Timaru Signs & Graphix Limited, a registered company, was registered on 19 Dec 2002. 9429036214310 is the business number it was issued. This company has been managed by 4 directors: Benjamin Garry Derrick - an active director whose contract started on 08 Feb 2017,
John Charles Macdonald Mason - an active director whose contract started on 08 Feb 2017,
Peter Edward Taylor - an inactive director whose contract started on 19 Dec 2002 and was terminated on 05 May 2022,
Christine Ann Taylor - an inactive director whose contract started on 19 Dec 2002 and was terminated on 10 Feb 2017.
Last updated on 07 May 2025, the BizDb data contains detailed information about 1 address: Level 1, 45 Heaton Street, Timaru, 7910 (type: registered, physical).
Timaru Signs & Graphix Limited had been using 5/45 Heaton Street, Timaru as their physical address up until 15 Feb 2019.
A total of 300 shares are issued to 5 shareholders (3 groups). The first group consists of 135 shares (45%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 150 shares (50%). Lastly there is the third share allocation (15 shares 5%) made up of 1 entity.
Previous addresses
Address: 5/45 Heaton Street, Timaru, 7910 New Zealand
Physical & registered address used from 11 Dec 2017 to 15 Feb 2019
Address: 100-104 Sophia Street, Timaru New Zealand
Registered & physical address used from 19 Dec 2002 to 11 Dec 2017
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Annual return last filed: 11 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 135 | |||
| Individual | Derrick, Melissa Jane |
Glenwood Timaru 7910 New Zealand |
14 Feb 2017 - |
| Individual | Derrick, Benjamin Garry |
Glenwood Timaru 7910 New Zealand |
14 Feb 2017 - |
| Entity (NZ Limited Company) | G D T No. 1 Limited Shareholder NZBN: 9429041956120 |
Dunedin Central Dunedin 9016 New Zealand |
14 Feb 2017 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Individual | Mason, John Charles |
Gleniti Timaru 7910 New Zealand |
14 Feb 2017 - |
| Shares Allocation #3 Number of Shares: 15 | |||
| Individual | Derrick, Benjamin Garry |
Glenwood Timaru 7910 New Zealand |
14 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Christine Ann |
Gleniti Timaru 7910 New Zealand |
19 Dec 2002 - 25 May 2022 |
| Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
Timaru Timaru 7910 New Zealand |
19 Dec 2002 - 25 May 2022 |
| Individual | Taylor, Peter Edward |
Gleniti Timaru 7910 New Zealand |
19 Dec 2002 - 25 May 2022 |
| Individual | Taylor, Peter Edward |
Gleniti Timaru 7910 New Zealand |
19 Dec 2002 - 25 May 2022 |
| Individual | Taylor, Christine Ann |
Gleniti Timaru 7910 New Zealand |
19 Dec 2002 - 25 May 2022 |
| Individual | Taylor, Christine Ann |
Gleniti Timaru 7910 New Zealand |
19 Dec 2002 - 25 May 2022 |
| Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
45 Heaton Street Timaru 7910 New Zealand |
19 Dec 2002 - 25 May 2022 |
| Individual | Taylor, Peter Edward |
Gleniti Timaru 7910 New Zealand |
19 Dec 2002 - 25 May 2022 |
Benjamin Garry Derrick - Director
Appointment date: 08 Feb 2017
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 08 Feb 2017
John Charles Macdonald Mason - Director
Appointment date: 08 Feb 2017
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 08 Feb 2017
Peter Edward Taylor - Director (Inactive)
Appointment date: 19 Dec 2002
Termination date: 05 May 2022
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 16 Jul 2014
Christine Ann Taylor - Director (Inactive)
Appointment date: 19 Dec 2002
Termination date: 10 Feb 2017
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 16 Jul 2014
Adapt Data Solutions Limited
5/45 Heaton Street
Kieran Chamberlain Building Limited
5/45 Heaton Street
Living Developers Limited
5/45 Heaton Street
Burnlea Holdings Limited
5/45 Heaton Street
Adapt Solutions Limited
5/45 Heaton Street
Baxter Farms Limited
5/45 Heaton Street