Signal Management Group Limited, a registered company, was registered on 14 Jul 1999. 9429037549039 is the New Zealand Business Number it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company has been categorised. This company has been supervised by 7 directors: Stuart Thomas Anderson - an active director whose contract began on 27 Jul 1999,
Alfred Ross Martin - an active director whose contract began on 15 Sep 2011,
Shokit Reeial Ali - an inactive director whose contract began on 01 Apr 2000 and was terminated on 28 Jan 2022,
Tony Burns Burton - an inactive director whose contract began on 15 Sep 2011 and was terminated on 08 Dec 2016,
James Boult - an inactive director whose contract began on 01 Mar 2014 and was terminated on 20 Aug 2015.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 25 Olds Crescent, Cromwell, Cromwell, 9310 (types include: registered, service).
Signal Management Group Limited had been using Signal House, 56 York Place, Dunedin as their physical address until 10 Sep 2019.
A total of 1000 shares are issued to 9 shareholders (6 groups). The first group is comprised of 493 shares (49.3 per cent) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 503 shares (50.3 per cent). Lastly the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: 25 Olds Crescent, Cromwell, Cromwell, 9310 New Zealand
Registered & service address used from 19 Dec 2023
Principal place of activity
2 Stafford Street, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Signal House, 56 York Place, Dunedin New Zealand
Physical & registered address used from 15 Mar 2008 to 10 Sep 2019
Address #2: Level 1, Meridian Mall, 267-287 George Street, Dunedin
Registered & physical address used from 24 Sep 2002 to 15 Mar 2008
Address #3: 90 Otaki Street, Dunedin
Registered address used from 12 Apr 2000 to 24 Sep 2002
Address #4: 90 Otaki Street, Dunedin
Physical address used from 15 Jul 1999 to 24 Sep 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 493 | |||
Individual | Martin, Heather Joy |
Mosgiel Mosgiel 9024 New Zealand |
30 Sep 2011 - |
Director | Martin, Alfred Ross |
Mosgiel Mosgiel 9024 New Zealand |
30 Sep 2011 - |
Shares Allocation #2 Number of Shares: 503 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2005 Limited Shareholder NZBN: 9429034583203 |
Dunedin 9016 New Zealand |
22 Sep 2011 - |
Individual | Anderson, Glenda Joy |
Saint Clair Dunedin 9012 New Zealand |
15 Sep 2011 - |
Director | Anderson, Stuart Thomas |
Saint Clair Dunedin 9012 New Zealand |
15 Sep 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Martin, Heather Joy |
Mosgiel Mosgiel 9024 New Zealand |
30 Sep 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Martin, Alfred Ross |
Mosgiel Mosgiel 9024 New Zealand |
30 Sep 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Anderson, Glenda Joy |
Saint Clair Dunedin 9012 New Zealand |
15 Sep 2011 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Anderson, Stuart Thomas |
Saint Clair Dunedin 9012 New Zealand |
15 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Mitchell James |
Dunedin New Zealand |
15 Sep 2011 - 22 Sep 2011 |
Individual | Ali, Fiona Anne |
Halfway Bush Dunedin 9010 New Zealand |
15 Sep 2011 - 28 Jan 2022 |
Entity | Polson Higgs Nominees (2011) Limited Shareholder NZBN: 9429031281874 Company Number: 3217709 |
Dunedin Central Dunedin Null 9016 New Zealand |
30 Sep 2011 - 11 Apr 2017 |
Individual | Ali, Samara |
Halfway Bush Dunedin 9010 New Zealand |
15 Sep 2011 - 22 Sep 2011 |
Entity | Polson Higgs Nominees (2011) Limited Shareholder NZBN: 9429031281874 Company Number: 3217709 |
Dunedin Central Dunedin Null 9016 New Zealand |
30 Sep 2011 - 11 Apr 2017 |
Individual | Ali, Shokit Reeial |
Belleknowes Dunedin 9011 New Zealand |
15 Sep 2011 - 28 Jan 2022 |
Individual | Ali, Fiona Anne |
Halfway Bush Dunedin 9010 New Zealand |
15 Sep 2011 - 28 Jan 2022 |
Entity | Polson Higgs Nominees (2011) Limited Shareholder NZBN: 9429031281874 Company Number: 3217709 |
Dunedin Central Dunedin Null 9016 New Zealand |
30 Sep 2011 - 11 Apr 2017 |
Individual | Burton, Carol Ann |
Ocean View Dunedin 9035 New Zealand |
30 Sep 2011 - 11 Apr 2017 |
Individual | Anderson, Leah Grace |
Dunedin New Zealand |
15 Sep 2011 - 22 Sep 2011 |
Individual | Ali, Rahan |
Halfway Bush Dunedin 9010 New Zealand |
15 Sep 2011 - 22 Sep 2011 |
Individual | Ali, Kasam |
Halfway Bush Dunedin 9010 New Zealand |
15 Sep 2011 - 22 Sep 2011 |
Entity | Polson Higgs Nominees (2011) Limited Shareholder NZBN: 9429031281874 Company Number: 3217709 |
Dunedin Central Dunedin Null 9016 New Zealand |
30 Sep 2011 - 11 Apr 2017 |
Entity | Polson Higgs Nominees (2011) Limited Shareholder NZBN: 9429031281874 Company Number: 3217709 |
30 Sep 2011 - 11 Apr 2017 | |
Individual | Ali, Yasmin |
Halfway Bush Dunedin 9010 New Zealand |
15 Sep 2011 - 22 Sep 2011 |
Director | Tony Burns Burton |
Ocean View Dunedin 9035 New Zealand |
30 Sep 2011 - 11 Apr 2017 |
Individual | Burton, Tony Burns |
Ocean View Dunedin 9035 New Zealand |
30 Sep 2011 - 11 Apr 2017 |
Stuart Thomas Anderson - Director
Appointment date: 27 Jul 1999
Address: Cromwel, 9310 New Zealand
Address used since 07 Aug 2023
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 31 Mar 2013
Alfred Ross Martin - Director
Appointment date: 15 Sep 2011
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 15 Sep 2011
Shokit Reeial Ali - Director (Inactive)
Appointment date: 01 Apr 2000
Termination date: 28 Jan 2022
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 03 Feb 2016
Tony Burns Burton - Director (Inactive)
Appointment date: 15 Sep 2011
Termination date: 08 Dec 2016
Address: Ocean View, Dunedin, 9035 New Zealand
Address used since 15 Sep 2011
James Boult - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 20 Aug 2015
Address: Rd 1, Otago, 9371 New Zealand
Address used since 01 Mar 2014
Richard David Nelson - Director (Inactive)
Appointment date: 27 Jul 1999
Termination date: 31 Mar 2010
Address: Dunedin, 9013 New Zealand
Address used since 01 Nov 2003
Francis Edwin Stent - Director (Inactive)
Appointment date: 14 Jul 1999
Termination date: 27 Jul 1999
Address: Dunedin,
Address used since 14 Jul 1999
Beauty Spot Limited
75a York Place
Mason & Wales Architects Limited
46 York Place
Kiddies Campus Early Learning And Childcare Centre Limited
52 York Place
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
Epsilon Holdings Limited
7 Epsilon Street
Jsw Holdings Limited
18 Princes Street
Jsw Trustees Limited
18 Princes Street
Oceanone Limited
C/-anderson Lloyd
Scott Projects Limited
462 Moray Place
Wilberforce Holdings Limited
Jw Smeaton Ltd