Trade Mark Nz Limited (issued an NZ business identifier of 9429041030349) was incorporated on 11 Dec 2013. 5 addresess are currently in use by the company: 53C Howe Street, Howick, Auckland, 2014 (type: registered, physical). 7 The Rosebowl, Sunnyhills, Auckland had been their physical address, up until 01 Feb 2021. Trade Mark Nz Limited used more aliases, namely: The Fishing Department Limited from 11 Dec 2013 to 14 Jul 2020. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Simons, Anthony (a director) located at Howick, Auckland postcode 2014. "Business consultant service" (ANZSIC M696205) is the category the Australian Bureau of Statistics issued to Trade Mark Nz Limited. Businesscheck's information was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 The Rosebowl, Sunnyhills, Auckland, 2010 | Delivery & postal & office | 14 Jul 2020 |
53c Howe Street, Howick, Auckland, 2014 | Physical & service | 01 Feb 2021 |
53c Howe Street, Howick, Auckland, 2014 | Registered | 12 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Anthony Simons
Howick, Auckland, 2014
Address used since 24 Jan 2021
Sunnyhills, Auckland, 2010
Address used since 14 Jul 2020
Auckland, 2014
Address used since 01 Dec 2014
Highland Park, Auckland, 2010
Address used since 05 Dec 2017
Pakuranga Heights, Auckland, 2010
Address used since 07 Nov 2018 |
Director | 11 Dec 2013 - current |
7 The Rosebowl , Sunnyhills , Auckland , 2010 |
Previous address | Type | Period |
---|---|---|
7 The Rosebowl, Sunnyhills, Auckland, 2010 | Physical | 05 Aug 2020 - 01 Feb 2021 |
7 The Rosebowl, Sunnyhills, Auckland, 2010 | Registered | 22 Jul 2020 - 12 Feb 2021 |
1 Siesta Terrace, Gulf Harbour, Whangaparaoa, 0930 | Physical | 26 Sep 2019 - 05 Aug 2020 |
1 Siesta Terrace, Gulf Harbour, Whangaparaoa, 0930 | Registered | 26 Sep 2019 - 22 Jul 2020 |
17 Beechdale Crescent, Pakuranga Heights, Auckland, 2010 | Registered | 15 Nov 2018 - 26 Sep 2019 |
Suite 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 | Physical | 15 Nov 2018 - 26 Sep 2019 |
10 Veagh Place, Highland Park, Auckland, 2010 | Registered | 13 Dec 2017 - 15 Nov 2018 |
2/29 Waterloo Street, Howick, Auckland, 2014 | Registered | 03 Dec 2015 - 13 Dec 2017 |
6/23 View Road, Glenfield, Auckland, 0629 | Registered | 11 Dec 2013 - 03 Dec 2015 |
Level 4, Solnet House, 70 The Terrace, Wellington, 6011 | Physical | 11 Dec 2013 - 15 Nov 2018 |
Shareholder Name | Address | Period |
---|---|---|
Simons, Anthony Director |
Howick Auckland 2014 |
11 Dec 2013 - current |
Taupo Concrete Services Limited 34a Waterloo Street |
|
Plateau Precast Limited 34a Waterloo Street |
|
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 |
Ridrey Produce Limited 62a Howe Street |
Succeed Online Limited Suite 3, 10 Wellington Street |
Evidence Based Investing Limited 29a Picton Street |
Caigou Services Limited 69 Ridge Road |
Carpe Diem Business Solutions Limited 69 Ridge Road |
Dixon Group Limited 12 Whitford Road |