Shortcuts

Mark A. Sumich Limited

Type: NZ Limited Company (Ltd)
9429039906786
NZBN
254543
Company Number
Registered
Company Status
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022

Mark A. Sumich Limited, a registered company, was launched on 02 Oct 1984. 9429039906786 is the NZ business identifier it was issued. The company has been managed by 3 directors: Mark Andrew Sumich - an active director whose contract began on 18 May 1992,
Jo-Ann Deidre Mark - an active director whose contract began on 12 Jun 2007,
Sally C Glucina - an inactive director whose contract began on 18 May 1992 and was terminated on 01 Nov 1998.
Last updated on 11 Jun 2025, the BizDb database contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
Mark A. Sumich Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up until 28 Mar 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 10 Jan 2011 to 28 Mar 2022

Address: C/- Johnston Associates, 202 Ponsonby Rd, Ponsonby, Auckland New Zealand

Physical & registered address used from 22 Sep 2003 to 10 Jan 2011

Address: Level 6, 10 Morgan Street, New Market, Auckland

Physical address used from 30 Nov 1998 to 30 Nov 1998

Address: Level 6, 10 Morgan Street, Newmarket, Auckland

Registered address used from 30 Nov 1998 to 22 Sep 2003

Address: Same As Registered Office Address

Physical address used from 30 Nov 1998 to 22 Sep 2003

Address: Aic House, 90 Symonds Street, 3rd Floor, Auckland

Registered address used from 22 Apr 1996 to 30 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 02 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Sumich, Mark Andrew Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Mark, Jo-ann Deidre Remuera
Auckland
1050
New Zealand
Directors

Mark Andrew Sumich - Director

Appointment date: 18 May 1992

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Mar 2010


Jo-ann Deidre Mark - Director

Appointment date: 12 Jun 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Mar 2010


Sally C Glucina - Director (Inactive)

Appointment date: 18 May 1992

Termination date: 01 Nov 1998

Address: Parnell, Auckland,

Address used since 18 May 1992

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road