Trade Mark Nz Limited was registered on 11 Dec 2013 and issued a New Zealand Business Number of 9429041030349. This registered LTD company has been managed by 1 director, named Anthony Simons - an active director whose contract began on 11 Dec 2013.
According to BizDb's data (updated on 03 Jun 2025), the company uses 1 address: 53C Howe Street, Howick, Auckland, 2014 (category: registered, physical).
Up until 01 Feb 2021, Trade Mark Nz Limited had been using 7 The Rosebowl, Sunnyhills, Auckland as their physical address.
BizDb identified old names for the company: from 11 Dec 2013 to 14 Jul 2020 they were called The Fishing Department Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Simons, Anthony (a director) located at Howick, Auckland postcode 2014. Trade Mark Nz Limited is categorised as "Business consultant service" (ANZSIC M696205).
Principal place of activity
7 The Rosebowl, Sunnyhills, Auckland, 2010 New Zealand
Previous addresses
Address #1: 7 The Rosebowl, Sunnyhills, Auckland, 2010 New Zealand
Physical address used from 05 Aug 2020 to 01 Feb 2021
Address #2: 7 The Rosebowl, Sunnyhills, Auckland, 2010 New Zealand
Registered address used from 22 Jul 2020 to 12 Feb 2021
Address #3: 1 Siesta Terrace, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Physical address used from 26 Sep 2019 to 05 Aug 2020
Address #4: 1 Siesta Terrace, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered address used from 26 Sep 2019 to 22 Jul 2020
Address #5: 17 Beechdale Crescent, Pakuranga Heights, Auckland, 2010 New Zealand
Registered address used from 15 Nov 2018 to 26 Sep 2019
Address #6: Suite 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand
Physical address used from 15 Nov 2018 to 26 Sep 2019
Address #7: 10 Veagh Place, Highland Park, Auckland, 2010 New Zealand
Registered address used from 13 Dec 2017 to 15 Nov 2018
Address #8: 2/29 Waterloo Street, Howick, Auckland, 2014 New Zealand
Registered address used from 03 Dec 2015 to 13 Dec 2017
Address #9: 6/23 View Road, Glenfield, Auckland, 0629 New Zealand
Registered address used from 11 Dec 2013 to 03 Dec 2015
Address #10: Level 4, Solnet House, 70 The Terrace, Wellington, 6011 New Zealand
Physical address used from 11 Dec 2013 to 15 Nov 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 09 Jan 2022
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Simons, Anthony |
Howick Auckland 2014 New Zealand |
11 Dec 2013 - |
Anthony Simons - Director
Appointment date: 11 Dec 2013
Address: Howick, Auckland, 2014 New Zealand
Address used since 24 Jan 2021
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 14 Jul 2020
Address: Auckland, 2014 New Zealand
Address used since 01 Dec 2014
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 05 Dec 2017
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 07 Nov 2018
Dean Gilkes Trust Company Limited
37a Waterloo Street
L'artisan Paint Deco Limited
4/44 Howe Street
John Court Plumbing Limited
26 Howe Street
Yvette's Secret Garden Limited
30c Howe Street
Claire Thompson Health And Counselling Services Limited
20c Howe Street
Air Cool Limited
9 Waterloo Street
Evidence Based Investing Limited
29a Picton Street
Futurum Associates Limited
Flat 1
Ridrey Produce Limited
62a Howe Street
Succeed Online Limited
Suite 3, 10 Wellington Street
Surge Limited
2/29 Waterloo St
The Negotiator Limited
21b Waterloo Street