Signium Executive Search International Limited was started on 24 Nov 1983 and issued an NZ business identifier of 9429040008646. The registered LTD company has been run by 3 directors: Margaret Lilian Ellett - an active director whose contract started on 27 Apr 1990,
Maurice Charles Ellett - an active director whose contract started on 27 Apr 1990,
Stephen Charles Ellett - an active director whose contract started on 17 Feb 2014.
As stated in our data (last updated on 02 Jul 2020), this company registered 1 address: Level 7, 53 Fort Street, Auckland, 1010 (type: physical, registered).
Up to 25 Mar 2008, Signium Executive Search International Limited had been using Bkr Walker Wayland Limited, Level 7, 53 Fort Street, Auckland as their physical address.
BizDb found previous aliases used by this company: from 12 May 1999 to 18 Mar 2008 they were named Executive Search International Limited, from 22 Jul 1997 to 12 May 1999 they were named Ward Howell Executive Search Limited and from 24 Nov 1983 to 22 Jul 1997 they were named Executive Search International Limited.
A total of 1500000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 750000 shares are held by 1 entity, namely:
Maurice Ellett (an individual) located at Schnapper Rock, Auckland postcode 0632.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 750000 shares) and includes
Margaret Ellett - located at Schnapper Rock, Auckland.
Previous addresses
Address: Bkr Walker Wayland Limited, Level 7, 53 Fort Street, Auckland
Physical & registered address used from 10 Apr 2007 to 25 Mar 2008
Address: Level 8, 53 Fort Street, Auckland
Physical address used from 14 May 2004 to 10 Apr 2007
Address: Level 8, 53 Fort Street, Auckland
Registered address used from 22 Mar 2004 to 10 Apr 2007
Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Physical address used from 16 Apr 2003 to 14 May 2004
Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered address used from 16 Apr 2003 to 22 Mar 2004
Address: Level 5, 50 Anzac Ave, Auckland
Physical address used from 01 Jul 1997 to 16 Apr 2003
Address: 137 Vincent St, Auckland 1
Registered address used from 22 Sep 1994 to 16 Apr 2003
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: March
Annual return last filed: 02 Mar 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750000 | |||
Individual | Maurice Charles Ellett |
Schnapper Rock Auckland 0632 New Zealand |
24 Nov 1983 - |
Shares Allocation #2 Number of Shares: 750000 | |||
Individual | Margaret Lilian Ellett |
Schnapper Rock Auckland 0632 New Zealand |
24 Nov 1983 - |
Margaret Lilian Ellett - Director
Appointment date: 27 Apr 1990
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 09 Mar 2016
Maurice Charles Ellett - Director
Appointment date: 27 Apr 1990
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 09 Mar 2016
Stephen Charles Ellett - Director
Appointment date: 17 Feb 2014
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 17 Feb 2014
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street