Signature Property Limited, a registered company, was registered on 07 Jun 1996. 9429038314575 is the business number it was issued. This company has been supervised by 2 directors: Jamie Neil Lyons - an active director whose contract started on 01 Apr 2006,
Neil Joseph Lyons - an inactive director whose contract started on 07 Jun 1996 and was terminated on 20 Sep 2022.
Updated on 26 Apr 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: Level 7, Asb House, 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (registered address),
Level 7, Asb House, 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (physical address),
Level 7, Asb House, 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (service address),
Level 7, Asb House, 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (other address) among others.
Signature Property Limited had been using Level 7, Asb House, 248 Cumberland Street, Dunedin Central, Dunedin as their physical address up until 25 Feb 2021.
Previous names for the company, as we identified at BizDb, included: from 07 Jun 1996 to 28 Apr 2006 they were named Accord Consultants Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Level 7, Asb House, 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 15 Nov 2017 to 25 Feb 2021
Address #2: Level 8, John Wickliffe House, 265 Princes St, Dunedin New Zealand
Registered & physical address used from 15 Dec 2008 to 15 Nov 2017
Address #3: Level 8, John Wickliffe House, 265 Princes Street, Dunedin
Registered & physical address used from 19 Sep 2002 to 15 Dec 2008
Address #4: 56 York Place, Dunedin
Registered & physical address used from 07 Aug 2002 to 19 Sep 2002
Address #5: C/- Target Business Services Limited, 34 London Street, Sedgwick House, Dunedin
Registered address used from 11 Apr 2000 to 07 Aug 2002
Address #6: C/- Target Business Services Limited, 34 London Street, Sedgwick House, Dunedin
Registered address used from 28 May 1999 to 11 Apr 2000
Address #7: 90 Otaki Street, Dunedin
Physical address used from 28 May 1999 to 07 Aug 2002
Address #8: C/- Target Business Services Limited, 34 London Street, Sedgwick House, Dunedin
Physical address used from 28 May 1999 to 28 May 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lyons, Jamie Neil |
Shiel Hill Dunedin 9013 New Zealand |
28 Apr 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lyons, Neil Joseph |
Saint Clair Dunedin 9012 New Zealand |
07 Jun 1996 - |
Jamie Neil Lyons - Director
Appointment date: 01 Apr 2006
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 06 Nov 2015
Neil Joseph Lyons - Director (Inactive)
Appointment date: 07 Jun 1996
Termination date: 20 Sep 2022
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 14 Jun 2012
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon