Shortcuts

Time 2 Sign Limited

Type: NZ Limited Company (Ltd)
9429037553500
NZBN
965870
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692470
Industry classification code
Signwriting
Industry classification description
Current address
9 Sayes Close
East Tamaki
2013, Auckland 2013
New Zealand
Physical & registered & service address used since 14 Oct 2014

Time 2 Sign Limited, a registered company, was incorporated on 18 Jun 1999. 9429037553500 is the New Zealand Business Number it was issued. "Signwriting" (business classification M692470) is how the company was categorised. This company has been managed by 2 directors: Karen Allison Kirk - an active director whose contract began on 17 Dec 1999,
Ian Stuart Kirk - an inactive director whose contract began on 18 Jun 1999 and was terminated on 17 Dec 1999.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 9 Sayes Close, East Tamaki, 2013, Auckland, 2013 (type: physical, registered).
Time 2 Sign Limited had been using 9 Sayes Close, Dannemora, 2013, Auckland as their physical address up until 14 Oct 2014.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Kirk, Karen Allison (an individual) located at East Tamaki, Auckland postcode 2013,
Kirk, Karen Allison (an individual) located at East Tamaki, Auckland postcode 2013.

Addresses

Principal place of activity

9 Sayes Close, East Tamaki, 2013, Auckland, 2013 New Zealand


Previous addresses

Address: 9 Sayes Close, Dannemora, 2013, Auckland New Zealand

Physical & registered address used from 20 Sep 2007 to 14 Oct 2014

Address: 26 Wiltshire Place, North Park Howick, Auckland

Registered & physical address used from 15 Nov 2005 to 20 Sep 2007

Address: 8 Elizabeth Street, Pakuranga, Auckland

Registered & physical address used from 28 Nov 2003 to 15 Nov 2005

Address: 81a The Mall, Onehunga, Auckland

Registered address used from 29 Oct 2002 to 28 Nov 2003

Address: 1/28 De Quincey Tce, Highland Park, Auckland

Physical address used from 16 Oct 2000 to 16 Oct 2000

Address: 81b The Mall, Onehunga, Auckland

Physical address used from 16 Oct 2000 to 16 Oct 2000

Address: 1/28 De Quincey Tce, Highland Park, Auckland

Registered address used from 16 Oct 2000 to 29 Oct 2002

Address: 81a The Mall, Onehunga, Auckland

Physical address used from 16 Oct 2000 to 28 Nov 2003

Address: 58 Reelick Avenue, Pakuranga

Registered address used from 12 Apr 2000 to 16 Oct 2000

Address: 58 Reelick Avenue, Pakuranga

Registered address used from 05 Jan 2000 to 12 Apr 2000

Address: 58 Reelick Avenue, Pakuranga

Physical address used from 05 Jan 2000 to 16 Oct 2000

Contact info
64 9 2652907
03 Oct 2020 +6492652907
sales@time2sign.co.nz
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
sales@time2sign.co.nz
03 Oct 2018 Email
www.time2sign.co.nz
03 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Kirk, Karen Allison East Tamaki
Auckland
2013
New Zealand
Individual Kirk, Karen Allison East Tamaki
Auckland
2013
New Zealand
Directors

Karen Allison Kirk - Director

Appointment date: 17 Dec 1999

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 06 Oct 2014


Ian Stuart Kirk - Director (Inactive)

Appointment date: 18 Jun 1999

Termination date: 17 Dec 1999

Address: Pakuranga,

Address used since 18 Jun 1999

Nearby companies

Carvalhos Investment Limited
31 Kelvin Hart Drive

Deol Enterprises Limited
42 Kelvin Hart Drive

Tuumly Limited
43 Lilybank Crescent

Rozis Investments Limited
53 Lilybank Crescent

Rozis Financial Services Limited
53 Lilybank Crescent

Water Pro Plumbing Limited
51 Kelvin Hart Drive

Similar companies

Design Tints Limited
Unit O, 150 Harris Road

Perfect Links Limited
9 Barcaldine Road

Sachin Graphic And Design Nz Limited
21 Kinmont Rise

The Sign Formula (2016) Limited
7a Smales Road

The Sign Studio Limited
83 E Lady Ruby

Total Signage Solutions Limited
Unit 5, 15 Accent Drive