Napier Signs Limited, a registered company, was launched on 24 Jun 1970. 9429040221946 is the NZBN it was issued. This company has been supervised by 3 directors: Gary Eric Kelly - an active director whose contract began on 24 Jun 1970,
Judith Norma Kelly - an active director whose contract began on 24 Jun 1970,
Andre Kelly - an active director whose contract began on 14 Mar 2016.
Last updated on 23 May 2025, our database contains detailed information about 1 address: 61 Kennedy Road, Napier, 4110 (category: registered, physical).
Napier Signs Limited had been using 61 Kennedy Road, Napier South, Napier as their registered address until 13 May 2016.
A total of 9000 shares are allocated to 2 shareholders (2 groups). The first group includes 3000 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 6000 shares (66.67 per cent).
Previous addresses
Address: 61 Kennedy Road, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 20 Mar 2013 to 13 May 2016
Address: 61 Kennedy Road, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 08 Mar 2013 to 20 Mar 2013
Address: Small Business Accounting, 281 Gloucester Street, Taradale, Napier New Zealand
Physical address used from 03 Aug 2005 to 08 Mar 2013
Address: 29 Morse St, Napier
Physical address used from 07 Jul 2004 to 03 Aug 2005
Address: 281 Gloucester Street, Taradale New Zealand
Registered address used from 24 Jun 2003 to 08 Mar 2013
Address: C/- Oldershaw & Co, Chartered Accountants, Marewa House, Kennedy Road, Napier
Registered address used from 10 May 1994 to 24 Jun 2003
Address: C/- Ernst & Young, Cnr Marine Parade & Vautier Street, Napier
Registered address used from 10 Jun 1993 to 10 May 1994
Address: 281 Gloucester Street, Taradale
Physical address used from 17 Feb 1992 to 07 Jul 2004
Address: Oldershaw & Co, Marew House, Kennedy Road, Napier
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 9000
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3000 | |||
| Individual | Kelly, Judith Norma |
Napier |
24 Jun 1970 - |
| Shares Allocation #2 Number of Shares: 6000 | |||
| Individual | Kelly, Gary Eric |
Napier |
24 Jun 1970 - |
Gary Eric Kelly - Director
Appointment date: 24 Jun 1970
Address: Marewa, Napier, 4110 New Zealand
Address used since 04 May 2010
Address: Marewa, Napier, 4110 New Zealand
Address used since 04 May 2010
Judith Norma Kelly - Director
Appointment date: 24 Jun 1970
Address: Marewa, Napier, 4110 New Zealand
Address used since 04 May 2010
Address: Marewa, Napier, 4110 New Zealand
Address used since 04 May 2010
Andre Kelly - Director
Appointment date: 14 Mar 2016
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 14 Mar 2016
Gear Investments (arataki) Limited
61 Kennedy Road
Mulching Crushing And Screening Limited
61 Kennedy Road
Jim Brown Rentals Limited
61 Kennedy Road
Dry Roasted Investments Limited
61 Kennedy Road
Hospitality And Training Solutions Nz Limited
61 Kennedy Road
Workwear House (nz) Limited
61 Kennedy Road