Shortcuts

Cc Signage Limited

Type: NZ Limited Company (Ltd)
9429033907741
NZBN
1858792
Company Number
Registered
Company Status
94794927
GST Number
No Abn Number
Australian Business Number
M692430
Industry classification code
Computer Aided Design Nec
Industry classification description
M692470
Industry classification code
Signwriting
Industry classification description
Current address
C/- Gina Tarasiewicz Ltd
5 Hunt Street
Whangarei 0110
New Zealand
Other address (Address For Share Register) used since 02 Apr 2012
Carl Colville
2 Power Road
Greymouth 7085
New Zealand
Records & other (Address for Records) address used since 01 Apr 2014
Carl Colville
2 Power Road
Greymouth 7085
New Zealand
Postal & office & delivery address used since 03 Apr 2019

Cc Signage Limited, a registered company, was launched on 28 Aug 2006. 9429033907741 is the business number it was issued. "Computer aided design nec" (business classification M692430) is how the company was classified. The company has been run by 1 director, named Carl John Colville - an active director whose contract started on 28 Aug 2006.
Last updated on 25 Feb 2024, BizDb's data contains detailed information about 6 addresses this company registered, specifically: 2 Power Road, Karoro, Greymouth, 7805 (registered address),
2 Power Road, Karoro, Greymouth, 7805 (service address),
9 Fertilizer Road, Port Whangarei, Whangarei, 0110 (physical address),
C/- Gina Tarasiewicz Ltd, 9 Fertilizer Road, Whangarei, 0110 (other address) among others.
Cc Signage Limited had been using 9 Fertilizer Road, Port Whangarei, Whangarei as their registered address up to 14 Apr 2023.
A single entity controls all company shares (exactly 1000 shares) - Colville, Carl John - located at 7805, Karoro, Greymouth.

Addresses

Other active addresses

Address #4: C/- Gina Tarasiewicz Ltd, 9 Fertilizer Road, Whangarei, 0110 New Zealand

Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 22 Apr 2020

Address #5: 9 Fertilizer Road, Port Whangarei, Whangarei, 0110 New Zealand

Physical address used from 01 May 2020

Address #6: 2 Power Road, Karoro, Greymouth, 7805 New Zealand

Registered & service address used from 14 Apr 2023

Principal place of activity

Carl Colville, 2 Power Road, Greymouth, 7085 New Zealand


Previous addresses

Address #1: 9 Fertilizer Road, Port Whangarei, Whangarei, 0110 New Zealand

Registered & service address used from 01 May 2020 to 14 Apr 2023

Address #2: 5 Hunt Street, Whangarei, 0110 New Zealand

Registered & physical address used from 12 Apr 2012 to 01 May 2020

Address #3: C/-shane Galpin Chartered Accountant, 26 Davies Street, Whangarei New Zealand

Physical address used from 27 Apr 2009 to 12 Apr 2012

Address #4: C/-shane Gapin Chartered Accountant, 26 Davies Street, Whangarei New Zealand

Registered address used from 27 Apr 2009 to 12 Apr 2012

Address #5: C/-shane Galpin Chartered Accountant, 148 Bank Street, Whangarei

Registered & physical address used from 28 Aug 2006 to 27 Apr 2009

Contact info
64 27 2689491
03 Apr 2019 Business Mobile Number
64 3 7684939
03 Apr 2019 Business Land Line
carl@ccsignage.co.nz
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Colville, Carl John Karoro
Greymouth
7805
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haronga-colville, Cyb Leonie Marie Greymouth

New Zealand
Directors

Carl John Colville - Director

Appointment date: 28 Aug 2006

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 01 Apr 2014

Nearby companies
Similar companies

Darkroom Motion Graphics Limited
63 Kaipara Flats Road

Feature Joinery Limited
16 John Andrew Drive

Nz Web Experts Limited
2 Monowai Street

Outstanding Design Limited
7b Kohe St

Scizzorface Limited
196 Hurndall Street West

Ten4 Design Limited
20 Commerce Street