Signtech The Signmasters Limited, a registered company, was launched on 01 Oct 1993. 9429038690044 is the NZ business number it was issued. The company has been supervised by 3 directors: Peter Michael Grant Inder - an active director whose contract began on 01 Oct 1993,
Craig Richard Randall - an active director whose contract began on 01 Oct 1993,
William Gordon Thrupp - an inactive director whose contract began on 01 Oct 1993 and was terminated on 01 Aug 2007.
Last updated on 07 Jun 2020, our database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Signtech The Signmasters Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 21 Aug 2019.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Aug 2016 to 21 Aug 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 May 2015 to 01 Aug 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 09 Aug 2013 to 22 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 24 Jul 2005 to 09 Aug 2013
Address: Level 2, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 30 Jul 2002 to 09 Aug 2013
Address: Sparks Erskine, 2nd Floor Ami Building, 116 Riccarton Road, Christchurch
Physical address used from 23 Jun 1997 to 24 Jul 2005
Address: 301b Blenheim Road, Christchurch
Registered address used from 23 Jun 1997 to 30 Jul 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 22 Jul 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Craig Richard Randall |
Mairehau Christchurch 8013 New Zealand |
01 Oct 1993 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Peter Michael Grant Inder |
Avonhead Christchurch 8042 New Zealand |
01 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | William Gordon Thrupp |
Mt Pleasant Christchurch, 8008 |
01 Oct 1993 - 29 Jul 2005 |
Peter Michael Grant Inder - Director
Appointment date: 01 Oct 1993
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 12 Aug 2015
Craig Richard Randall - Director
Appointment date: 01 Oct 1993
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 12 Aug 2015
William Gordon Thrupp - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 01 Aug 2007
Address: Mt Pleasant, Christchurch 8081,
Address used since 21 Jul 2006
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