Steve's Signs Limited, a removed company, was launched on 07 Apr 2004. 9429035472810 is the NZ business number it was issued. "Signwriting" (ANZSIC M692470) is how the company has been categorised. The company has been run by 3 directors: Stephen Holtham - an active director whose contract started on 31 Mar 2005,
Neryl Valerie Butterworth - an inactive director whose contract started on 07 Apr 2004 and was terminated on 31 Mar 2005,
Donald Keith Cleaver - an inactive director whose contract started on 07 Apr 2004 and was terminated on 31 Mar 2005.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 210B Logan Road, Rd.2, Pukekohe, 2677 (types include: registered, physical).
Steve's Signs Limited had been using 210B Logan Road, Rd.2, Pukekohe as their registered address up to 15 Dec 2021.
Old names used by this company, as we established at BizDb, included: from 07 Apr 2004 to 20 Apr 2005 they were called Cleaver & Co Trustee No.9 Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
31 Aldon Lane, The Gardens, Auckland, 2105 New Zealand
Previous addresses
Address: 210b Logan Road, Rd.2, Pukekohe, 2677 New Zealand
Registered address used from 26 Jul 2021 to 15 Dec 2021
Address: 210b Logan Road, Rd 2, Pukekohe, 2677 New Zealand
Physical address used from 26 Jul 2021 to 15 Dec 2021
Address: 31 Aldon Lane, The Gardens, Auckland, 2105 New Zealand
Physical address used from 17 Nov 2015 to 26 Jul 2021
Address: 26 Ribbonwood Cres, Manukau City, Auckland, 2105 New Zealand
Physical address used from 25 Oct 2012 to 17 Nov 2015
Address: 26 Ribbonwood Cres, Manukau City, Auckland New Zealand
Physical address used from 23 Sep 2005 to 25 Oct 2012
Address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 07 Apr 2004 to 26 Jul 2021
Address: C/- Cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Physical address used from 07 Apr 2004 to 23 Sep 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Holtham, Stephen |
Rd 2 Pukekohe 2677 New Zealand |
26 Apr 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Rothville, Leanne |
Rd 2 Pukekohe 2677 New Zealand |
26 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Zelwick Holdings Limited Shareholder NZBN: 9429037304386 Company Number: 1026833 |
07 Apr 2004 - 27 Jun 2010 | |
Entity | Zelwick Holdings Limited Shareholder NZBN: 9429037304386 Company Number: 1026833 |
07 Apr 2004 - 27 Jun 2010 |
Stephen Holtham - Director
Appointment date: 31 Mar 2005
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 07 Dec 2021
Address: Rd.2, Pukekohe, 2677 New Zealand
Address used since 18 Jul 2021
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 09 Nov 2015
Neryl Valerie Butterworth - Director (Inactive)
Appointment date: 07 Apr 2004
Termination date: 31 Mar 2005
Address: 26 Crummer Road, Grey Lynn, Auckland,
Address used since 01 Jun 2004
Donald Keith Cleaver - Director (Inactive)
Appointment date: 07 Apr 2004
Termination date: 31 Mar 2005
Address: 26 Crummer Road, Grey Lynn, Auckland,
Address used since 07 Apr 2004
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Blink Limited
134 Ponsonby Road
Culpritz Signs Limited
53 Haslett Street
Marketing Works Limited
C/-johnston Associates
Sign Smart Limited
202 Ponsonby Road
Trustees Tss Limited
142 John Street
Upfront Graphics Limited
5 Barrington Road