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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Clough, Christopher Murray |
Nawton Hamilton 3200 New Zealand |
28 Jun 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Clough, Jenna Marguerite |
Nawton Hamilton 3200 New Zealand |
13 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Broome, Nicholas John |
Hamilton |
24 Oct 2006 - 27 Jun 2010 |
Individual | Clough, Stuart Lance |
Hamilton |
24 Oct 2006 - 14 Aug 2008 |
Individual | Clough, Rachel Julie |
Pukete Hamilton 3200 New Zealand |
01 Jun 2009 - 28 Jun 2017 |
Individual | Clough, Mark Anthony |
Pukete Hamilton 3200 New Zealand |
24 Oct 2006 - 28 Jun 2017 |
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
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
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