Planet Signs (2004) Limited, a registered company, was incorporated on 19 Mar 2004. 9429035466727 is the NZBN it was issued. "Signwriting" (ANZSIC M692470) is how the company was categorised. This company has been supervised by 4 directors: Kerry Dale Mcintosh - an active director whose contract started on 30 Mar 2006,
Malcolm John Sargent - an inactive director whose contract started on 17 May 2006 and was terminated on 03 Dec 2014,
Stephen Richard Geange - an inactive director whose contract started on 19 Mar 2004 and was terminated on 13 May 2006,
Daryl James Bowker - an inactive director whose contract started on 19 Mar 2004 and was terminated on 09 Feb 2005.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 1 Kildare Avenue, Glendowie, Auckland, 1071 (registered address),
1 Kildare Avenue, Glendowie, Auckland, 1071 (service address),
1 Kildare Avenue, Glendowie, Auckland, 1071 (registered address),
1 Kildare Avenue, Glendowie, Auckland, 1071 (service address) among others.
Planet Signs (2004) Limited had been using 7 Titi Street, Favona, Auckland as their registered address until 23 Mar 2023.
One entity controls all company shares (exactly 100 shares) - Tcc Solutions New Zealand Limited - located at 1071, Favona, Auckland.
Principal place of activity
7 Titi Street, Favona, Auckland, 2024 New Zealand
Previous addresses
Address #1: 7 Titi Street, Favona, Auckland, 2024 New Zealand
Registered & service address used from 17 Mar 2020 to 23 Mar 2023
Address #2: 940 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 03 Aug 2018 to 17 Mar 2020
Address #3: 7 Sophia Place, Karaka, Papakura, 2113 New Zealand
Registered & physical address used from 20 Sep 2016 to 03 Aug 2018
Address #4: 98 Great South Road, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 05 Nov 2012 to 20 Sep 2016
Address #5: Offices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand
Physical & registered address used from 22 Jun 2007 to 05 Nov 2012
Address #6: 940 Great South Rd, Penrose, Auckland
Registered & physical address used from 09 Mar 2007 to 22 Jun 2007
Address #7: 61 High Street, Hawera
Registered & physical address used from 19 Mar 2004 to 09 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tcc Solutions New Zealand Limited Shareholder NZBN: 9429036905461 |
Favona Auckland 2024 New Zealand |
19 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowker, Daryl James |
Remuera Auckland |
19 Mar 2004 - 19 Mar 2004 |
Ultimate Holding Company
Kerry Dale Mcintosh - Director
Appointment date: 30 Mar 2006
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Mar 2010
Malcolm John Sargent - Director (Inactive)
Appointment date: 17 May 2006
Termination date: 03 Dec 2014
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 08 Mar 2013
Stephen Richard Geange - Director (Inactive)
Appointment date: 19 Mar 2004
Termination date: 13 May 2006
Address: Hawera,
Address used since 19 Mar 2004
Daryl James Bowker - Director (Inactive)
Appointment date: 19 Mar 2004
Termination date: 09 Feb 2005
Address: Remuera, Auckland,
Address used since 19 Mar 2004
The Business Connection Group Limited
2 Verona Place
Joyce Family Limited
8 Sophia Place
Seaway Cleaning Services Limited
40 Toscana Drive
Saxon Rentals Limited
24 Toscana Drive
Moray Arms Inc. Limited
60 Normanby Road
Couper Trustees Limited
42 Toscana Drive
Cuz Wear Nz Limited
24 Freshney Place
Graphicon Limited
33 Coles Crescent
Kc Signz Limited
4 Oxford Road
Reflecticon Limited
18 Albion Place
Signs Wraps Tints Limited
21 Mcannalley Street
Tsz Limited
7/226 Great South Road