Dt Signs Limited was started on 31 Aug 2012 and issued a New Zealand Business Number of 9429030539563. This registered LTD company has been managed by 3 directors: Stephen Robert Thorpe - an active director whose contract began on 04 Sep 2017,
Dennis Lindsay Thorpe - an inactive director whose contract began on 31 Aug 2012 and was terminated on 02 Oct 2018,
Beverley Margaret Thorpe - an inactive director whose contract began on 31 Aug 2012 and was terminated on 14 Oct 2015.
As stated in our data (updated on 17 May 2025), this company filed 1 address: Suite 10, 65 Percival Street, Rangiora, Rangiora, 7400 (type: service, registered).
Until 24 Feb 2020, Dt Signs Limited had been using 4 Gilchrist Place, Kaiapoi, Kaiapoi as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Thorpe, Stephen Robert (an individual) located at New Brighton, Christchurch postcode 8083. Dt Signs Limited is categorised as "Signwriting" (ANZSIC M692470).
Other active addresses
Address #4: Suite 10, 65 Percival Street, Rangiora, Rangiora, 7400 New Zealand
Service address used from 11 Sep 2024
Principal place of activity
4 Gilchrist Place, Kaiapoi, Kaiapoi, 7630 New Zealand
Previous address
Address #1: 4 Gilchrist Place, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 31 Aug 2012 to 24 Feb 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Thorpe, Stephen Robert |
New Brighton Christchurch 8083 New Zealand |
31 Aug 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thorpe, Dennis Lindsay |
Kaiapoi Kaiapoi 7630 New Zealand |
31 Aug 2012 - 25 Oct 2024 |
| Individual | Thorpe, Dennis Lindsay |
Kaiapoi Kaiapoi 7630 New Zealand |
31 Aug 2012 - 25 Oct 2024 |
| Individual | Thorpe, Nicholas Lindsay |
Kaiapoi Kaiapoi 7630 New Zealand |
31 Aug 2012 - 25 Oct 2024 |
| Individual | Thorpe, Dennis Lindsay |
Kaiapoi Kaiapoi 7630 New Zealand |
31 Aug 2012 - 25 Oct 2024 |
| Individual | Thorpe, Beverley Margaret |
Kaiapoi Kaiapoi 7630 New Zealand |
31 Aug 2012 - 17 Jul 2015 |
Stephen Robert Thorpe - Director
Appointment date: 04 Sep 2017
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 01 Apr 2024
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 04 Sep 2017
Dennis Lindsay Thorpe - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 02 Oct 2018
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 31 Aug 2012
Beverley Margaret Thorpe - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 14 Oct 2015
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 31 Aug 2012
Jaap Holdings Limited
29 Gilchrist Place
R.a.f.t. Psychological Services Limited
23 Sovereign Boulevard
Matthews Roofing Limited
1 Sovereign Boulevard
Greenhalgh Contracting Limited
3 Magnate Drive
Brians Tree Services Limited
13 Magnate Drive
Insight Electrical Limited
13 Wooten Place
All Signage New Zealand Limited
17 Laguna Gardens
Brand New Design Limited
6 Blake Street
Gerald Horton Signs Limited
C/- Prosser Quirke & Co
Langham Signs (2002) Limited
Corcoran French
Officeart Limited
5b Newnham Street
Rhino Signs Limited
207 Gladstone Road