Signals Technology Solutions Limited, a registered company, was started on 07 Apr 2008. 9429032833195 is the number it was issued. This company has been supervised by 3 directors: Ian Lisk - an active director whose contract began on 31 Mar 2010,
Victor Marshall - an inactive director whose contract began on 07 Apr 2008 and was terminated on 20 Sep 2010,
Sarah Kennedy - an inactive director whose contract began on 07 Apr 2008 and was terminated on 20 Sep 2010.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: 9 Knight Place, Riccarton, Christchurch, 8041 (physical address),
9 Knight Place, Riccarton, Christchurch, 8041 (service address),
9 Knight Place, Riccarton, Christchurch, 8041 (registered address),
9 Knight Place, Riccarton, Christchurch, 8041 (other address) among others.
Signals Technology Solutions Limited had been using 9 Knight Place, Riccarton, Christchurch as their registered address up to 12 Jul 2021.
Previous aliases used by the company, as we found at BizDb, included: from 07 Apr 2008 to 20 Oct 2009 they were called Bmk Investments Limited.
One entity owns all company shares (exactly 100 shares) - Lisk, Ian - located at 8041, Riccarton, Christchurch.
Principal place of activity
12 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 9 Knight Place, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 01 Nov 2018 to 12 Jul 2021
Address #2: 9 Knight Place, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 10 Oct 2018 to 12 Jul 2021
Address #3: 12 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 27 May 2016 to 01 Nov 2018
Address #4: 12 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical address used from 07 Jun 2011 to 10 Oct 2018
Address #5: 8 Manor Place, Dunedin New Zealand
Physical address used from 28 Oct 2009 to 07 Jun 2011
Address #6: 8 Manor Place, Dunedin New Zealand
Registered address used from 28 Oct 2009 to 27 May 2016
Address #7: 48 Fitzroy Street, Dunedin
Physical & registered address used from 07 Apr 2008 to 28 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lisk, Ian |
Riccarton Christchurch 8041 New Zealand |
28 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Victor |
Dunedin |
07 Apr 2008 - 05 Apr 2012 |
Individual | Kennedy, Sarah |
Dunedin |
07 Apr 2008 - 28 Sep 2009 |
Ultimate Holding Company
Ian Lisk - Director
Appointment date: 31 Mar 2010
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 03 Sep 2019
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 12 Sep 2011
Victor Marshall - Director (Inactive)
Appointment date: 07 Apr 2008
Termination date: 20 Sep 2010
Address: Dunedin,
Address used since 07 Apr 2008
Sarah Kennedy - Director (Inactive)
Appointment date: 07 Apr 2008
Termination date: 20 Sep 2010
Address: Dunedin,
Address used since 07 Apr 2008
Diligent Board Services Australia Pty Ltd
17 Birmingham Drive
Car Clinic Christchurch Lw Limited
Unit 1, 8 Birmingham Drive
Jcm Direct Limited
8c Birmingham Drive
Cloud Sensor Limited
Flat 3, 1 Halls Place
Cdstrade Limited
Flat 3, 1 Halls Place
Banks Peninsula Conservation Trust
18a Birmingham Drive