Shortcuts

Sign-in Systems Limited

Type: NZ Limited Company (Ltd)
9429030577923
NZBN
3928498
Company Number
Registered
Company Status
F349207
Industry classification code
Computer Software Wholesaling
Industry classification description
Current address
Unit 3, 44 William Pickering Drive
Albany
Auckland 0632
New Zealand
Physical & service address used since 28 Sep 2020
Suite 3, 44 William Pickering Drive
Albany
Auckland 0632
New Zealand
Postal & office & delivery address used since 26 Aug 2021
Unit 3, 44 William Pickering Drive
Albany
Auckland 0632
New Zealand
Registered address used since 06 Mar 2023

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.

Addresses

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

Contact info
64 9 4793333
15 Aug 2018 Phone
accounts@visitorrego.co.nz
02 Aug 2019 nzbn-reserved-invoice-email-address-purpose
accounts@visitorrego.co.nz
15 Aug 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Director Peat, John Alexander Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Ross William Waldron Remuera
Auckland
1050
New Zealand
Individual Waldron, Ross William Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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

Similar companies

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