Shortcuts

Signify Limited

Type: NZ Limited Company (Ltd)
9429036337934
NZBN
1238284
Company Number
Registered
Company Status
Current address
Level 9
35-37 Victoria Street
Wellington 6011
New Zealand
Physical & registered & service address used since 07 May 2014
Level 9
35-37 Victoria Street
Wellington 6011
New Zealand
Office address used since 11 May 2021

Signify Limited, a registered company, was started on 13 Sep 2002. 9429036337934 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Michael Adam Walczak - an active director whose contract started on 01 Nov 2013,
Andrew Gordon Boswell - an active director whose contract started on 01 Nov 2013,
Elliot Peter George Strange - an inactive director whose contract started on 13 Sep 2002 and was terminated on 04 Nov 2013,
Leigh Strange - an inactive director whose contract started on 18 Oct 2013 and was terminated on 31 Oct 2013,
John Avery - an inactive director whose contract started on 01 Apr 2007 and was terminated on 17 Oct 2013.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Level 9, 35-37 Victoria Street, Wellington, 6011 (category: office, registered).
Signify Limited had been using Level 2, Fullbright House, 120 Featherston St, Wellington as their physical address up until 07 May 2014.
Old names for this company, as we identified at BizDb, included: from 13 Sep 2002 to 02 May 2003 they were called T.i.s. New Zealand Limited.
One entity controls all company shares (exactly 70 shares) - Circini Limited - located at 6011, 35-37 Victoria Street, Wellington.

Addresses

Principal place of activity

Level 9, 35-37 Victoria Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 2, Fullbright House, 120 Featherston St, Wellington New Zealand

Physical & registered address used from 19 Jun 2007 to 07 May 2014

Address #2: 250a Wakefield Street, Wellington

Physical & registered address used from 18 Apr 2005 to 19 Jun 2007

Address #3: 89 Maupuia Road, Maupuia, Wellington

Registered & physical address used from 13 Sep 2002 to 18 Apr 2005

Contact info
info@bsco.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 70

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 70
Entity (NZ Limited Company) Circini Limited
Shareholder NZBN: 9429035244134
35-37 Victoria Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Strange, Leigh Marion Ngaio
Wellington

New Zealand
Individual Beauchamp, Jonathan Stanislaw Newlands
Wellington

New Zealand
Individual Beauchamp, Richard Warwick Paraparaumu

New Zealand
Individual Bar-even, Daniel Paekakariki
Individual Brown, Michael Alexander Maupuia
Wellington, New Zealand
Individual Strange, Elliot Peter George Ngaio
Wellington, New Zealand
Individual Heath, Helen Louise Paekakariki

New Zealand
Individual Beauchamp, Karla Lee Newlands
Wellington

New Zealand
Individual Strange, Helena Marie Louise Khandallah
Wellington

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Circini Limited
Name
Ltd
Type
1542880
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael Adam Walczak - Director

Appointment date: 01 Nov 2013

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Nov 2013


Andrew Gordon Boswell - Director

Appointment date: 01 Nov 2013

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 01 Nov 2013

Address: Sorrento Bay, Lower Hutt, 5013 New Zealand

Address used since 16 May 2019


Elliot Peter George Strange - Director (Inactive)

Appointment date: 13 Sep 2002

Termination date: 04 Nov 2013

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 16 Jan 2007


Leigh Strange - Director (Inactive)

Appointment date: 18 Oct 2013

Termination date: 31 Oct 2013

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 18 Oct 2013


John Avery - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 17 Oct 2013

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Apr 2007


Jonathan Stanislaw Beauchamp - Director (Inactive)

Appointment date: 11 Feb 2004

Termination date: 27 Jun 2013

Address: Newlands, Wellington, 6037 New Zealand

Address used since 16 Jan 2007


Daniel Bar-even - Director (Inactive)

Appointment date: 11 Feb 2004

Termination date: 31 Mar 2011

Address: Paekakariki,

Address used since 11 Feb 2004


Michael Alexander Brown - Director (Inactive)

Appointment date: 13 Sep 2002

Termination date: 04 Jun 2008

Address: Maupuia, Wellington, New Zealand,

Address used since 13 Sep 2002


Tony Ian Strange - Director (Inactive)

Appointment date: 13 Sep 2002

Termination date: 15 Apr 2003

Address: Magallanes Village, Makati City 1226, Philippines,

Address used since 13 Sep 2002