Commercial Signs and Illustrations Limited, a registered company, was launched on 09 Mar 1959. 9429031960052 is the number it was issued. The company has been run by 5 directors: Anthony John Clancy - an active director whose contract began on 18 Apr 1993,
Rowena Dulcie Clancy - an active director whose contract began on 18 Apr 1993,
Peter Ernest Keen - an inactive director whose contract began on 09 Mar 1959 and was terminated on 18 Apr 1993,
Eunice Timu - an inactive director whose contract began on 09 Mar 1959 and was terminated on 18 Apr 1993,
Owen Silian Rees - an inactive director whose contract began on 09 Mar 1959 and was terminated on 18 Apr 1993.
Updated on 17 May 2025, the BizDb database contains detailed information about 1 address: Level 3, 47 Salisbury Street, Christchurch, 8013 (category: registered, service).
Commercial Signs and Illustrations Limited had been using 156 Vagues Road, Northcote, Christchurch as their registered address up to 18 Sep 2018.
Past names for the company, as we established at BizDb, included: from 09 Mar 1959 to 29 Mar 1993 they were named Commercial Signs Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly we have the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address #1: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 30 Sep 2013 to 18 Sep 2018
Address #2: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 28 Sep 2012 to 30 Sep 2013
Address #3: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch New Zealand
Physical address used from 30 Sep 2009 to 28 Sep 2012
Address #4: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch New Zealand
Registered address used from 30 Sep 2009 to 28 Sep 2012
Address #5: C/-sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch
Registered & physical address used from 06 Nov 2006 to 30 Sep 2009
Address #6: C/- Boyd Knight, 208 Oxford Terrace, Christchurch
Registered address used from 21 Sep 2001 to 06 Nov 2006
Address #7: Boyd Knight, Level 3, Allen Mclean Building, 208 Oxford Terrace, Christchurch
Physical address used from 07 Feb 1997 to 07 Feb 1997
Address #8: C/- Boyd Knight, Level 3, 208 Oxford Terrace, Christchurch
Physical address used from 07 Feb 1997 to 06 Nov 2006
Address #9: C/o Boyd Knight, 776 Colombo Street, Christchurch
Registered address used from 17 Jul 1995 to 21 Sep 2001
Address #10: C/o Mr H R Fountain, 5 Armagh Court Box 12, Christchurch
Registered address used from 18 Aug 1993 to 17 Jul 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Clancy, Rowena Dulcie Evelyn |
Christchurch |
09 Mar 1959 - |
| Individual | Clancy, Anthony John |
Christchurch |
09 Mar 1959 - |
| Individual | Snell, Garth Norman |
Christchurch |
09 Mar 1959 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Clancy, Anthony John |
Christchurch |
09 Mar 1959 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Clancy, Rowena Dulcie Evelyn |
Christchurch |
09 Mar 1959 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Coe, James Harold |
Christchurch |
09 Mar 1959 - 22 Sep 2004 |
Anthony John Clancy - Director
Appointment date: 18 Apr 1993
Address: Christchurch, 8081 New Zealand
Address used since 29 Sep 2015
Rowena Dulcie Clancy - Director
Appointment date: 18 Apr 1993
Address: Christchurch, 8081 New Zealand
Address used since 29 Sep 2015
Peter Ernest Keen - Director (Inactive)
Appointment date: 09 Mar 1959
Termination date: 18 Apr 1993
Address: Christchurch,
Address used since 09 Mar 1959
Eunice Timu - Director (Inactive)
Appointment date: 09 Mar 1959
Termination date: 18 Apr 1993
Address: Christchurch,
Address used since 09 Mar 1959
Owen Silian Rees - Director (Inactive)
Appointment date: 09 Mar 1959
Termination date: 18 Apr 1993
Address: Tweed Head West, Nsw, Australia,
Address used since 09 Mar 1959
Covenant Bride Ministries
C/-judy Greer
Voltron Electrical Limited
8a Cavendish Road
Tony Mclean Electrical Limited
8a Cavendish Road
Gray Brothers Demolition Limited
61 Northcote Road
Metro Builders Limited
4 Phoenix Lane
Hitfit Christchurch Limited
113 Vagues Road