Sign-In Systems Limited, a registered company, was started on 01 Aug 2012. 9429030577923 is the NZBN it was issued. "Computer software wholesaling" (ANZSIC F349207) is how the company has been categorised. The company has been managed by 2 directors: John Alexander Peat - an active director whose contract began on 01 Aug 2012,
Ross William Waldron - an inactive director whose contract began on 01 Aug 2012 and was terminated on 01 Apr 2014.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 3, 44 William Pickering Drive, Albany, Auckland, 0632 (type: registered, postal).
Sign-In Systems Limited had been using Unit 3B, 72 Apollo Drive, Rosedale, Auckland as their physical address up until 28 Sep 2020.
One entity controls all company shares (exactly 1000 shares) - Peat, John Alexander - located at 0632, Albany, Auckland.
Principal place of activity
Suite 3, 44 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 3b, 72 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 22 Sep 2017 to 28 Sep 2020
Address #2: Unit O, Solaris, 101 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 01 Oct 2014 to 22 Sep 2017
Address #3: Level 1, 111 Hurstmere Rd, Takapuna, Auckland, 0622 New Zealand
Registered address used from 20 Dec 2012 to 06 Mar 2023
Address #4: Level 1, 111 Hurstmere Rd, Takapuna, Auckland, 0622 New Zealand
Physical address used from 20 Dec 2012 to 01 Oct 2014
Address #5: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 01 Aug 2012 to 20 Dec 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 05 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Peat, John Alexander |
Albany Auckland 0632 New Zealand |
01 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Ross William Waldron |
Remuera Auckland 1050 New Zealand |
01 Aug 2012 - 05 Aug 2014 |
Individual | Waldron, Ross William |
Remuera Auckland 1050 New Zealand |
01 Aug 2012 - 05 Aug 2014 |
John Alexander Peat - Director
Appointment date: 01 Aug 2012
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Aug 2021
Address: 72 Apollo Drive, Rosedale, 0632 New Zealand
Address used since 14 Sep 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Aug 2012
Address: 44 William Pickering Drive, Albany, 0632 New Zealand
Address used since 08 Nov 2018
Address: Thames, 3500 New Zealand
Address used since 01 Nov 2018
Ross William Waldron - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 01 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2012
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Boring Lender Limited
8 Nixon Street
Call Centre Magic Limited
Unit 622
Citizen Limited
3/16 Picton Street
Eveve Limited
2/31 Onslow Road
Topinfo Limited
107 Sandringham Road
Total Interactive Limited
517 New North Road