Pro Signs Limited, a registered company, was incorporated on 03 Nov 2010. 9429031325998 is the business number it was issued. "Signwriting" (business classification M692470) is how the company is classified. The company has been managed by 2 directors: Mark Andrew Collie - an active director whose contract began on 13 Jun 2018,
Peter Murray Rae - an inactive director whose contract began on 03 Nov 2010 and was terminated on 31 Mar 2024.
Last updated on 01 Jun 2025, our data contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Pro Signs Limited had been using Crowe Horwath, 44 York Place, Dunedin Central, Dunedin as their physical address up until 30 Jul 2019.
A single entity controls all company shares (exactly 1000 shares) - Collie, Mark Andrew - located at 9016, Waldronville, Dunedin.
Previous addresses
Address: Crowe Horwath, 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 15 Aug 2014 to 30 Jul 2019
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 06 Aug 2014 to 15 Aug 2014
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 21 Jul 2014 to 30 Jul 2019
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 31 Jul 2012 to 21 Jul 2014
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 03 Nov 2010 to 31 Jul 2012
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 03 Nov 2010 to 06 Aug 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 30 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Collie, Mark Andrew |
Waldronville Dunedin 9018 New Zealand |
20 Apr 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rae, Peter Murray |
Waverley Dunedin 9013 New Zealand |
03 Nov 2010 - 15 Apr 2024 |
| Individual | Rae, Liane Margaret-anne |
Waverley Dunedin 9013 New Zealand |
20 Apr 2011 - 15 Apr 2024 |
Mark Andrew Collie - Director
Appointment date: 13 Jun 2018
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 13 Jun 2018
Peter Murray Rae - Director (Inactive)
Appointment date: 03 Nov 2010
Termination date: 31 Mar 2024
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 03 Nov 2010
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place
Certa Solutions Limited
60 Fox Street
Clyde Enterprises Limited
24 Solway Street
Igelkott Limited
4 Ward Street
James Buchan Design Limited
'the Grange'
Mark Haughan Limited
Level 6, 7 Bond Street
Sign It Signs Southland Limited
102 Clyde Street