Red Star Signs Limited, a registered company, was incorporated on 26 Mar 2008. 9429032842562 is the NZBN it was issued. "Signwriting" (ANZSIC M692470) is how the company was categorised. The company has been supervised by 2 directors: Clinton John Potter - an active director whose contract began on 26 Mar 2008,
Kara Jennie Gerrand - an active director whose contract began on 26 Mar 2008.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 15 Empire Street, Frankton, Hamilton, 3204 (types include: office, physical).
Red Star Signs Limited had been using 4 Magellan Rise, Hamilton as their registered address until 12 Aug 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
15 Empire Street, Frankton, Hamilton, 3204 New Zealand
Previous address
Address #1: 4 Magellan Rise, Hamilton New Zealand
Registered & physical address used from 26 Mar 2008 to 12 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Potter, Clinton John |
Hamilton |
26 Mar 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gerrand, Kara Jennie |
Hamilton New Zealand |
26 Mar 2008 - |
Clinton John Potter - Director
Appointment date: 26 Mar 2008
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 03 Aug 2015
Kara Jennie Gerrand - Director
Appointment date: 26 Mar 2008
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 03 Aug 2015
Tukua Limited
12 Magellan Rise
Yang Cao Properties Limited
18 Magellan Rise
Nzdh Limited
11 Beaufort Place
Select Property Limited
11 Beaufort Place
Cozy Barrel Limited
73 Diomede Glade
Midfield Consulting Limited
20 Trinidad Place
Burgeon Signcraftsmen Limited
Unit 4, 2 Pukete Road
Crafted Signs Limited
Suite 10, 9 Lynden Court
Cyber Spot Limited
7 Ridgedale Crescent
Ja Contracting 2021 Limited
39 Ravenscourt Place
Signright (2002) Limited
65 Diomede Glade
The Sign Crew Limited
1 Santiago Place