Shortcuts

Signcorp Nzl Limited

Type: NZ Limited Company (Ltd)
9429039779175
NZBN
291986
Company Number
Registered
Company Status
M692470
Industry classification code
Signwriting
Industry classification description
Current address
3/35a Towai Street
St Heliers
Auckland 1071
New Zealand
Registered & physical & service address used since 11 Oct 2011

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).

Addresses

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

Contact info
64 21 938928
08 Mar 2019 Phone
nathan@signcorp.co.nz
08 Mar 2019 Email
www.signcorp.co.nz
08 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Walesby, Nathan Saint Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turkington, Kelly Marie Kohimarama
Auckland
Directors

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

Nearby companies

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

Similar companies

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