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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | White, Michael John |
Invercargill 9872 New Zealand |
25 May 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | White, Tania |
Invercargill 9872 New Zealand |
29 May 2009 - |
Shares Allocation #3 Number of Shares: 2398 | |||
Individual | White, Tania |
Invercargill 9872 New Zealand |
29 May 2009 - |
Individual | White, Michael John |
Invercargill 9872 New Zealand |
25 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, Ross William |
Invercargill |
25 May 2001 - 29 Jun 2007 |
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
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street