Corporate Signage Limited, a registered company, was registered on 06 Jul 1987. 9429039607874 is the number it was issued. The company has been run by 3 directors: Peter Michael Whyte - an active director whose contract started on 31 Oct 1989,
Michael Christopher Whyte - an active director whose contract started on 31 Oct 1989,
Rudolf Frank Kapeli - an inactive director whose contract started on 31 Oct 1989 and was terminated on 29 Apr 1993.
Last updated on 05 May 2025, BizDb's data contains detailed information about 1 address: Level 2, 60 Grafton Road, Grafton, Auckland (types include: physical, registered).
Corporate Signage Limited had been using C/-Borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland as their registered address up to 04 Mar 2008.
Previous names for this company, as we found at BizDb, included: from 06 Jul 1987 to 02 Oct 1987 they were named Enjoin Ten Limited.
A total of 8000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 4000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4000 shares (50%).
Previous addresses
Address: C/-borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland
Registered & physical address used from 20 Mar 2006 to 04 Mar 2008
Address: C-borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland
Registered address used from 20 Mar 2006 to 04 Mar 2008
Address: C/- Borich & Associates, Ground Floor, 3 Margot St, Newmarket, Auckland
Physical address used from 19 Nov 2001 to 20 Mar 2006
Address: Level 6, 10 Morgan Street, Newmarket, Auckland
Registered address used from 19 Nov 2001 to 20 Mar 2006
Address: Level 6, 10 Morgan Street, Newmarket, Auckland
Physical address used from 19 Nov 2001 to 19 Nov 2001
Address: Hart & Co, 90 Symonds St, Auckland
Registered address used from 22 Apr 1996 to 19 Nov 2001
Basic Financial info
Total number of Shares: 8000
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4000 | |||
| Individual | Whyte, Peter Michael |
Sunnyvale |
06 Jul 1987 - |
| Shares Allocation #2 Number of Shares: 4000 | |||
| Individual | Whyte, Michael Christopher |
Epsom Auckland New Zealand |
06 Jul 1987 - |
Peter Michael Whyte - Director
Appointment date: 31 Oct 1989
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 26 Feb 2016
Michael Christopher Whyte - Director
Appointment date: 31 Oct 1989
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Feb 2016
Rudolf Frank Kapeli - Director (Inactive)
Appointment date: 31 Oct 1989
Termination date: 29 Apr 1993
Address: Mt Wellington, Auckland,
Address used since 31 Oct 1989
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street