Signcorp Nzl Limited was incorporated on 23 Dec 1985 and issued a business number of 9429039779175. The registered LTD company has been managed by 4 directors: Nathan Walesby - an active director whose contract began on 04 Apr 2000,
Kelly Marie Turkington - an inactive director whose contract began on 10 Sep 2003 and was terminated on 01 Sep 2005,
Ian Gray Papworth - an inactive director whose contract began on 01 Sep 1988 and was terminated on 04 Apr 2000,
Susan Magdalena Papworth - an inactive director whose contract began on 01 Sep 1988 and was terminated on 04 Apr 2000.
According to our information (last updated on 08 Apr 2024), this company uses 1 address: 3/35A Towai Street, St Heliers, Auckland, 1071 (category: registered, physical).
Up until 11 Oct 2011, Signcorp Nzl Limited had been using 30A Hawera Rd, Kohimarama, Auckland as their physical address.
BizDb identified old names for this company: from 26 Sep 1988 to 16 Jun 2000 they were named Blue Gum Corporation Limited, from 04 Mar 1986 to 26 Sep 1988 they were named Youdale Yachts (N.z.) Limited and from 23 Dec 1985 to 04 Mar 1986 they were named Damocles Enterprises Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Walesby, Nathan (an individual) located at Saint Heliers, Auckland postcode 1071. Signcorp Nzl Limited has been classified as "Signwriting" (business classification M692470).
Previous addresses
Address: 30a Hawera Rd, Kohimarama, Auckland New Zealand
Physical & registered address used from 01 Apr 2010 to 11 Oct 2011
Address: Level 1, 101 Station Road, Penrose, Auckland
Physical & registered address used from 23 Apr 2007 to 01 Apr 2010
Address: 2/1 Westhaven Drive, Westhaven, Auckland
Physical address used from 16 Oct 2006 to 23 Apr 2007
Address: 1st Floor, B43, 30-50 Springs Road, East Tamaki, Auckland 1730
Physical address used from 16 Jun 1997 to 16 Jun 1997
Address: 1a/165 Stoddard Road, Mt Roskill, Auckland
Registered address used from 15 Apr 1996 to 23 Apr 2007
Address: 15 Floor, National Mutual Centre, Shortland St, Auckland
Registered address used from 01 Jul 1991 to 15 Apr 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Walesby, Nathan |
Saint Heliers Auckland 1071 New Zealand |
23 Dec 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turkington, Kelly Marie |
Kohimarama Auckland |
23 Dec 1985 - 17 Mar 2006 |
Nathan Walesby - Director
Appointment date: 04 Apr 2000
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2011
Kelly Marie Turkington - Director (Inactive)
Appointment date: 10 Sep 2003
Termination date: 01 Sep 2005
Address: Bucklands Beach,
Address used since 10 Sep 2003
Ian Gray Papworth - Director (Inactive)
Appointment date: 01 Sep 1988
Termination date: 04 Apr 2000
Address: Pakuranga,
Address used since 01 Sep 1988
Susan Magdalena Papworth - Director (Inactive)
Appointment date: 01 Sep 1988
Termination date: 04 Apr 2000
Address: Pakuranga,
Address used since 01 Sep 1988
Te Aria Trustee Limited
3/35a Towai St
Lnl Limited
Flat 2, 35a Towai Street
Banmark Limited
33b Towai Street
Ruan Consulting Limited
28a Edmund Street
Tudehope Consultancy Limited
28b Edmund Street
Locket Road Limited
28c Edmund Street
Beacon Signs Limited
185 Marua Road
Crs Signage Solutions Limited
Level 2, 3 Margot St
Dk Signs Limited
11 Summerhill Place
Premium Signs Limited
33 Karaka Park Place
Upmarkit Limited
185 Marua Road
Vision Graphics Limited
18 Brian Slater Way