Shortcuts

Approach Signs Limited

Type: NZ Limited Company (Ltd)
9429037661441
NZBN
945608
Company Number
Registered
Company Status
Current address
810 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 15 Aug 2016

Approach Signs Limited, a registered company, was incorporated on 10 Feb 1999. 9429037661441 is the NZ business number it was issued. The company has been managed by 17 directors: Bevan John Mckenzie - an active director whose contract started on 11 Nov 2016,
Phillip Michael Boylen - an active director whose contract started on 16 May 2022,
Phillip Michael Boylen - an active director whose contract started on 01 Jun 2022,
Peter John Reidy - an inactive director whose contract started on 31 Oct 2018 and was terminated on 01 Jun 2022,
Francis Charles Wingfield Bolt - an inactive director whose contract started on 29 Jul 2016 and was terminated on 27 Sep 2019.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: 810 Great South Road, Penrose, Auckland, 1061 (category: registered, physical).
Approach Signs Limited had been using 420 Church Street, Palmerston North as their registered address up until 15 Aug 2016.
A single entity controls all company shares (exactly 1000 shares) - Higgins Group Holdings Limited - located at 1061, Penrose, Auckland.

Addresses

Previous addresses

Address: 420 Church Street, Palmerston North, 4410 New Zealand

Registered & physical address used from 03 Mar 2011 to 15 Aug 2016

Address: 420 Church Street, Palmerston North New Zealand

Registered address used from 25 Jan 2006 to 03 Mar 2011

Address: 22 Roxburgh Crescent, Palmerston North

Registered address used from 07 Aug 2002 to 25 Jan 2006

Address: Stuarts Limited, 633 Main Street, Palmerston North

Registered address used from 07 Aug 2002 to 07 Aug 2002

Address: Stuarts Limited, 633 Main Street, Palmerston North New Zealand

Physical address used from 07 Aug 2002 to 03 Mar 2011

Address: 22 Roxburgh Crescent, Palmerston North

Registered & physical address used from 02 May 2002 to 07 Aug 2002

Address: Active Accountants, 33 Waterloo Road, Lower Hutt

Registered address used from 17 Oct 2001 to 02 May 2002

Address: Active Chartered Accountants, Level 2, 330 High St, Lower Hutt

Physical address used from 17 Oct 2001 to 02 May 2002

Address: Active Accountants, 33 Waterloo Road, Lower Hutt

Physical address used from 17 Oct 2001 to 17 Oct 2001

Address: Bryson Burnett & Co, 1st Floor, Kayel Building, Margaret Road, Raumati Beach

Physical & registered address used from 14 Aug 2001 to 17 Oct 2001

Address: Bryson Burnett & Co, 1st Floor, Kayel Building, Margaret Road, Raumati Beach

Registered address used from 12 Apr 2000 to 14 Aug 2001

Contact info
annemarie.browne@fbu.com
Email
www.approachsigns.co.nz
05 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Higgins Group Holdings Limited
Shareholder NZBN: 9429040815060
Penrose
Auckland
1061
New Zealand

Ultimate Holding Company

28 Jul 2016
Effective Date
Fletcher Building Limited
Name
Ltd
Type
1104175
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bevan John Mckenzie - Director

Appointment date: 11 Nov 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 Apr 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 May 2020

Address: Epsom, Auckland, 1051 New Zealand

Address used since 11 Nov 2016


Phillip Michael Boylen - Director

Appointment date: 16 May 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 May 2022


Phillip Michael Boylen - Director

Appointment date: 01 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 May 2022


Peter John Reidy - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 01 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Oct 2018


Francis Charles Wingfield Bolt - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 27 Sep 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jul 2016


Michele Margaret Kernahan - Director (Inactive)

Appointment date: 23 Mar 2017

Termination date: 31 Oct 2018

Address: Orewa, Orewa, 0931 New Zealand

Address used since 23 Mar 2017


Graham Brockway Darlow - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 05 Apr 2017

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 29 Jul 2016


Robert Gerard Bollman - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 11 Nov 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Jul 2016


Daniel Patrick Higgins - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 29 Jul 2016

Address: Palmerston North, 4410 New Zealand

Address used since 01 Jan 2014


Bernard Francis Higgins - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 29 Jul 2016

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 16 Feb 2016


Grant Ian Higgins - Director (Inactive)

Appointment date: 18 Feb 2008

Termination date: 29 Jul 2016

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 19 Feb 2009


Antony Shane Higgins - Director (Inactive)

Appointment date: 18 Feb 2008

Termination date: 29 Jul 2016

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 16 Feb 2016


Michael Peter John Higgins - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 20 Nov 2008

Address: Palmerston North,

Address used since 01 Mar 2002


Wayne John Macdonald - Director (Inactive)

Appointment date: 10 Feb 1999

Termination date: 28 Feb 2002

Address: Paraparaumu,

Address used since 10 Feb 1999


Steven Henrey Edwards - Director (Inactive)

Appointment date: 10 Feb 1999

Termination date: 28 Feb 2002

Address: Raumati South,

Address used since 10 Feb 1999


Wendy Denise Edwards - Director (Inactive)

Appointment date: 05 Mar 1999

Termination date: 08 Apr 2000

Address: Raumati South,

Address used since 05 Mar 1999


Suzanne Nicole Scott - Director (Inactive)

Appointment date: 05 Mar 1999

Termination date: 08 Apr 2000

Address: Paraparaumu,

Address used since 05 Mar 1999

Nearby companies