Shortcuts

Sign Focus Limited

Type: NZ Limited Company (Ltd)
9429030633193
NZBN
3881776
Company Number
Registered
Company Status
C243240
Industry classification code
Sign Mfg - Electric
Industry classification description
Current address
Unit 11, 39-45 Porana Road
Wairau Valley
Auckland 0627
New Zealand
Registered & physical & service address used since 05 Jul 2018

Sign Focus Limited was incorporated on 08 Jun 2012 and issued a business number of 9429030633193. The registered LTD company has been supervised by 3 directors: Harendrakumar Narandra Patel - an active director whose contract began on 06 Nov 2012,
Hadyn Cecil Paul Corliss - an inactive director whose contract began on 06 Nov 2012 and was terminated on 18 Dec 2020,
Andrew William John Blaber - an inactive director whose contract began on 08 Jun 2012 and was terminated on 15 Jul 2013.
According to our information (last updated on 01 Apr 2024), the company uses 1 address: Unit 11, 39-45 Porana Road, Wairau Valley, Auckland, 0627 (type: registered, physical).
Up to 05 Jul 2018, Sign Focus Limited had been using Suite 1, 61 View Road, Wairau Valley, Auckland as their registered address.
BizDb found old names for the company: from 08 Jun 2012 to 12 Jun 2012 they were named Signs & Installs Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Patel, Harendrakumar Narandra (a director) located at Long Bay, Auckland postcode 0630. Sign Focus Limited is classified as "Sign mfg - electric" (business classification C243240).

Addresses

Previous addresses

Address: Suite 1, 61 View Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 10 Jun 2015 to 05 Jul 2018

Address: 44 - 46 Constellation Drive, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 23 Jan 2013 to 10 Jun 2015

Address: Level 1, 111 Hurstmere Road, Takapuna, Auckland 0622, 0000 New Zealand

Registered & physical address used from 08 Jun 2012 to 23 Jan 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Patel, Harendrakumar Narandra Long Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heathcote, Graeme Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Corliss, Hadyn Cecil Paul Saint Johns
Auckland
1072
New Zealand
Individual Vlatkovich, Anthony Stan Epsom
Auckland
1023
New Zealand
Individual Blaber, Andrew William John Arkles Bay
Whangaparaoa
0932
New Zealand
Director Andrew William John Blaber Arkles Bay
Whangaparaoa
0932
New Zealand
Directors

Harendrakumar Narandra Patel - Director

Appointment date: 06 Nov 2012

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 06 Nov 2012


Hadyn Cecil Paul Corliss - Director (Inactive)

Appointment date: 06 Nov 2012

Termination date: 18 Dec 2020

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 06 Nov 2012


Andrew William John Blaber - Director (Inactive)

Appointment date: 08 Jun 2012

Termination date: 15 Jul 2013

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 08 Jun 2012

Similar companies

4m + Funxion Limited
No 6 Woodson Place

Airborne Signs Limited
Suite 1, 12a Vega Place

Aisha Services Limited
100 Eskdale Road

Master Design Limited
9f Airborne Road

New Media Promotions Limited
Level 1

Signbiz Auckland Limited
Studio 14