General information

Goldmark Group Limited

Type: NZ Limited Company (Ltd)
9429039495228
New Zealand Business Number
378811
Company Number
Registered
Company Status

Goldmark Group Limited (issued a business number of 9429039495228) was incorporated on 25 Mar 1988. 2 addresses are currently in use by the company: Level 3, 44 Victoria Street, Wellington, 6142 (type: physical, service). Level 6, 95 Customhouse Quay, Wellington had been their registered address, until 07 Nov 2019. Goldmark Group Limited used more names, namely: Markholm Construction Company Limited from 25 Mar 1988 to 24 May 2004. 3000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 450 shares (15 per cent of shares), namely:
Goldsack, David Francis (an individual) located at Waikanae Beach, Waikanae postcode 5036. When considering the second group, a total of 1 shareholder holds 7.5 per cent of all shares (exactly 225 shares); it includes
Goldsack, Janet Marion (an individual) - located at Waikanae Beach, Waikanae. The next group of shareholders, share allocation (150 shares, 5%) belongs to 1 entity, namely:
Leith, Paul Raymond, located at Miramar, Wellington (an individual). Our database was updated on 02 Apr 2024.

Current address Type Used since
Level 3, 44 Victoria Street, Wellington, 6142 Physical & service & registered 07 Nov 2019
Directors
Name and Address Role Period
David Francis Goldsack
Waikanae Beach, Waikanae, 5036
Address used since 30 Oct 2009
Director 02 Nov 1992 - current
Paul Raymond Leith
Miramar, Wellington, 6022
Address used since 29 Nov 2010
Director 29 Nov 2010 - current
Stephen Craig Lynch
Silverstream, Upper Hutt, 5019
Address used since 15 Apr 2011
Director 15 Apr 2011 - 15 Jul 2019
Paul Ross Stephen
Seatoun, Wellington, 6022
Address used since 30 Oct 2009
Director 24 Oct 1997 - 14 Apr 2011
Mark Graham Markholm
Maupuia,, Wellington,
Address used since 15 Nov 1991
Director 15 Nov 1991 - 31 Mar 1998
Addresses
Previous address Type Period
Level 6, 95 Customhouse Quay, Wellington, 6011 Registered & physical 21 Aug 2019 - 07 Nov 2019
6th Floor, 95 Customhouse Quay, Wellington, 6011 Registered & physical 08 Nov 2013 - 21 Aug 2019
3rd Floor, 85 The Terrace, Wellington, 6011 Registered & physical 05 Apr 2013 - 08 Nov 2013
P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 Registered & physical 20 Jun 2012 - 05 Apr 2013
Offices Of Hercus King & Co, Level 1, West Side, 21-29 Broderick Rd, Johnsonville, Wellington Registered & physical 08 Dec 1997 - 20 Jun 2012
C/- Horwath & Horwath, Level 3, 32 Waring Taylor Street, Wellington Registered 08 Dec 1997 - 08 Dec 1997
Same As Registered Office Physical 08 Dec 1997 - 08 Dec 1997
Horwath & Horwath, Level 2, 32 Waring Taylor Street, Wellington Registered 01 Oct 1996 - 08 Dec 1997
331 Karaka Bay Road, Seatoun, Wellington Registered 31 Jan 1994 - 01 Oct 1996
Financial Data
Financial info
3000
Total number of Shares
November
Annual return filing month
08 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 450
Shareholder Name Address Period
Goldsack, David Francis
Individual
Waikanae Beach
Waikanae
5036
25 Mar 1988 - current
Shares Allocation #2 Number of Shares: 225
Shareholder Name Address Period
Goldsack, Janet Marion
Individual
Waikanae Beach
Waikanae
5036
25 Mar 1988 - current
Shares Allocation #3 Number of Shares: 150
Shareholder Name Address Period
Leith, Paul Raymond
Individual
Miramar
Wellington
6022
25 Mar 1988 - current
Shares Allocation #4 Number of Shares: 1350
Shareholder Name Address Period
Leith, Kate
Individual
Miramar
Wellington
6022
25 Mar 1988 - current
Leith, Paul Raymond
Individual
Miramar
Wellington
6022
25 Mar 1988 - current
Shares Allocation #5 Number of Shares: 825
Shareholder Name Address Period
Goldsack, David Francis
Individual
Waikanae Beach
Waikanae
5036
25 Mar 1988 - current
Goldsack, Janet Marion
Individual
Waikanae Beach
Waikanae
5036
25 Mar 1988 - current

Historic shareholders

Shareholder Name Address Period
King, David Anthony
Individual
Maupuia
Wellington
25 Mar 1988 - 14 Jul 2006
King, David Anthony
Individual
Karaka Bay
Wellington
25 Mar 1988 - 14 Jul 2006
Lynch, Joanne Lee
Individual
Silverstream
Upper Hutt
5019
24 Oct 2012 - 13 Aug 2019
Stephen, Paul Ross
Individual
Seatoun
Wellington 6022
25 Mar 1988 - 27 Oct 2011
Stephen, Paul Ross
Individual
Seatoun
Wellington 6022
25 Mar 1988 - 27 Oct 2011
King, David Anthony
Individual
Karaka Bay
Wellington
25 Mar 1988 - 14 Jul 2006
Goldsack, Janet Marion
Individual
Seatoun
Wellington
10 Nov 2003 - 10 Nov 2003
Stephen, Pamela Ann
Individual
Karaka Bays
Wellington 6022
25 Mar 1988 - 27 Oct 2011
Goldsack, David Francis
Individual
Seatoun
Wellington
10 Nov 2003 - 10 Nov 2003
Lynch, Stephen Craig
Individual
Silverstream
Upper Hutt
5019
27 Oct 2011 - 13 Aug 2019
King, David Anthony
Individual
Seatoun
Welllington
10 Nov 2003 - 10 Nov 2003
Location
Companies nearby
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