Shortcuts

Crafted Signs Limited

Type: NZ Limited Company (Ltd)
9429033828381
NZBN
1872459
Company Number
Registered
Company Status
095106471
GST Number
M692470
Industry classification code
Signwriting
Industry classification description
Current address
Suite 10, 9 Lynden Court
Hamilton 3210
Other address (Address For Share Register) used since 01 Jun 2009
Suite 9, 9 Lynden Court
Chartwell
Hamilton 3210
New Zealand
Physical & service & registered address used since 31 Jul 2017
Suite 9, 9 Lynden Court
Chartwell
Hamilton 3210
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Sep 2018

Crafted Signs Limited, a registered company, was incorporated on 24 Oct 2006. 9429033828381 is the business number it was issued. "Signwriting" (ANZSIC M692470) is how the company is classified. The company has been managed by 6 directors: Christopher Murray Clough - an active director whose contract began on 28 Jun 2017,
Jenna Marguerite Clough - an active director whose contract began on 02 Jul 2017,
Mark Anthony Clough - an inactive director whose contract began on 24 Oct 2006 and was terminated on 02 Jul 2017,
Rachel Julie Clough - an inactive director whose contract began on 13 Apr 2012 and was terminated on 02 Jul 2017,
Stuart Lance Clough - an inactive director whose contract began on 24 Oct 2006 and was terminated on 12 Feb 2009.
Updated on 20 Feb 2024, our data contains detailed information about 3 addresses this company registered, namely: an address for share register at Suite 9, 9 Lynden Court, Chartwell, Hamilton, 3210 (other address),
Suite 9, 9 Lynden Court, Chartwell, Hamilton, 3210 (shareregister address),
Suite 9, 9 Lynden Court, Chartwell, Hamilton, 3210 (physical address),
Suite 9, 9 Lynden Court, Chartwell, Hamilton, 3210 (service address) among others.
Crafted Signs Limited had been using Suite 10, 9 Lynden Court, Hamilton as their registered address up to 31 Jul 2017.
Old names used by this company, as we managed to find at BizDb, included: from 24 Oct 2006 to 28 Jun 2017 they were called Dynamic Interiors Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Suite 10, 9 Lynden Court, Hamilton, 3210 New Zealand

Registered & physical address used from 08 Jun 2009 to 31 Jul 2017

Address #2: Jb Lloyd Chartered Accountants Limited, 7 Totara Street, Mount Maunganui

Physical & registered address used from 24 Oct 2006 to 08 Jun 2009

Contact info
64 27 6955469
28 Sep 2018 Phone
chris@craftedsigns.co.nz
28 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Clough, Christopher Murray Nawton
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Clough, Jenna Marguerite Nawton
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Broome, Nicholas John Hamilton
Individual Clough, Stuart Lance Hamilton
Individual Clough, Rachel Julie Pukete
Hamilton
3200
New Zealand
Individual Clough, Mark Anthony Pukete
Hamilton
3200
New Zealand
Directors

Christopher Murray Clough - Director

Appointment date: 28 Jun 2017

Address: Nawton, Hamilton, 3200 New Zealand

Address used since 28 Jun 2017


Jenna Marguerite Clough - Director

Appointment date: 02 Jul 2017

Address: Nawton, Hamilton, 3200 New Zealand

Address used since 02 Jul 2017


Mark Anthony Clough - Director (Inactive)

Appointment date: 24 Oct 2006

Termination date: 02 Jul 2017

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 16 Oct 2015


Rachel Julie Clough - Director (Inactive)

Appointment date: 13 Apr 2012

Termination date: 02 Jul 2017

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 16 Oct 2015


Stuart Lance Clough - Director (Inactive)

Appointment date: 24 Oct 2006

Termination date: 12 Feb 2009

Address: Hamilton,

Address used since 14 Aug 2008


Nicholas John Broome - Director (Inactive)

Appointment date: 24 Oct 2006

Termination date: 01 Feb 2009

Address: Hamilton,

Address used since 24 Oct 2006

Nearby companies

Goodey Anaesthesia Limited
Suite 10

Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court

Re/max Queenstown Limited
Suite 9, 9 Lynden Court

Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court

Ogilvy Johnson Limited
Suite 9, 9 Lynden Court

Software Escrow Guardians Limited
Suite 10, 9 Lynden Court

Similar companies

Computacut Signs Limited
1351 Victoria Street

Hotshot Signs Limited
410 River Road

Infamous Designs Limited
11 Hardley Street

Ja Contracting 2021 Limited
14 Langdale Court

Nzsignco Limited
1026 Victoria Street

Signright (2002) Limited
9 Maccallum Court