Sign Creations Limited, a registered company, was started on 06 May 1996. 9429038327445 is the NZBN it was issued. "Signwriting" (business classification M692470) is how the company has been classified. This company has been run by 1 director, named Shane Leslie Hale - an active director whose contract began on 06 May 1996.
Last updated on 20 Feb 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: 65 Chapel Street, Tauranga, Tauranga, 3110 (registered address),
65 Chapel Street, Tauranga, Tauranga, 3110 (physical address),
65 Chapel Street, Tauranga, Tauranga, 3110 (service address),
Ingham Mora Chartered Accountants Limited, 60 Durham Street, Tauranga, 3110 (other address) among others.
Sign Creations Limited had been using 60 Durham Street, Tauranga, Tauranga as their registered address until 01 Feb 2022.
A total of 6000 shares are allocated to 2 shareholders (2 groups). The first group includes 3001 shares (50.02 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2999 shares (49.98 per cent).
Other active addresses
Address #4: 65 Chapel Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical & service address used from 01 Feb 2022
Principal place of activity
33 Hewletts Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 60 Durham Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 21 May 2021 to 01 Feb 2022
Address #2: 7 Totara Street, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 16 Oct 2020 to 21 May 2021
Address #3: 7 Totara Street, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 10 Dec 2007 to 16 Oct 2020
Address #4: Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga
Physical & registered address used from 15 Jul 2003 to 10 Dec 2007
Address #5: Rodewald Hart & Associates Limited, Corner Jocelyn & Queen Street, Te Puke
Physical address used from 07 Mar 2001 to 15 Jul 2003
Address #6: Tom Rodewald & Associates, Corner Jocelyn & Queen Street, Te Puke
Registered address used from 07 Mar 2001 to 15 Jul 2003
Address #7: Tom Rodewald & Associates, Corner Jocelyn & Queen Street, Te Puke
Physical address used from 07 Mar 2001 to 07 Mar 2001
Address #8: Unit 5, 5 Macdonald Street, Mount Maunganui
Registered address used from 03 May 2000 to 07 Mar 2001
Address #9: 11 Pacific View Road, Papamoa
Physical address used from 03 May 2000 to 07 Mar 2001
Address #10: 11 Pacific View Road, Papamoa
Registered address used from 11 Apr 2000 to 03 May 2000
Address #11: 11 Pacific View Road, Papamoa
Registered address used from 12 May 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 6000
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3001 | |||
Individual | Hale, Shane Leslie |
Mount Maunganui Mount Maunganui 3116 New Zealand |
06 May 1996 - |
Shares Allocation #2 Number of Shares: 2999 | |||
Individual | Hale, Anglea Leigh |
Mount Maunganui Mount Maunganui 3116 New Zealand |
06 May 1996 - |
Shane Leslie Hale - Director
Appointment date: 06 May 1996
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Apr 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Apr 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 05 Jun 2014
Morrison Builders 2010 Limited
7 Totara Street
Waimanalo Limited
7 Totara Street
Bj & Kl Properties Limited
7 Totara Street
Gokidgo Limited
7 Totara Street
J B Lloyd Chartered Accountants Limited
7 Totara Street
Waikato Vehicle Leasing Limited
7 Totara Street
Artistic Media New Zealand Limited
141 Cameron Road
Commercial Signs Limited
369 Ngatai Road
Crafted Signs Limited
Jb Lloyd Chartered Accountants Limited
Ebbett Signs Limited
Level 1, 314 Maunganui Road
Karen's Signs Limited
97 Edgecumbe Road
Upfront Graphics Limited
1 Azores Way