Shortcuts

Commercial Signs And Illustrations Limited

Type: NZ Limited Company (Ltd)
9429031960052
NZBN
125799
Company Number
Registered
Company Status
Current address
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Sep 2018
Level 3
47 Salisbury Street
Christchurch 8013
New Zealand
Registered & service address used since 09 Oct 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 998
Individual Clancy, Rowena Dulcie Evelyn Christchurch
Individual Clancy, Anthony John Christchurch
Individual Snell, Garth Norman Christchurch
Shares Allocation #2 Number of Shares: 1
Individual Clancy, Anthony John Christchurch
Shares Allocation #3 Number of Shares: 1
Individual Clancy, Rowena Dulcie Evelyn Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coe, James Harold Christchurch
Directors

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

Nearby companies