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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Patel, Harendrakumar Narandra |
Long Bay Auckland 0630 New Zealand |
12 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heathcote, Graeme |
Stanmore Bay Whangaparaoa 0932 New Zealand |
08 Jun 2012 - 15 Oct 2012 |
Individual | Corliss, Hadyn Cecil Paul |
Saint Johns Auckland 1072 New Zealand |
12 Nov 2012 - 21 Dec 2020 |
Individual | Vlatkovich, Anthony Stan |
Epsom Auckland 1023 New Zealand |
12 Nov 2012 - 22 Jul 2013 |
Individual | Blaber, Andrew William John |
Arkles Bay Whangaparaoa 0932 New Zealand |
08 Jun 2012 - 22 Jul 2013 |
Director | Andrew William John Blaber |
Arkles Bay Whangaparaoa 0932 New Zealand |
08 Jun 2012 - 22 Jul 2013 |
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
Nucube Limited
Suite 4, 61 View Road
Hi Well Charitable Foundation
Unit 6
The General Assembly Of Korean Presbyterian Church In Oceania
59 View Road
Mr Pan Limited
57 Unit D View Road
Complete Engineering Limited
57c View Road
Hillside Building Supplies Limited
131 Diana Drive
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