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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2000 | |||
| Individual | Cullen, Samuel William |
Raureka Hastings 4120 New Zealand |
02 Aug 2016 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Cullen, Brent Linton |
Raureka Hastings 4120 New Zealand |
27 Sep 1999 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Individual | Cullen, Mary Frances |
Raureka Hastings 4120 New Zealand |
27 Sep 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clarke, Ian Allan |
Mayfair Hastings 4122 New Zealand |
27 Sep 1999 - 02 Aug 2016 |
| Individual | Clarke, Kaye Maree |
Havelock North |
27 Sep 1999 - 02 Oct 2007 |
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
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