General information

Watermark Limited

Type: NZ Limited Company (Ltd)
9429038518959
New Zealand Business Number
667465
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M692420 - Commercial Art Service
Industry classification codes with description

Watermark Limited (issued a business number of 9429038518959) was registered on 14 Feb 1996. 7 addresess are currently in use by the company: 9 Huron Street, Takapuna, Auckland, 0622 (type: registered, service). Level 4, Victoria House, 23 Victoria Street East, Auckland City had been their registered address, up to 29 May 2025. 380 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 190 shares (50 per cent of shares), namely:
Way, David Geoffrey (an individual) located at Birkenhead, Auckland postcode 0626. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (190 shares); it includes
Small, Phillip (an individual) - located at Matraville, Sydney, Nsw 2063, Australia. "Commercial art service" (ANZSIC M692420) is the classification the ABS issued Watermark Limited. The Businesscheck database was last updated on 25 May 2025.

Current address Type Used since
Level 4, Victoria House, 23 Victoria Street East, Auckland Central, Auckland, 1010 Delivery & office 20 Aug 2019
Po Box 105067, Auckland City Postshop, Auckland, 1143 Postal 20 Aug 2019
Level 4, Victoria House, 23 Victoria Street East, Auckland City, 1010 Physical 28 Aug 2019
9 Huron Street, Takapuna, Auckland, 0622 Office & delivery 21 May 2025
Contact info
accounts@watermarkcreative.co
Email (nzbn-reserved-invoice-email-address-purpose)
dave@watermarkcreative.co
Email (Director)
enquiries@watermarkcreative.co
Email (Enquiries)
accounts@watermarkcreative.co
Email (Accounts)
http://watermarkcreative.co
Website
Directors
Name and Address Role Period
Phillip Small
Matraville, Sydney, Nsw 2063,
Address used since 28 May 2010
Redfern, Sydney, Nsw, 2016
Address used since 01 Jan 1970
Surry Hills, Sydney, Nsw, 2010
Address used since 01 Jan 1970
Director 01 Nov 2005 - current
David Geoffrey Way
Birkenhead, Auckland, 0626
Address used since 04 Jul 2014
Director 04 Jul 2014 - current
Dean Joseph Proudfoot
Karaka Bays, Wellington, 6022
Address used since 20 Apr 2007
Director 20 Apr 2007 - 14 Dec 2018
Simon Robert Shaw
Ostend, Waiheke Island, 1081
Address used since 01 May 2015
Director 14 Feb 1996 - 14 Mar 2016
Jodene Lynaire Tronc
Mount Eden, Auckland, 1024
Address used since 01 Apr 2013
Director 14 Feb 1996 - 14 Mar 2016
Ross William Jones
Westmere, Auckland, New Zealand,
Address used since 03 Feb 2006
Director 14 Feb 1996 - 20 Apr 2007
Addresses
Other active addresses
Type Used since
9 Huron Street, Takapuna, Auckland, 0622 Office & delivery 21 May 2025
9 Huron Street, Takapuna, Auckland, 0622 Registered & service 29 May 2025
Principal place of activity
Level 4, Victoria House, 23 Victoria Street East , Auckland Central , Auckland , 1010
Previous address Type Period
Level 4, Victoria House, 23 Victoria Street East, Auckland City, 1010 Registered & service 28 Aug 2019 - 29 May 2025
Level 5, Queens Arcade Building, 17 Customs Street East, Auckland City, 1010 Registered & physical 14 May 2015 - 28 Aug 2019
Level 2, Stanbeth House, 28 Customs Street East, Auckland City, 1010 Registered & physical 10 May 2011 - 14 May 2015
Level 1, Sofrana House, 14-18 Customs Street East, Auckland City Physical & registered 20 Jul 2006 - 10 May 2011
Level 4, 156 Parnell Road, Parnell, Auckland Registered & physical 03 Jul 2005 - 20 Jul 2006
Same As Registered Office Address Physical 31 May 1999 - 31 May 1999
Level 1, 216 Willis Street, Wellington Registered 31 May 1999 - 03 Jul 2005
Level 1, 216 Willis Street, Wellington Physical 31 May 1999 - 31 May 1999
Financial Data
Financial info
380
Total number of Shares
May
Annual return filing month
21 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 190
Shareholder Name Address Period
Way, David Geoffrey
Individual
Birkenhead
Auckland
0626
20 Jun 2014 - current
Shares Allocation #2 Number of Shares: 190
Shareholder Name Address Period
Small, Phillip
Individual
Matraville
Sydney, Nsw 2063, Australia
13 Jul 2006 - current

Historic shareholders

Shareholder Name Address Period
Shaw, Simon Robert
Individual
Ostend
Waiheke Island
1081
13 May 2004 - 17 May 2017
Proudfoot, Dean Joseph
Individual
Karaka Bays
Wellington
10 May 2007 - 14 Apr 2021
Tronc, Jodene Lynaire
Individual
Mount Eden
Auckland
1024
13 May 2004 - 14 Apr 2021
Tronc, Jodene Lynaire
Individual
Mount Eden
Auckland
1024
13 May 2004 - 14 Apr 2021
Jones, Ross William
Individual
Westmere
Auckland
13 May 2004 - 13 Jul 2006
Location
Companies nearby
Gloucester Flats Limited
1st Floor, Dilworth Building
Mawaihakona Flats Limited
1st Floor, Dilworth Building
Tui Flats Limited
1st Floor, Dilworth Building
Fhl Limited
22 Queen St
Hine Rangi Trust
C/o D F Cotter, Chartered Accountant
Prader-willi Syndrome Association (nz) Incorporated
Level 6a (wynyard Wood)
Similar companies
Flox Design Limited
13 Great North Road
Art Associates Limited
37 Scanlan Street
Heritage Exchange Limited
8 Youngs Lane
Giclee Limited
22 John Stokes Terrace
Big Ideas Group Limited
400 Lake Road
Propeller Motion Limited
55 Herdman Street