Sign World Limited was started on 01 Feb 2013 and issued a number of 9429030362406. The registered LTD company has been managed by 2 directors: Haylee Gillies - an active director whose contract started on 01 Feb 2013,
Keri Petrina Hunter - an active director whose contract started on 29 Jan 2015.
According to our database (last updated on 17 Mar 2024), the company uses 1 address: 31 Shadbolt Lane, Rolleston, Rolleston, 7614 (types include: registered, physical).
Up until 17 Mar 2022, Sign World Limited had been using 116 Buchan Street, Sydenham, Christchurch as their registered address.
BizDb identified past names for the company: from 31 Jan 2013 to 01 Apr 2015 they were named Eve Design Limited.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Gillies, Haylee (a director) located at Rolleston, Rolleston postcode 7614.
The second group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Hunter, Keri Petrina - located at Rolleston, Rolleston. Sign World Limited has been classified as "Signwriting" (business classification M692470).
Principal place of activity
9/19 William Lewis Drive, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address: 116 Buchan Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 20 May 2021 to 17 Mar 2022
Address: 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 20 May 2019 to 20 May 2021
Address: 16 Sandra Street, South New Brighton, Christchurch, 8062 New Zealand
Registered & physical address used from 20 Nov 2018 to 20 May 2019
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 09 Mar 2017 to 20 Nov 2018
Address: 140 Brighton Mall, New Brighton, Christchurch, 8061 New Zealand
Physical & registered address used from 30 Sep 2014 to 09 Mar 2017
Address: 154a Wainoni Road, Avondale, Christchurch, 8061 New Zealand
Registered & physical address used from 12 Nov 2013 to 30 Sep 2014
Address: 679b Worcester Street, Linwood, Christchurch, 8062 New Zealand
Registered & physical address used from 01 Feb 2013 to 12 Nov 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Gillies, Haylee |
Rolleston Rolleston 7614 New Zealand |
01 Feb 2013 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Hunter, Keri Petrina |
Rolleston Rolleston 7614 New Zealand |
30 Jan 2015 - |
Haylee Gillies - Director
Appointment date: 01 Feb 2013
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Dec 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 29 Jan 2015
Keri Petrina Hunter - Director
Appointment date: 29 Jan 2015
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Dec 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 29 Jan 2015
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Cesk Limited
21 Birmingham Drive
Clarkson Signs Limited
1/47 Mandeville Street
Kida Holdings Limited
Unit 4, 317 Blenheim Road
Newsigns & Displays Limited
Markhams Christchurch Limited
Signs And Aesthetics Limited
Flat 2, 32 Brockworth Place
Signwise Christchurch (2012) Limited
46 Harakeke Street