Shortcuts

Langham Signs (2002) Limited

Type: NZ Limited Company (Ltd)
9429036552252
NZBN
1200755
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692470
Industry classification code
Signwriting
Industry classification description
Current address
Po Box 41158
Ferrymead
Christchurch 8247
New Zealand
Postal address used since 06 May 2019
4a Settlers Crescent
Ferrymead
Christchurch 8023
New Zealand
Office & delivery address used since 06 May 2019
Corcoran French
137 Williams Street
Kaiapoi, Christchurch 7630
New Zealand
Registered & physical & service address used since 22 Jul 2022

Langham Signs (2002) Limited, a registered company, was launched on 03 Apr 2002. 9429036552252 is the number it was issued. "Signwriting" (business classification M692470) is how the company has been categorised. The company has been run by 1 director, named Carl David Meade - an active director whose contract began on 03 Apr 2002.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: Corcoran French, 137 Williams Street, Kaiapoi, Christchurch, 7630 (registered address),
Corcoran French, 137 Williams Street, Kaiapoi, Christchurch, 7630 (physical address),
Corcoran French, 137 Williams Street, Kaiapoi, Christchurch, 7630 (service address),
Po Box 41158, Ferrymead, Christchurch, 8247 (postal address) among others.
Langham Signs (2002) Limited had been using Corcoran French, 77 Hilton Street, Kaiapoi, Christchurch as their physical address until 22 Jul 2022.
A total of 1200 shares are allocated to 4 shareholders (3 groups). The first group includes 1198 shares (99.83%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.08%). Lastly the next share allocation (1 share 0.08%) made up of 1 entity.

Addresses

Principal place of activity

Unit 2, 1 Settlers Crescent, Ferrymead, Christchurch, 8023 New Zealand


Previous addresses

Address #1: Corcoran French, 77 Hilton Street, Kaiapoi, Christchurch, 7630 New Zealand

Physical & registered address used from 10 May 2018 to 22 Jul 2022

Address #2: Corcoran French, 77 Hilton Street,, Kaiapoi, Christchurch, 7630 New Zealand

Registered & physical address used from 19 May 2015 to 10 May 2018

Address #3: Corcoran French, Unit 2, Cnr Williams & Hilton Streets, Kaiapoi, Christchurch, 7630 New Zealand

Physical & registered address used from 09 May 2013 to 19 May 2015

Address #4: Corcoran French, 77 Hilton Street, Kaiapoi, Christchurch, 8011 New Zealand

Registered address used from 15 May 2012 to 09 May 2013

Address #5: Corcoran French, 77 Hilton Street, Kaiapoi, Christchurch, 8011 New Zealand

Physical address used from 09 May 2012 to 09 May 2013

Address #6: Corcoran French, Cnr Williams & Hilton Sts, Kaiapoi, Christchurch, 8011 New Zealand

Registered address used from 17 May 2011 to 15 May 2012

Address #7: Corcoran French, Cnr Williams & Hilton Sts, Kaiapoi, Christchurch, 8011 New Zealand

Physical address used from 17 May 2011 to 09 May 2012

Address #8: Corcoran French, 190 Williams Street, Kaiapoi, Christchurch New Zealand

Physical address used from 26 May 2009 to 17 May 2011

Address #9: Corcoran French, 190 William Street, Kaiapoi, Christchurch New Zealand

Registered address used from 26 May 2009 to 17 May 2011

Address #10: Cocoran French, Level 4, 217 Gloucester Street, Christchurch

Physical address used from 15 May 2007 to 26 May 2009

Address #11: Cocotan French, Level 4, 217 Gloucester Street, Christchurch

Registered address used from 15 May 2007 to 26 May 2009

Address #12: Cocoran French, Level 4, 217 Gloucester Street, Christchurch

Registered address used from 15 May 2007 to 15 May 2007

Address #13: William Brown Law, 8 Durham Street, Rangiora, Christchurch

Registered address used from 15 Aug 2006 to 15 May 2007

Address #14: Carl Meade, 44 Pannell Avenue, Wainoni, Christchurch

Physical address used from 06 Jul 2006 to 15 May 2007

Address #15: William A Mather - Lawyers, 250 Oxford Terrace, Christchurch

Registered address used from 24 Apr 2002 to 15 Aug 2006

Address #16: William A Mather - Lawyers, 250 Oxford Terrace, Christchurch

Physical address used from 24 Apr 2002 to 06 Jul 2006

Address #17: Warren Accountants, Level 1, 311 Manchester Street, Christchurch

Registered & physical address used from 03 Apr 2002 to 24 Apr 2002

Contact info
64 3 3844504
20 Mar 2019 Phone
info@langhamsigns.co.nz
06 May 2019 nzbn-reserved-invoice-email-address-purpose
www.langhamsigns.co.nz
20 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1198
Individual Meade, Anna Marie 137 Williams Street
Kaiapoi, Christchurch
7630
New Zealand
Individual Meade, Carl David 137 Williams Street
Kaiapoi, Christchurch
7630
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Meade, Carl David 137 Williams Street
Kaiapoi, Christchurch
7630
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Meade, Anna Marie 137 Williams Street
Kaiapoi, Christchurch
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mather, William Anthony 250 Oxford Terrace
P O Box 13942, Christchurch
Directors

Carl David Meade - Director

Appointment date: 03 Apr 2002

Address: Wainoni, Christchurch, 8061 New Zealand

Address used since 15 May 2009

Nearby companies

Icell Limited
Suite 9a, 77 Hilton Street

Ralph And Luke Enterprizes Limited
77 Hilton Street

Sowerby Transport Limited
Suite 12, 77 Hilton Street

Kaiapoi Community Garden Trust
C/-simple Strategies

Megha Trading Limited
111 Williams Street

Resort Nails Salon Limited
113 Williams Street

Similar companies

All Signage New Zealand Limited
17 Laguna Gardens

Dt Signs Limited
4 Gilchrist Place

Gerald Horton Signs Limited
C/- Prosser Quirke & Co

Officeart Limited
5b Newnham Street

Rhino Signs Limited
207 Gladstone Road

Sign Plus Limited
Unit 7, 99 Sawyers Arms Road