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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Individual | Coombes, Grant Bruce |
Avonhead Christchurch |
30 Jan 1979 - |
Individual | Coombes, Robert Bruce |
60 Browns Road Christchurch 8014 New Zealand |
30 Jan 1979 - |
Individual | Coombes, Gwenda Joyce |
60 Browns Road Christchurch 8014 New Zealand |
30 Jan 1979 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Coombes, Robert Bruce |
60 Browns Road Christchurch 8014 New Zealand |
28 Oct 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Coombes, Gwenda Joyce |
60 Browns Road Christchurch 8014 New Zealand |
28 Oct 2003 - |
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
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2