Shortcuts

Sign Central Limited

Type: NZ Limited Company (Ltd)
9429037476236
NZBN
981549
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023

Sign Central Limited was launched on 27 Sep 1999 and issued an NZ business number of 9429037476236. The registered LTD company has been run by 3 directors: Brent Linton Cullen - an active director whose contract began on 27 Sep 1999,
Samuel William Cullen - an active director whose contract began on 01 Aug 2016,
Ian Allan Clarke - an inactive director whose contract began on 27 Sep 1999 and was terminated on 01 Aug 2016.
As stated in BizDb's database (last updated on 08 Jun 2025), the company registered 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Up to 01 Nov 2019, Sign Central Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address.
BizDb found past names used by the company: from 27 Sep 1999 to 18 May 2018 they were called Csm Signs Limited.
A total of 4000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 2000 shares are held by 1 entity, namely:
Cullen, Samuel William (an individual) located at Raureka, Hastings postcode 4120.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 1000 shares) and includes
Cullen, Brent Linton - located at Raureka, Hastings.
The 3rd share allotment (1000 shares, 25%) belongs to 1 entity, namely:
Cullen, Mary Frances, located at Raureka, Hastings (an individual).

Addresses

Previous addresses

Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 19 Sep 2016 to 01 Nov 2019

Address #2: Unit 3, Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 05 Feb 2016 to 19 Sep 2016

Address #3: C/- Bryant Associates, Ims Building, 200 Queen Street, West Hastings

Registered & physical address used from 30 Jul 2001 to 30 Jul 2001

Address #4: 313 Eastbourne Street West, Hastings New Zealand

Registered & physical address used from 30 Jul 2001 to 05 Feb 2016

Address #5: C/- Bryant Associates, Ims Building, 200 Queen Street, West Hastings

Registered address used from 12 Apr 2000 to 30 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: February

Annual return last filed: 26 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Cullen, Samuel William Raureka
Hastings
4120
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Cullen, Brent Linton Raureka
Hastings
4120
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Cullen, Mary Frances Raureka
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clarke, Ian Allan Mayfair
Hastings
4122
New Zealand
Individual Clarke, Kaye Maree Havelock North
Directors

Brent Linton Cullen - Director

Appointment date: 27 Sep 1999

Address: Raureka, Hastings, 4120 New Zealand

Address used since 25 Sep 2014


Samuel William Cullen - Director

Appointment date: 01 Aug 2016

Address: Raureka, Hastings, 4120 New Zealand

Address used since 01 Aug 2016


Ian Allan Clarke - Director (Inactive)

Appointment date: 27 Sep 1999

Termination date: 01 Aug 2016

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 30 Sep 2015

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams

Logan Stone Limited
Tenancy 5