Shortcuts

New Zealand Corporate Signage Limited

Type: NZ Limited Company (Ltd)
9429036391189
NZBN
1228855
Company Number
Registered
Company Status
Current address
173 Miro-miro Road
Normandale
Lower Hutt New Zealand
Registered address used since 24 Apr 2007
173 Miro Miro Road
Normandale
Lower Hutt 5010
New Zealand
Physical address used since 10 Sep 2009

New Zealand Corporate Signage Limited, a registered company, was registered on 06 Aug 2002. 9429036391189 is the business number it was issued. This company has been supervised by 4 directors: Gordon James Hussey - an active director whose contract started on 06 Aug 2002,
Mark Leslie Amiet - an inactive director whose contract started on 29 Sep 2005 and was terminated on 31 Mar 2016,
Andrew Paul Rowhead - an inactive director whose contract started on 28 Apr 2006 and was terminated on 31 Mar 2016,
Kevin Thomas Styles Snr - an inactive director whose contract started on 06 Aug 2002 and was terminated on 17 Aug 2005.
Updated on 24 Mar 2022, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 173 Miro Miro Road, Normandale, Lower Hutt, 5010 (physical address),
173 Miro-Miro Road, Normandale, Lower Hutt (registered address).
New Zealand Corporate Signage Limited had been using C/O Webb Group Australia Pty Ltd, 465 Auburn Road, Hawthorn East Vic 3123, Australia as their physical address up until 10 Sep 2009.
One entity controls all company shares (exactly 10 shares) - Gordon Hussey - located at 5010, Normandale, Lower Hutt.

Addresses

Previous addresses

Address #1: C/o Webb Group Australia Pty Ltd, 465 Auburn Road, Hawthorn East Vic 3123, Australia

Physical address used from 24 Apr 2007 to 10 Sep 2009

Address #2: 173 Miro-miro Road, Normandale, Lower Hutt, New Zealand

Registered address used from 06 Aug 2002 to 24 Apr 2007

Address #3: 381 Tooronga Road, Hawthorn East, Victoria 3123 Australia

Physical address used from 06 Aug 2002 to 24 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: May

Annual return last filed: 10 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Gordon James Hussey Normandale
Lower Hutt
Directors

Gordon James Hussey - Director

Appointment date: 06 Aug 2002

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 18 May 2010


Mark Leslie Amiet - Director (Inactive)

Appointment date: 29 Sep 2005

Termination date: 31 Mar 2016

Address: Patterson Lakes, Victoria 3197, Australia

Address used since 29 Sep 2005


Andrew Paul Rowhead - Director (Inactive)

Appointment date: 28 Apr 2006

Termination date: 31 Mar 2016

Address: Mount Waverley, Victoria 3149, Australia

Address used since 28 Apr 2006


Kevin Thomas Styles Snr - Director (Inactive)

Appointment date: 06 Aug 2002

Termination date: 17 Aug 2005

Address: Hastings, Victoria 3915 Australia,

Address used since 06 Aug 2002

Nearby companies

Higher Ground Media Limited
175 Miromiro Road

Glovista Limited
168 Miromiro Road

Proserv Limited
296 Dowse Drive

Dj Electrical Services Limited
268 Dowse Drive

Mcwhinnie.com Limited
288 Dowse Drive

360 Degrees Coaching Limited
303 Dowse Drive