Sign Force Limited was incorporated on 23 Nov 1999 and issued a number of 9429037431051. This registered LTD company has been managed by 3 directors: Bronson John Richard Tahere - an active director whose contract began on 10 Apr 2017,
John Henry Tahere - an inactive director whose contract began on 23 Nov 1999 and was terminated on 10 Apr 2017,
Louise Mary Tahere - an inactive director whose contract began on 23 Nov 1999 and was terminated on 10 Apr 2017.
As stated in our database (updated on 20 Mar 2024), the company uses 1 address: 131 Foster Road, Rd 1, Kumeu, 0891 (type: registered, postal).
Until 18 Jan 2022, Sign Force Limited had been using 40 Suncrest Drive, West Harbour, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Tahere, Nalisha (an individual) located at West Harbour, Auckland postcode 0618.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Tahere, Bronson - located at West Harbour, Auckland. Sign Force Limited was classified as "Signwriting" (ANZSIC M692470).
Other active addresses
Address #4: 131 Foster Road, Rd 1, Kumeu, 0891 New Zealand
Registered address used from 12 Oct 2023
Principal place of activity
115 Landscape Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 40 Suncrest Drive, West Harbour, Auckland, 0618 New Zealand
Physical & registered address used from 14 May 2018 to 18 Jan 2022
Address #2: 28 Highland Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 17 Aug 2017 to 14 May 2018
Address #3: 115 Landscape Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 20 Apr 2017 to 17 Aug 2017
Address #4: 8a Powell Street, Avondale, Auckland, 1026 New Zealand
Registered address used from 13 Apr 2000 to 20 Apr 2017
Address #5: 8a Powell Street, Avondale Heights, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #6: 8a Powell Street, Avondale, Auckland, 1026 New Zealand
Physical address used from 23 Nov 1999 to 20 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tahere, Nalisha |
West Harbour Auckland 0618 New Zealand |
18 Jul 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tahere, Bronson |
West Harbour Auckland 0618 New Zealand |
09 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tahere, Nalisha |
West Harbour Auckland 0618 New Zealand |
23 Jul 2018 - 18 Feb 2022 |
Individual | Tahere, John Henry |
Avondale Heights Auckland |
10 Mar 2004 - 09 Apr 2017 |
Individual | Tahere, Louise Mary |
Avondale Heights Auckland |
10 Mar 2004 - 27 Jun 2010 |
Individual | Tahere, John Henry |
Avondale Heights Auckland |
10 Mar 2004 - 09 Apr 2017 |
Individual | Tahere, Louise May |
Avondale Heights Auckland New Zealand |
10 Mar 2004 - 09 Apr 2017 |
Bronson John Richard Tahere - Director
Appointment date: 10 Apr 2017
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 26 Apr 2023
Address: Mount Albert, Auckland, 0618 New Zealand
Address used since 26 Apr 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Apr 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 09 Apr 2018
John Henry Tahere - Director (Inactive)
Appointment date: 23 Nov 1999
Termination date: 10 Apr 2017
Address: Avondale Heights, Auckland, 1026 New Zealand
Address used since 12 Apr 2016
Louise Mary Tahere - Director (Inactive)
Appointment date: 23 Nov 1999
Termination date: 10 Apr 2017
Address: Avondale Heights, Auckland, 1026 New Zealand
Address used since 12 Apr 2016
Elia Trust Limited
115 Landscape Road
Handy Help Limited
125b Landscape Road
K Nz Limited
133 Landscape Road
A J Graham Investments Limited
1/105 Landscape Road
De Jong & Associates Limited
112 Landscape Road
Probasee Bengalee Association Of New Zealand Incorporated
14 Whitworth Road
Blink Limited
22 Exmouth Street
Culpritz Signs Limited
53 Haslett Street
Fleck Limited
15 Coronation Road
Juyi International Limited
587c Mt Eden Rd
Signcorp Nzl Limited
1a/165 Stoddard Road
Upfront Graphics Limited
37 Second Avenue