Shortcuts

Hyper Signs Limited

Type: NZ Limited Company (Ltd)
9429039413956
NZBN
405188
Company Number
Registered
Company Status
Current address
Unit 11, 135 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Shareregister & other (Address For Share Register) address used since 07 Mar 2013
Unit 11, 135 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 15 Mar 2013
Unit 8, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 20 Mar 2023

Hyper Signs Limited, a registered company, was incorporated on 18 Aug 1988. 9429039413956 is the business number it was issued. This company has been run by 2 directors: Thomas Dean Mason - an active director whose contract started on 02 Sep 1991,
Gary Robert Brown - an inactive director whose contract started on 14 Mar 2005 and was terminated on 07 Mar 2008.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Hyper Signs Limited had been using 187A Pakuranga Road, Pakuranga, Manukau 2010 as their physical address up to 15 Mar 2013.
Former names used by this company, as we managed to find at BizDb, included: from 18 Aug 1988 to 24 Apr 2015 they were named Sign-A-Rama (N.z.) Limited.
A single entity owns all company shares (exactly 50000 shares) - Mason, Thomas Dean - located at 2013, Saint Johns, Auckland.

Addresses

Previous addresses

Address #1: 187a Pakuranga Road, Pakuranga, Manukau 2010 New Zealand

Physical & registered address used from 08 Oct 2008 to 15 Mar 2013

Address #2: 187a Pakuranga Road, Pakuranga, Manukau 2140

Physical & registered address used from 14 Mar 2007 to 08 Oct 2008

Address #3: C/- Stanford Foster Ltd, 1/125 Grafton Road, Grafton, Auckland

Physical & registered address used from 13 Apr 2004 to 14 Mar 2007

Address #4: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland

Physical & registered address used from 15 Mar 2002 to 13 Apr 2004

Address #5: 3rd Floor, 76 Symonds St, Auckland

Physical address used from 06 Oct 2000 to 06 Oct 2000

Address #6: C/- Stanford & Co, 532 Parnell Road, Newmarket, Auckland

Physical address used from 06 Oct 2000 to 15 Mar 2002

Address #7: 3rd Floor, 76 Symonds St, Auckland

Registered address used from 12 Sep 1998 to 15 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: March

Annual return last filed: 11 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Individual Mason, Thomas Dean Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Porus, Jack Lee Remuera
Individual Narev, Robert Remuera
Auckland
Directors

Thomas Dean Mason - Director

Appointment date: 02 Sep 1991

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Apr 2012


Gary Robert Brown - Director (Inactive)

Appointment date: 14 Mar 2005

Termination date: 07 Mar 2008

Address: Glenorie, 2157 Nsw Australia,

Address used since 14 Mar 2005

Nearby companies

Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road

Bedpost New Zealand Limited
Unit 11, 135 Cryers Road

Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road

Buxton Builders Limited
Unit 11, 135 Cryers Road

Entire Consultants Limited
Unit 11, 135 Cryers Road

Heat Seekers Limited
Unit 11, 135 Cryers Road