Signage Studio Limited, a registered company, was registered on 17 Sep 1984. 9429039916136 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Jeffrey Paul Grose - an active director whose contract began on 09 Jun 2015,
Christopher Rex Manning - an inactive director whose contract began on 26 Oct 1990 and was terminated on 11 Apr 2018,
Adrienne Anne Manning - an inactive director whose contract began on 26 Oct 1990 and was terminated on 10 Jun 2015,
David Nash - an inactive director whose contract began on 26 Oct 1990 and was terminated on 24 Aug 1995.
Updated on 01 May 2024, our database contains detailed information about 1 address: First Floor, 192 Papanui Road, Merivale, Christchurch, 8014 (types include: registered, physical).
Signage Studio Limited had been using First Floor 192 Papanui Road, Merivale, Christchurch as their registered address until 17 Sep 2021.
Previous names for this company, as we found at BizDb, included: from 17 Sep 1984 to 23 Feb 2022 they were named Manning Sign Studio Limited.
A total of 21000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 10500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10500 shares (50%).
Previous addresses
Address: First Floor 192 Papanui Road, Merivale, Christchurch New Zealand
Registered address used from 07 Sep 2009 to 17 Sep 2021
Address: First Floor Papanui Road, Merivale, Christchurch New Zealand
Physical address used from 07 Sep 2009 to 17 Sep 2021
Address: C/-taylor Welsford Limited, First Floor, 184 Papanui Road, Christchurch
Registered address used from 08 Sep 2002 to 07 Sep 2009
Address: C/-taylor Welsford Limited, First Floor,, 184 Papanui Road, Christchurch
Physical address used from 08 Sep 2002 to 07 Sep 2009
Address: Taylor And Co, 1st Floor,, 184 Papanui Road, Christchurch
Physical address used from 01 Jul 1997 to 08 Sep 2002
Address: 88 Orbell Street, Christchurch
Registered address used from 23 Sep 1996 to 08 Sep 2002
Address: 496 Colombo Street, Christchurch
Registered address used from 20 Sep 1995 to 23 Sep 1996
Address: 178 High Street, Christchurch
Registered address used from 26 Nov 1991 to 20 Sep 1995
Basic Financial info
Total number of Shares: 21000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10500 | |||
Director | Grose, Jeffrey Paul |
Rd 2 Loburn 7472 New Zealand |
10 Jun 2015 - |
Shares Allocation #2 Number of Shares: 10500 | |||
Individual | Grose, Donna Rae |
Rd 2 Loburn 7472 New Zealand |
11 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manning, Christopher Rex |
Christchurch |
17 Sep 1984 - 11 Apr 2018 |
Individual | Manning, Adrienne Anne |
Christchurch |
17 Sep 1984 - 10 Jun 2015 |
Jeffrey Paul Grose - Director
Appointment date: 09 Jun 2015
Address: Loburn, Rangiora, 7472 New Zealand
Address used since 09 Jun 2015
Christopher Rex Manning - Director (Inactive)
Appointment date: 26 Oct 1990
Termination date: 11 Apr 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 09 Jun 2015
Adrienne Anne Manning - Director (Inactive)
Appointment date: 26 Oct 1990
Termination date: 10 Jun 2015
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 31 Aug 2009
David Nash - Director (Inactive)
Appointment date: 26 Oct 1990
Termination date: 24 Aug 1995
Address: Christchurch,
Address used since 26 Oct 1990
Deep Blue Diving Co., Limited
15b Byron Street
Jlx Limited
15b Byron Street
Progressive Salon Supplies Limited
9 Carlyle Street
Bellpark Properties Limited
47 Sandyford Street
Chamberlain Auto Springs Limited
47 Sandyford Street
Sandyford Properties Limited
60 Sandyford Street