Graffix Sign Systems Limited, a registered company, was incorporated on 18 Oct 1985. 9429039815613 is the NZ business identifier it was issued. This company has been run by 2 directors: Shirley Annette Hammond - an active director whose contract started on 04 Oct 1991,
Brian Edward Hammond - an active director whose contract started on 04 Oct 1991.
Last updated on 29 Apr 2021, our data contains detailed information about 1 address: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 (type: physical, registered).
Graffix Sign Systems Limited had been using 51 Mansfield Avenue, Saint Albans, Christchurch as their registered address up to 16 Apr 2014.
A total of 4000 shares are allotted to 2 shareholders (2 groups). The first group consists of 3999 shares (99.98 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.03 per cent).
Previous addresses
Address: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 20 Apr 2012 to 16 Apr 2014
Address: 154 Tuam Street, Christchurch 8011 New Zealand
Physical & registered address used from 02 Oct 2009 to 20 Apr 2012
Address: R G D Taylor Ltd, 154 Tuam Street, Christchurch
Physical & registered address used from 04 Nov 2002 to 02 Oct 2009
Address: Marriott Allcock Winder Ltd, Chartered, Accountant, 7 Liverpool Str, 5th Floor, Christchurch
Registered address used from 05 Apr 2001 to 04 Nov 2002
Address: Marriott Allcock Winder Ltd, Chartered, Accountants, 7 Liverpool Str, 5th, Floor, Christchurch
Physical address used from 05 Apr 2001 to 05 Apr 2001
Address: 2nd Floor, 137 Victoria Street, Christchurch
Physical address used from 05 Apr 2001 to 04 Nov 2002
Address: C/o D.k.alexander, 154 Tuam Street, Christchurch
Registered address used from 07 Dec 2000 to 05 Apr 2001
Address: C/- D K Alexander, 154 Tuam Street, Christchurch
Physical address used from 07 Dec 2000 to 05 Apr 2001
Address: -
Physical address used from 19 Feb 1992 to 07 Dec 2000
Basic Financial info
Total number of Shares: 4000
Annual return filing month: October
Annual return last filed: 22 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3999 | |||
Individual | Brian Edward Hammond |
Rolleston Rolleston 7614 New Zealand |
18 Oct 1985 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Shirley Annette Hammond |
Rolleston Rolleston 7614 New Zealand |
18 Oct 1985 - |
Shirley Annette Hammond - Director
Appointment date: 04 Oct 1991
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 15 Oct 2014
Brian Edward Hammond - Director
Appointment date: 04 Oct 1991
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 15 Oct 2014
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive
Zyx Investments Limited
Suite 1, 227 Blenheim Road