Shortcuts

Vital Signs (southland) Limited

Type: NZ Limited Company (Ltd)
9429036904907
NZBN
1137845
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 09 May 2014
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 24 May 2019

Vital Signs (Southland) Limited, a registered company, was registered on 25 May 2001. 9429036904907 is the NZBN it was issued. The company has been run by 3 directors: Michael John White - an active director whose contract began on 25 May 2001,
Tania White - an active director whose contract began on 10 Jul 2007,
Ross William Ryan - an inactive director whose contract began on 25 May 2001 and was terminated on 21 Sep 2006.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Vital Signs (Southland) Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address up to 24 May 2019.
Previous aliases used by this company, as we found at BizDb, included: from 25 May 2001 to 25 Sep 2006 they were called The Sign & Granite Shop Limited.
A total of 2400 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (0.04 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.04 per cent). Lastly there is the next share allocation (2398 shares 99.92 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 19 May 2014 to 24 May 2019

Address #2: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 30 Jun 2011 to 19 May 2014

Address #3: 98 Yarrow Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 03 Jun 2011 to 30 Jun 2011

Address #4: Harrex Group Ltd, 98 Yarrow Street, Invercargill New Zealand

Registered & physical address used from 09 Mar 2009 to 03 Jun 2011

Address #5: Harrex Group Ltd, 120a Leet Street, Invercargill

Registered & physical address used from 30 Jun 2008 to 09 Mar 2009

Address #6: Whk Group, 62 Deveron Street, Invercargill

Registered & physical address used from 06 Jul 2007 to 30 Jun 2008

Address #7: C/- Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill

Physical & registered address used from 25 May 2001 to 06 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual White, Michael John Invercargill
9872
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual White, Tania Invercargill
9872
New Zealand
Shares Allocation #3 Number of Shares: 2398
Individual White, Tania Invercargill
9872
New Zealand
Individual White, Michael John Invercargill
9872
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ryan, Ross William Invercargill
Directors

Michael John White - Director

Appointment date: 25 May 2001

Address: West Invercargill, Invercargill, 9810 New Zealand

Address used since 22 Jun 2011


Tania White - Director

Appointment date: 10 Jul 2007

Address: West Invercargill, Invercargill, 9810 New Zealand

Address used since 22 Jun 2011


Ross William Ryan - Director (Inactive)

Appointment date: 25 May 2001

Termination date: 21 Sep 2006

Address: Invercargill,

Address used since 25 May 2001

Nearby companies