Sign Network Limited, a registered company, was started on 25 Mar 1994. 9429038631719 is the business number it was issued. This company has been managed by 4 directors: Scott Walklin - an active director whose contract began on 18 Jun 2009,
Clare Marie Walklin - an active director whose contract began on 17 Jun 2014,
Stephen George Walklin - an inactive director whose contract began on 25 Mar 1994 and was terminated on 14 Sep 2009,
Linda Elaine Walklin - an inactive director whose contract began on 25 Mar 1994 and was terminated on 14 Sep 2009.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 6 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
Sign Network Limited had been using Level 2, 329 Durham Street North, Christchurch as their registered address up until 23 Aug 2021.
Previous aliases used by this company, as we identified at BizDb, included: from 26 Mar 2009 to 27 Apr 2009 they were named Sign Net Limited, from 12 Oct 2004 to 26 Mar 2009 they were named Eastside Signs & Print Limited and from 25 Mar 1994 to 12 Oct 2004 they were named Eastside Screen Printers Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1 per cent). Finally there is the next share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, 329 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 26 May 2021 to 23 Aug 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 23 May 2018 to 26 May 2021
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Jul 2015 to 23 May 2018
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 06 May 2013 to 17 Jul 2015
Address: Rm Accounting Ltd, 24 Aylsham Lane, Casebrook, Christchurch 8051 New Zealand
Registered & physical address used from 21 Oct 2009 to 06 May 2013
Address: John L Hibbard Ltd, Level 3, 70 Gloucester Street, Christchurch
Registered & physical address used from 20 Apr 2009 to 21 Oct 2009
Address: C/-mr J L Hibbard, Unit 12, St James Court, 77 Gloucester Street, Christchurch
Physical address used from 03 Oct 1996 to 20 Apr 2009
Address: 5th Floor, 188 Hereford Street, Christchurch
Registered address used from 15 Apr 1996 to 20 Apr 2009
Address: John L Hibbard, National Australia Bank Building, 188 Cashel Street, Christchurch
Registered address used from 08 Apr 1994 to 15 Apr 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Walklin Trustees Limited Shareholder NZBN: 9429050387212 |
Sydenham Christchurch 8011 New Zealand |
04 Apr 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Walklin, Clare |
Somerfield Christchurch 8024 New Zealand |
28 Sep 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Walklin, Scott |
Somerfield Christchurch 8024 New Zealand |
28 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walklin, Linda Elaine |
St Andrews Hill Christchurch |
25 Mar 1994 - 28 Sep 2009 |
Individual | Walklin, Stephen George |
St Andrews Hill Christchurch |
25 Mar 1994 - 28 Sep 2009 |
Scott Walklin - Director
Appointment date: 18 Jun 2009
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 20 Mar 2014
Clare Marie Walklin - Director
Appointment date: 17 Jun 2014
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 17 Jun 2014
Stephen George Walklin - Director (Inactive)
Appointment date: 25 Mar 1994
Termination date: 14 Sep 2009
Address: St Andrews Hill, Christchurch,
Address used since 25 Mar 1994
Linda Elaine Walklin - Director (Inactive)
Appointment date: 25 Mar 1994
Termination date: 14 Sep 2009
Address: St Andrews Hill, Christchurch,
Address used since 25 Mar 1994
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street