Shortcuts

Signal Management Group Limited

Type: NZ Limited Company (Ltd)
9429037549039
NZBN
966568
Company Number
Registered
Company Status
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
2 Stafford Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 10 Sep 2019
Po Box 5936
Dunedin
Dunedin 9054
New Zealand
Postal address used since 09 Aug 2021
2 Stafford Street
Dunedin 9016
New Zealand
Delivery & office address used since 09 Aug 2021

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.

Addresses

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

Contact info
64 3 4749947
05 Aug 2018 Phone
office@signalgroup.co.nz
05 Aug 2018 Email
www.signalgroup.co.nz
05 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 493
Individual Martin, Heather Joy Mosgiel
Mosgiel
9024
New Zealand
Director Martin, Alfred Ross Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 503
Entity (NZ Limited Company) Gca Legal Trustee 2005 Limited
Shareholder NZBN: 9429034583203
Dunedin
9016
New Zealand
Individual Anderson, Glenda Joy Saint Clair
Dunedin
9012
New Zealand
Director Anderson, Stuart Thomas Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Martin, Heather Joy Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Martin, Alfred Ross Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Anderson, Glenda Joy Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Anderson, Stuart Thomas Saint Clair
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Mitchell James Dunedin

New Zealand
Individual Ali, Fiona Anne Halfway Bush
Dunedin
9010
New Zealand
Entity Polson Higgs Nominees (2011) Limited
Shareholder NZBN: 9429031281874
Company Number: 3217709
Dunedin Central
Dunedin
Null 9016
New Zealand
Individual Ali, Samara Halfway Bush
Dunedin
9010
New Zealand
Entity Polson Higgs Nominees (2011) Limited
Shareholder NZBN: 9429031281874
Company Number: 3217709
Dunedin Central
Dunedin
Null 9016
New Zealand
Individual Ali, Shokit Reeial Belleknowes
Dunedin
9011
New Zealand
Individual Ali, Fiona Anne Halfway Bush
Dunedin
9010
New Zealand
Entity Polson Higgs Nominees (2011) Limited
Shareholder NZBN: 9429031281874
Company Number: 3217709
Dunedin Central
Dunedin
Null 9016
New Zealand
Individual Burton, Carol Ann Ocean View
Dunedin
9035
New Zealand
Individual Anderson, Leah Grace Dunedin

New Zealand
Individual Ali, Rahan Halfway Bush
Dunedin
9010
New Zealand
Individual Ali, Kasam Halfway Bush
Dunedin
9010
New Zealand
Entity Polson Higgs Nominees (2011) Limited
Shareholder NZBN: 9429031281874
Company Number: 3217709
Dunedin Central
Dunedin
Null 9016
New Zealand
Entity Polson Higgs Nominees (2011) Limited
Shareholder NZBN: 9429031281874
Company Number: 3217709
Individual Ali, Yasmin Halfway Bush
Dunedin
9010
New Zealand
Director Tony Burns Burton Ocean View
Dunedin
9035
New Zealand
Individual Burton, Tony Burns Ocean View
Dunedin
9035
New Zealand
Directors

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

Similar companies

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