Shortcuts

Corporate Signage Limited

Type: NZ Limited Company (Ltd)
9429039607874
NZBN
344312
Company Number
Registered
Company Status
Current address
Level 2, 60 Grafton Road
Grafton
Auckland New Zealand
Physical & registered & service address used since 04 Mar 2008

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4000
Individual Whyte, Peter Michael Sunnyvale
Shares Allocation #2 Number of Shares: 4000
Individual Whyte, Michael Christopher Epsom
Auckland

New Zealand
Directors

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

Nearby companies

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