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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Other (Other) | 9429039544605 - Traffitech Group Limited |
Penrose Auckland 1061 New Zealand |
17 Apr 1996 - |
Ultimate Holding Company
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
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