Shortcuts

Signage Studio Limited

Type: NZ Limited Company (Ltd)
9429039916136
NZBN
250969
Company Number
Registered
Company Status
Current address
First Floor, 192 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 17 Sep 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10500
Director Grose, Jeffrey Paul Rd 2
Loburn
7472
New Zealand
Shares Allocation #2 Number of Shares: 10500
Individual Grose, Donna Rae Rd 2
Loburn
7472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Manning, Christopher Rex Christchurch
Individual Manning, Adrienne Anne Christchurch
Directors

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

Nearby companies

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