Sign My Store Limited, a registered company, was registered on 18 Apr 2007. 9429033453880 is the NZ business number it was issued. This company has been run by 3 directors: Stacey John Richards - an active director whose contract began on 18 Jan 2024,
Sarah Burgess - an inactive director whose contract began on 18 Apr 2007 and was terminated on 01 Feb 2024,
Stephen James Cane - an inactive director whose contract began on 26 Apr 2007 and was terminated on 18 Jan 2024.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 6 addresses the company uses, namely: 18A Harkness Place, Avonhead, Christchurch, 8042 (registered address),
18A Harkness Place, Avonhead, Christchurch, 8042 (service address),
18A Harkness Place, Avonhead, Christchurch, 8042 (records address),
18A Harkness Place, Avonhead, Christchurch, 8042 (shareregister address) among others.
Sign My Store Limited had been using 7 Hands Road, Middleton, Christchurch as their registered address up until 26 Jan 2024.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 850 shares (85%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 75 shares (7.5%). Lastly we have the 3rd share allotment (75 shares 7.5%) made up of 1 entity.
Other active addresses
Address #4: 7 Hands Road, Middleton, Christchurch, 8024 New Zealand
Physical address used from 25 Oct 2019
Address #5: 18a Harkness Place, Avonhead, Christchurch, 8042 New Zealand
Records & shareregister address used from 18 Jan 2024
Address #6: 18a Harkness Place, Avonhead, Christchurch, 8042 New Zealand
Registered & service address used from 26 Jan 2024
Principal place of activity
20 Livingstone Street, Phillipstown, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 7 Hands Road, Middleton, Christchurch, 8024 New Zealand
Registered & service address used from 25 Oct 2019 to 26 Jan 2024
Address #2: 18a Harkness Place, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 13 Apr 2018 to 25 Oct 2019
Address #3: Unit 2, 515 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 17 Jul 2013 to 13 Apr 2018
Address #4: 20 Livingstone St, Christchurch New Zealand
Physical & registered address used from 03 May 2007 to 17 Jul 2013
Address #5: 10b Alloway St, Christchurch
Physical & registered address used from 18 Apr 2007 to 03 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 850 | |||
Individual | Richards, Stacey John |
Avonhead Christchurch 8042 New Zealand |
18 Jan 2024 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Cane, Stephen James |
Sockburn Christchurch 8042 New Zealand |
26 Apr 2007 - |
Shares Allocation #3 Number of Shares: 75 | |||
Individual | Burgess, Sarah |
Hoon Hay Christchurch 8025 New Zealand |
18 Apr 2007 - |
Stacey John Richards - Director
Appointment date: 18 Jan 2024
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Jan 2024
Sarah Burgess - Director (Inactive)
Appointment date: 18 Apr 2007
Termination date: 01 Feb 2024
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 03 Mar 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 14 Feb 2014
Stephen James Cane - Director (Inactive)
Appointment date: 26 Apr 2007
Termination date: 18 Jan 2024
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 02 Aug 2012
Show Quip Limited
21 Livingstone Street
Auto & Marine Upholstery Limited
369 Tuam Street
Aviva (incorporating Christchurch Women's Refuge) Charitable Trust
Level 1
Christchurch Community Accounting
80-82 Fitzgerald Ave
Cactus Outdoor Limited
90 Fitzgerald Avenue
The Arts For Health Trust
Canterbury Health Limited