Permark Industries Limited (New Zealand Business Number 9429037573461) was registered on 26 May 1999. 5 addresess are currently in use by the company: P O Box 14 142, Panmure, Auckland 1134, 1741 (type: postal, office). 103 Felton Matthew Avenue, St Johns, Auckland had been their registered address, up until 13 Apr 2000. Permark Industries Limited used other aliases, namely: Permark Industries (1999) Limited from 26 May 1999 to 30 Sep 1999. 675000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 675000 shares (100% of shares), namely:
Axio Investments Limited (an entity) located at Henderson Valley, Auckland postcode 0612. "Commercial printing" (ANZSIC C161110) is the category the Australian Bureau of Statistics issued to Permark Industries Limited. Our information was updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
103 Felton Matthew Avenue, St Johns, Auckland | Physical & service | 26 May 1999 |
103 Felton Matthew Avenue, St Johns, Auckland | Registered | 13 Apr 2000 |
P O Box 14 142, Panmure, Auckland 1134, 1741 | Postal | 04 Aug 2020 |
103 Felton Matthew Avenue, St Johns, Auckland, 1741 | Office & delivery | 04 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
David Alan Sutherland
Henderson Valley, Auckland, 0612
Address used since 28 Apr 2023 |
Director | 28 Apr 2023 - current |
Malcolm James Haggerty
Red Beach, Red Beach, 0932
Address used since 08 May 2023 |
Director | 08 May 2023 - current |
David Roderick Jack
Remuera, Auckland, 1050
Address used since 26 May 1999 |
Director | 26 May 1999 - 28 Apr 2023 |
Lloyd Donald Mearns
Northcote Point, Auckland, 0627
Address used since 18 Nov 2016 |
Director | 30 Sep 2011 - 28 Apr 2023 |
Glen Kendal Mearns
Saint Albans, Christchurch, 8014
Address used since 19 Feb 2014 |
Director | 19 Feb 2014 - 28 Apr 2023 |
Graeme Lindsay Bryant
Wigram, Christchurch, 8042
Address used since 01 Aug 2017 |
Director | 06 Mar 2014 - 28 Apr 2023 |
Elizabeth Sarah Thomas
Remuera, Auckland, 1050
Address used since 14 May 2004 |
Director | 14 May 2004 - 25 Jul 2014 |
Type | Used since | |
---|---|---|
103 Felton Matthew Avenue, St Johns, Auckland, 1741 | Office & delivery | 04 Aug 2020 |
103 Felton Matthew Avenue , St Johns , Auckland , 1741 |
Previous address | Type | Period |
---|---|---|
103 Felton Matthew Avenue, St Johns, Auckland | Registered | 12 Apr 2000 - 13 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Axio Investments Limited Shareholder NZBN: 9429031288248 Entity (NZ Limited Company) |
Henderson Valley Auckland 0612 |
01 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mearns, Lloyd Donald Individual |
Northcote Point Auckland 0627 |
29 Sep 2011 - 01 May 2023 |
Thomas, Elizabeth Sarah Helen Individual |
Remuera Auckland |
26 May 1999 - 01 May 2023 |
Banfield, Andrew Todd Individual |
Avonhead Christchurch 8042 |
04 Sep 2019 - 01 May 2023 |
Jack, Peter James Individual |
Mount Eden Auckland |
26 May 1999 - 01 May 2023 |
Jack, Peter James Individual |
Mount Eden Auckland |
26 May 1999 - 01 May 2023 |
Mearns, Lloyd Donald Individual |
Northcote Point Auckland 0627 |
29 Sep 2011 - 01 May 2023 |
Bryant, Graeme Lindsay Individual |
Queenstown 9371 |
04 Sep 2019 - 01 May 2023 |
Mearns, Glen Kendal Individual |
Saint Albans Christchurch 8014 |
04 Sep 2019 - 01 May 2023 |
Thomas, Elizabeth Sarah Helen Individual |
Remuera Auckland |
26 May 1999 - 01 May 2023 |
Jack, David Roderick Individual |
Remuera Auckland |
26 May 1999 - 01 May 2023 |
Jack, David Roderick Individual |
Remuera Auckland |
26 May 1999 - 01 May 2023 |
Jack, David Roderick Individual |
Remuera Auckland |
26 May 1999 - 01 May 2023 |
Electronic Imaging (2011) Limited Shareholder NZBN: 9429030970632 Company Number: 3525552 Entity |
Northcote Point Northshore 0627 |
29 Sep 2011 - 04 Sep 2019 |
Electronic Imaging (2011) Limited Shareholder NZBN: 9429030970632 Company Number: 3525552 Entity |
Northcote Point Northshore 0627 |
29 Sep 2011 - 04 Sep 2019 |
Jack, Sarah Louise Katherine Individual |
Remuera Auckland |
26 May 1999 - 26 Aug 2011 |
Jack, Michael James Thomas Individual |
Remuera Auckland |
26 May 1999 - 26 Aug 2011 |
Bon Pacific Trading Limited 99 Felton Mathew Avenue |
|
Framecad Ip Limited 99 Felton Mathew Avenue |
|
Framecad International Limited 99 Felton Mathew Avenue |
|
Framecad Holdings Limited 99 Felton Mathew Avenue |
|
Framecad New Zealand Limited 99 Felton Mathew Avenue |
|
Framecad Licensing Limited 99 Felton Mathew Avenue |
Crystal Colour Graphics NZ Limited 39 Dudley Road |
K2 Digital Limited 107a Monarch Avenue |
Horizon Printing Limited Level 2, 24 Augustus Terrace |
Printrite Press (1990) Limited 63 Ridge Road |
NZ Print Service Limited 12a Tawa Road |
Signature Press 2000 Limited Unit G, 150 Harris Road |