Shortcuts

Zomark Finance Limited

Type: NZ Limited Company (Ltd)
9429039991584
NZBN
208655
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
73 Camwell Park
Rd 1
Kaiapoi 7691
New Zealand
Office & delivery address used since 10 May 2019
73 Camwell Park
Rd 1
Kaiapoi 7691
New Zealand
Physical & registered & service address used since 20 May 2019
73 Camwell Park
Rd 1
Kaiapoi 7691
New Zealand
Postal address used since 12 May 2020

Zomark Finance Limited, a registered company, was started on 16 Sep 1983. 9429039991584 is the NZ business identifier it was issued. The company has been run by 3 directors: Barry Colin Columbus - an active director whose contract started on 18 Jun 1990,
Margaret Mary Columbus - an active director whose contract started on 26 May 2002,
John Oliver Gibson - an inactive director whose contract started on 16 Jul 1990 and was terminated on 26 May 2002.
Last updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 73 Camwell Park, Rd 1, Kaiapoi, 7691 (types include: postal, physical).
Zomark Finance Limited had been using 73 Camwell Park, Rd 1, Kaiapoi as their physical address up to 20 May 2019.
A single entity controls all company shares (exactly 100 shares) - Columbus, Barry Colin - located at 7691, Rd 1, Kaiapoi.

Addresses

Principal place of activity

73 Camwell Park, Rd 1, Kaiapoi, 7691 New Zealand


Previous addresses

Address #1: 73 Camwell Park, Rd 1, Kaiapoi, 7691 New Zealand

Physical & registered address used from 17 May 2016 to 20 May 2019

Address #2: 15 Harakeke Way, Rangiora, Rangiora, 7400 New Zealand

Physical & registered address used from 29 May 2012 to 17 May 2016

Address #3: 1/10 Cranmer Sq, Cchch

Registered address used from 16 May 2006 to 16 May 2006

Address #4: 1/10 Cranmer Square, Christchurch New Zealand

Registered address used from 16 May 2006 to 29 May 2012

Address #5: 1/10 Cranmer Square, Chch New Zealand

Physical address used from 16 May 2006 to 16 May 2006

Address #6: 1e 66 Armagh Street, Christchurch

Physical address used from 08 Jun 2004 to 16 May 2006

Address #7: -

Physical address used from 17 Jun 1999 to 17 Jun 1999

Address #8: Same As Registered Office

Physical address used from 17 Jun 1999 to 08 Jun 2004

Address #9: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch

Registered address used from 25 Mar 1993 to 16 May 2006

Contact info
64 03 3106737
10 May 2019 Phone
marymcolumbus@gmail.com
10 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Columbus, Barry Colin Rd 1
Kaiapoi
7691
New Zealand
Directors

Barry Colin Columbus - Director

Appointment date: 18 Jun 1990

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 09 May 2016


Margaret Mary Columbus - Director

Appointment date: 26 May 2002

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 09 May 2016


John Oliver Gibson - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 26 May 2002

Address: Christchurch,

Address used since 16 Jul 1990

Nearby companies

Colcars Limited
73 Camwell Park

De Castro Properties Limited
73 Camwell Park

Scope Resource Management Limited
57 Camwell Park

Ashton Investments Limited
370 Fernside Road

Kev's A & E Limited
372 Fernside Road

Miners Den New Zealand Limited
23 Camwell Park