Shortcuts

Signtech Signs Limited

Type: NZ Limited Company (Ltd)
9429040355108
NZBN
139420
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Dec 2013

Signtech Signs Limited was registered on 30 Jan 1979 and issued a business number of 9429040355108. The registered LTD company has been run by 2 directors: Robert Bruce Coombes - an active director whose contract started on 01 Nov 1992,
Gwenda Joyce Coombes - an active director whose contract started on 27 Feb 2013.
According to BizDb's information (last updated on 26 Mar 2024), this company uses 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: physical, registered).
Until 18 Dec 2013, Signtech Signs Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
BizDb identified previous names for this company: from 30 Jan 1979 to 19 Nov 1991 they were named Avon Park Leasco Ltd.
A total of 2000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 1998 shares are held by 3 entities, namely:
Coombes, Grant Bruce (an individual) located at Avonhead, Christchurch,
Coombes, Robert Bruce (an individual) located at 60 Browns Road, Christchurch postcode 8014,
Coombes, Gwenda Joyce (an individual) located at 60 Browns Road, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 0.05% shares (exactly 1 share) and includes
Coombes, Robert Bruce - located at 60 Browns Road, Christchurch.
The next share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Coombes, Gwenda Joyce, located at 60 Browns Road, Christchurch (an individual).

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 31 Oct 2012 to 18 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 26 Jul 2011 to 31 Oct 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 26 Jul 2011 to 18 Dec 2013

Address: Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch

Physical & registered address used from 03 Nov 2001 to 03 Nov 2001

Address: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Physical & registered address used from 03 Nov 2001 to 26 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 27 Oct 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1998
Individual Coombes, Grant Bruce Avonhead
Christchurch
Individual Coombes, Robert Bruce 60 Browns Road
Christchurch
8014
New Zealand
Individual Coombes, Gwenda Joyce 60 Browns Road
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Coombes, Robert Bruce 60 Browns Road
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Coombes, Gwenda Joyce 60 Browns Road
Christchurch
8014
New Zealand
Directors

Robert Bruce Coombes - Director

Appointment date: 01 Nov 1992

Address: 60 Browns Road, Christchurch, 8014 New Zealand

Address used since 28 Oct 2003

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 28 Oct 2003


Gwenda Joyce Coombes - Director

Appointment date: 27 Feb 2013

Address: 60 Browns Road, Christchurch, 8014 New Zealand

Address used since 27 Feb 2013

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 27 Feb 2013