Shortcuts

Sig Properties Limited

Type: NZ Limited Company (Ltd)
9429033626154
NZBN
1906236
Company Number
Registered
Company Status
Current address
63 Bourke Street
Palmerston North
Palmerston North 4410
New Zealand
Physical & service & registered address used since 25 Jan 2017

Sig Properties Limited, a registered company, was started on 08 Feb 2007. 9429033626154 is the number it was issued. This company has been supervised by 2 directors: Roger Clive Duffy - an active director whose contract started on 08 Feb 2007,
Wendy Marie Duffy - an inactive director whose contract started on 08 Feb 2007 and was terminated on 15 Mar 2010.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 63 Bourke Street, Palmerston North, Palmerston North, 4410 (type: physical, service).
Sig Properties Limited had been using 12 Victoria Avenue, Palmerston North, Palmerston North as their registered address until 25 Jan 2017.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: 12 Victoria Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Registered & physical address used from 17 Feb 2015 to 25 Jan 2017

Address: C/-o'fee & Associates Limited, 12 Victoria Avenue, Palmerston North, 4410 New Zealand

Registered & physical address used from 30 Jun 2011 to 17 Feb 2015

Address: C/-doyle & Associates (pn) Limited, 12 Victoria Avenue, Palmerston North 4410 New Zealand

Registered & physical address used from 22 Sep 2009 to 30 Jun 2011

Address: 1st Floor, Strand Buildings, 70b The Square, Palmeston North

Registered address used from 25 Jun 2007 to 22 Sep 2009

Address: 1st Floor, Strand Bldgs, 70b The Square, Palmerston North

Physical address used from 25 Jun 2007 to 22 Sep 2009

Address: C/-gibson Beale & Aylward, Strand Bldgs, 83 The Square, Palmerston North

Physical & registered address used from 08 Feb 2007 to 25 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Duffy, Roger Clive Foxton Beach
Foxton
4815
New Zealand
Individual Aylward, Neville Rex Waikanae
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Duffy, Roger Clive Foxton Beach
Foxton
4815
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duffy, Wendy Marie No 1 Line
Palmerston North
Directors

Roger Clive Duffy - Director

Appointment date: 08 Feb 2007

Address: Foxton Beach, Foxton, 4815 New Zealand

Address used since 17 Jan 2017


Wendy Marie Duffy - Director (Inactive)

Appointment date: 08 Feb 2007

Termination date: 15 Mar 2010

Address: No 1 Line, Palmerston North,

Address used since 08 Feb 2007

Nearby companies