Shortcuts

Sign Network Limited

Type: NZ Limited Company (Ltd)
9429038631719
NZBN
642694
Company Number
Registered
Company Status
Current address
6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 23 Aug 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Walklin Trustees Limited
Shareholder NZBN: 9429050387212
Sydenham
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Walklin, Clare Somerfield
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Walklin, Scott Somerfield
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walklin, Linda Elaine St Andrews Hill
Christchurch
Individual Walklin, Stephen George St Andrews Hill
Christchurch
Directors

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

Nearby companies

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