Piha postcode 0772.
Previous addresses
Address #1: C/- O'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 08 Mar 2006 to 14 Jun 2012
Address #2: 37 Totara Avenue, New Lynn, Auckland
Physical & registered address used from 07 Apr 2004 to 08 Mar 2006
Address #3: C/- Hargrave Munn & Teague, Level 3, 17 Albert Street, Auckland
Registered address used from 05 Apr 2002 to 07 Apr 2004
Address #4: C/: Hargrave Munn Teague Ltd, Level 3, 17 Albert Street, Auckland
Physical address used from 05 Apr 2002 to 07 Apr 2004
Address #5: Offices Of Davies & Co, Solicitors, 3076 Great North Road, New Lynn
Physical address used from 19 Dec 1994 to 05 Apr 2002
Address #6: -
Physical address used from 19 Dec 1994 to 19 Dec 1994
Address #7: 3076 Great North Rd, New Lynn
Registered address used from 19 Dec 1994 to 05 Apr 2002
Basic Financial info
Total number of Shares: 675
Annual return filing month: March
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 675 | |||
Entity (NZ Limited Company) | Wynjan Trustees Limited Shareholder NZBN: 9429030331174 |
Parnell Auckland 1052 New Zealand |
21 May 2014 - |
Director | Davies, Stephen John |
Piha 0772 New Zealand |
21 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Stephen Thomas |
Titirangi Auckland New Zealand |
14 Jun 2005 - 21 May 2014 |
Individual | Pauling, Colin |
Whenuapai Auckland New Zealand |
14 Jun 2005 - 21 May 2014 |
Other | Wynjan Trust | 16 Nov 1984 - 14 Jun 2005 | |
Other | Null - Wynjan Trust | 16 Nov 1984 - 14 Jun 2005 | |
Individual | Walker, Kevin Richard |
Howick Auckland 2014 New Zealand |
14 Jun 2005 - 21 May 2014 |
Stephen John Davies - Director
Appointment date: 02 Apr 2000
Address: Piha, 0772 New Zealand
Address used since 15 Jan 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Mar 2016
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 04 Jun 2020
Stephen Thomas Davies - Director (Inactive)
Appointment date: 28 Jan 1991
Termination date: 30 Mar 2001
Address: Titirangi, Auckland,
Address used since 28 Jan 1991
Patricia Davies - Director (Inactive)
Appointment date: 12 Sep 1994
Termination date: 30 Mar 2001
Address: Titirangi,
Address used since 12 Sep 1994
Stephen John Davies - Director (Inactive)
Appointment date: 28 Jan 1991
Termination date: 31 Oct 1994
Address: Titirangi, Auckland,
Address used since 28 Jan 1991
Kevin Richard Walker - Director (Inactive)
Appointment date: 12 Dec 1990
Termination date: 12 Sep 1994
Address: Henderson, Auckland,
Address used since 12 Dec 1990
Arnold George Orr - Director (Inactive)
Appointment date: 28 Jan 1991
Termination date: 22 Aug 1994
Address: Titirangi, Auckland,
Address used since 28 Jan 1991
Anthony Wallace Smith - Director (Inactive)
Appointment date: 12 Dec 1990
Termination date: 15 Aug 1994
Address: Titirangi, Auckland,
Address used since 12 Dec 1990
John Nicol Clapperton - Director (Inactive)
Appointment date: 28 Jan 1991
Termination date: 15 Aug 1994
Address: Milford, Auckland,
Address used since 28 Jan 1991
C Level Developments Limited
1/19 Mauranui Avenue
Masen Pilkington Trustee Company Limited
19 Mauranui Avenue
Sandra Joy Trustee Limited
19 Mauranui Avenue
Makarora Limited
19 Mauranui Avenue
Owairaka Trustee Company Limited
19 Mauranui Avenue
Sj Trustee Limited
19 Mauranui Avenue