Signal Products Limited was incorporated on 19 May 2005 and issued a number of 9429034763254. This registered LTD company has been managed by 4 directors: John Gilbert Hewetson - an active director whose contract started on 19 May 2005,
Samuel Thomas Hewetson - an active director whose contract started on 25 Sep 2018,
Heidi Maria Hewetson - an inactive director whose contract started on 31 Mar 2008 and was terminated on 25 Sep 2018,
Maxwell Denby Stewart - an inactive director whose contract started on 19 May 2005 and was terminated on 31 Mar 2008.
According to our database (updated on 24 Mar 2024), the company filed 1 address: 491A High Street, Motueka, Motueka, 7120 (category: physical, registered).
Up to 06 May 2015, Signal Products Limited had been using 5 Hood Street, Wellsford, Wellsford as their registered address.
BizDb identified more names for the company: from 08 Jan 2009 to 16 Dec 2013 they were named Sitework Supplies Limited, from 19 May 2005 to 08 Jan 2009 they were named Jax Wood Products Limited.
A total of 1000 shares are issued to 8 groups (8 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hewetson, Betsy Reannah (an individual) located at Motueka, Motueka postcode 7120.
Another group consists of 1 shareholder, holds 5% shares (exactly 50 shares) and includes
Hewetson, Ambrose Charles - located at Motueka, Motueka.
The third share allocation (50 shares, 5%) belongs to 1 entity, namely:
Hewetson, Jade Lucy, located at Motueka, Motueka (an individual).
Previous addresses
Address: 5 Hood Street, Wellsford, Wellsford, 0900 New Zealand
Registered & physical address used from 08 May 2012 to 06 May 2015
Address: 3 Hood Street, Wellsford New Zealand
Registered & physical address used from 19 May 2005 to 08 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hewetson, Betsy Reannah |
Motueka Motueka 7120 New Zealand |
31 Mar 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hewetson, Ambrose Charles |
Motueka Motueka 7120 New Zealand |
31 Mar 2023 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Hewetson, Jade Lucy |
Motueka Motueka 7120 New Zealand |
31 Mar 2023 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Hewetson, Moses John |
Motueka Motueka 7120 New Zealand |
31 Mar 2023 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Hewetson, Heidi Maria |
Rd 1 Motueka 7196 New Zealand |
15 May 2008 - |
Shares Allocation #6 Number of Shares: 200 | |||
Individual | Hewetson, John Gilbert |
Rd 1 Motueka 7196 New Zealand |
19 May 2005 - |
Shares Allocation #7 Number of Shares: 200 | |||
Director | Hewetson, Samuel Thomas |
Pukekohe Pukekohe 2120 New Zealand |
08 Jul 2019 - |
Shares Allocation #8 Number of Shares: 200 | |||
Individual | Hewetson, Sophie Grace |
Pukekohe Pukekohe 2120 New Zealand |
08 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Maxwell Denby |
Wellsford |
19 May 2005 - 27 Jun 2010 |
John Gilbert Hewetson - Director
Appointment date: 19 May 2005
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 10 May 2015
Samuel Thomas Hewetson - Director
Appointment date: 25 Sep 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Jan 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 May 2020
Address: Motueka, Motueka, 7120 New Zealand
Address used since 25 Sep 2018
Heidi Maria Hewetson - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 25 Sep 2018
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 10 May 2015
Maxwell Denby Stewart - Director (Inactive)
Appointment date: 19 May 2005
Termination date: 31 Mar 2008
Address: Wellsford,
Address used since 19 May 2005
Kll Limited
491a High Street
Generation Timber Products Limited
491 High Street
Motueka Trustees Limited
489 High Street
Townshend Brewery Limited
489 High Street
Elaine Bay Properties Limited
489 High Street
Tasman Canvas Limited
489 High Street