Shortcuts

Sign Force Limited

Type: NZ Limited Company (Ltd)
9429037431051
NZBN
1002382
Company Number
Registered
Company Status
M692470
Industry classification code
Signwriting
Industry classification description
Current address
153b West Harbour Drive
West Harbour
Auckland 0618
New Zealand
Registered & physical & service address used since 18 Jan 2022
153 West Harbour
West Harbour
Auckland 0618
New Zealand
Postal address used since 10 Jun 2022
153b West Harbour Drive
West Harbour
Auckland 0618
New Zealand
Office & delivery address used since 10 Jun 2022

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).

Addresses

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

Contact info
64 27 6414113
23 Jul 2018 Phone
bronson@signforce.co.nz
10 Jun 2022 nzbn-reserved-invoice-email-address-purpose
Bronson@signforce.co.nz
23 Jul 2018 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Tahere, Nalisha West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Tahere, Bronson West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tahere, Nalisha West Harbour
Auckland
0618
New Zealand
Individual Tahere, John Henry Avondale Heights
Auckland
Individual Tahere, Louise Mary Avondale Heights
Auckland
Individual Tahere, John Henry Avondale Heights
Auckland
Individual Tahere, Louise May Avondale Heights
Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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