Ecmsigns Limited, a registered company, was incorporated on 19 Mar 2008. 9429032841381 is the NZ business identifier it was issued. "Signwriting" (business classification M692470) is how the company was classified. The company has been supervised by 5 directors: Leigh Paul Sheehan - an active director whose contract started on 24 Aug 2011,
Darcy Thomas Sheehan - an inactive director whose contract started on 19 Mar 2008 and was terminated on 06 Sep 2019,
Coral Marie Sheehan - an inactive director whose contract started on 19 Mar 2008 and was terminated on 06 Sep 2019,
John Frederick Rayner - an inactive director whose contract started on 19 Mar 2008 and was terminated on 24 Aug 2011,
Nicola Lee Rayner - an inactive director whose contract started on 19 Mar 2008 and was terminated on 24 Aug 2011.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 66 Matakana Road, Rd 5, Warkworth, 0985 (types include: registered, service).
Ecmsigns Limited had been using 66 Matakana Road, Rd 5, Warkworth as their physical address until 10 Dec 2021.
Previous names used by the company, as we managed to find at BizDb, included: from 25 Oct 2011 to 24 Jan 2014 they were named Profile Signage Limited, from 19 Mar 2008 to 25 Oct 2011 they were named Cottages New Zealand Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Previous address
Address #1: 66 Matakana Road, Rd 5, Warkworth, 0985 New Zealand
Physical & registered address used from 19 Mar 2008 to 10 Dec 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Sheehan, Kate Amelia Anne |
Rd 5 Warkworth 0985 New Zealand |
13 Jun 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Sheehan, Leigh Paul |
Rd 5 Warkworth 0985 New Zealand |
21 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheehan, Darcy Thomas |
Rd 5 Warkworth 985 New Zealand |
19 Mar 2008 - 13 Jun 2023 |
Individual | Sheehan, Coral Marie |
Rd 5 Warkworth 0985 New Zealand |
19 Mar 2008 - 13 Jun 2023 |
Individual | Rayner, Nicola Lee |
R D Kaukapakapa New Zealand |
19 Mar 2008 - 21 Oct 2011 |
Individual | Rayner, John Frederick |
R D Kaukapakapa New Zealand |
19 Mar 2008 - 21 Oct 2011 |
Leigh Paul Sheehan - Director
Appointment date: 24 Aug 2011
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 24 Aug 2011
Darcy Thomas Sheehan - Director (Inactive)
Appointment date: 19 Mar 2008
Termination date: 06 Sep 2019
Address: R D 5, Warkworth, 0985 New Zealand
Address used since 08 Dec 2015
Coral Marie Sheehan - Director (Inactive)
Appointment date: 19 Mar 2008
Termination date: 06 Sep 2019
Address: R D 5, Warkworth, 0985 New Zealand
Address used since 08 Dec 2015
John Frederick Rayner - Director (Inactive)
Appointment date: 19 Mar 2008
Termination date: 24 Aug 2011
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 18 Nov 2009
Nicola Lee Rayner - Director (Inactive)
Appointment date: 19 Mar 2008
Termination date: 24 Aug 2011
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 18 Nov 2009
East Coast Motorcycles Nz Limited
76 Matakana Road
R And M Ward Trustee Limited
5 Matakana Road
Office Girls Limited
25 Northwood Close
Jth Investments Limited
17 Northwood Close
The Truck And Machinery Show Limited
25 Northwood Close
I-gistics Limited
11b Great North Road
3d Workshop Limited
2 Duck Creek Road
Cannon Signage Concepts Limited
55a Hibiscus Coast Highway
Coops Custom Signage & Auto Wrap Nz Limited
2nd House, 584 Sandspit Road
Signpost Signs Limited
18 Forge Road
Signprint & Design Limited
70 Forge Road
Totally Wrapped Signs Limited
1 Wech Drive