Shortcuts

Signfix Systems Limited

Type: NZ Limited Company (Ltd)
9429038497629
NZBN
671960
Company Number
Registered
Company Status
Current address
31 Maurice Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 30 Apr 2015

Signfix Systems Limited, a registered company, was started on 17 Apr 1996. 9429038497629 is the business number it was issued. This company has been managed by 5 directors: Grant Ashley Copland - an active director whose contract started on 01 Jun 1999,
Reno Wijnstok - an active director whose contract started on 01 Jun 1999,
Tracy Lee Copland - an inactive director whose contract started on 01 Jun 1999 and was terminated on 04 Aug 2000,
Clifton Leon Hitch - an inactive director whose contract started on 17 Apr 1996 and was terminated on 01 Jun 1999,
Christine Anne Lee Hitch - an inactive director whose contract started on 17 Apr 1996 and was terminated on 01 Jun 1999.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 31 Maurice Road, Penrose, Auckland, 1061 (type: physical, registered).
Signfix Systems Limited had been using 8 Hotunui Drive, Mount Wellington, Auckland as their physical address up until 30 Apr 2015.
A single entity owns all company shares (exactly 5000 shares) - 9429039544605 - Traffitech Group Limited - located at 1061, Penrose, Auckland.

Addresses

Previous addresses

Address: 8 Hotunui Drive, Mount Wellington, Auckland New Zealand

Physical address used from 06 Nov 2002 to 30 Apr 2015

Address: 8 Hotunui Drive, Mount Wellington, Auckland New Zealand

Registered address used from 06 Nov 2002 to 06 Nov 2002

Address: Copland & Associates, Ground Floor, 2 Kalmia Street, Ellerslie Auckland

Physical address used from 12 May 2000 to 12 May 2000

Address: Level 1 Building 5 Central Park, 666 Great South Road, Penrose, Auckland

Physical address used from 12 May 2000 to 06 Nov 2002

Address: Copland & Associates, Ground Floor, 2 Kalmia Street, Ellerslie Auckland

Registered address used from 12 May 2000 to 06 Nov 2002

Address: 140 Raumati Roadf, Paraparaumu

Registered address used from 11 Apr 2000 to 12 May 2000

Address: Hollingspartners, Coastlands Parade, Paraparaumu

Physical address used from 06 Oct 1999 to 12 May 2000

Address: C/-kennedy Maher 7 Co, 10 Seaview Road, Paraparaumu Beach

Registered address used from 06 Oct 1999 to 11 Apr 2000

Address: 140 Raumati Roadf, Paraparaumu

Registered address used from 15 Jul 1998 to 06 Oct 1999

Contact info
www.signfix.co.nz
04 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Other (Other) 9429039544605 - Traffitech Group Limited Penrose
Auckland
1061
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Traffitech Group Limited
Name
Ltd
Type
364021
Ultimate Holding Company Number
NZ
Country of origin
Directors

Grant Ashley Copland - Director

Appointment date: 01 Jun 1999

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jul 2015


Reno Wijnstok - Director

Appointment date: 01 Jun 1999

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 29 Apr 2014


Tracy Lee Copland - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 04 Aug 2000

Address: Remuera, Auckland,

Address used since 01 Jun 1999


Clifton Leon Hitch - Director (Inactive)

Appointment date: 17 Apr 1996

Termination date: 01 Jun 1999

Address: Nikau Valley, Paraparaumu,

Address used since 17 Apr 1996


Christine Anne Lee Hitch - Director (Inactive)

Appointment date: 17 Apr 1996

Termination date: 01 Jun 1999

Address: Nikau Valley, Paraparaumu,

Address used since 17 Apr 1996

Nearby companies

Innovative Parking Solutions Limited
31 Maurice Road

Traffitech Limited
31 Maurice Road

Harding Traffic Limited
31 Maurice Road

Directionz Limited
31 Maurice Road

Traffitech Group Limited
31 Maurice Road

Proline Plastics Limited
31 Maurice Road