Shortcuts

Signify Signs Limited

Type: NZ Limited Company (Ltd)
9429040817651
NZBN
33400
Company Number
Registered
Company Status
Current address
7 Rosebank Place
Avalon
Lower Hutt 5011
New Zealand
Service & physical address used since 17 Oct 2017
1 Regent Street
Petone
Lower Hutt 5012
New Zealand
Registered address used since 18 Dec 2020

Signify Signs Limited, a registered company, was registered on 21 Apr 1977. 9429040817651 is the business number it was issued. The company has been run by 3 directors: Warren James St Merat - an active director whose contract began on 08 Dec 2023,
Stephen John St Merat - an inactive director whose contract began on 09 Oct 1986 and was terminated on 26 Nov 2023,
Diane Ruth St Merat - an inactive director whose contract began on 09 Oct 1986 and was terminated on 24 Nov 2023.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 1 Regent Street, Petone, Lower Hutt, 5012 (type: registered, physical).
Signify Signs Limited had been using 79 School Road, Rd 7, Dannevirke as their registered address up to 18 Dec 2020.
Other names for this company, as we found at BizDb, included: from 21 Apr 1977 to 11 May 1979 they were named St Merat Badges Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 49 shares (49 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 51 shares (51 per cent).

Addresses

Previous addresses

Address #1: 79 School Road, Rd 7, Dannevirke, 4977 New Zealand

Registered address used from 12 Sep 2018 to 18 Dec 2020

Address #2: 7 Rosebank Place, Avalon, Lower Hutt, 5011 New Zealand

Registered address used from 17 Oct 2017 to 12 Sep 2018

Address #3: 305-307 Jackson St, Petone New Zealand

Registered & physical address used from 17 Sep 2001 to 17 Oct 2017

Address #4: 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt

Registered & physical address used from 17 Sep 2001 to 17 Sep 2001

Address #5: 1 Margaret Street, Lower Hutt

Physical address used from 25 Aug 1997 to 17 Sep 2001

Address #6: 1 Margaret Street, Lower Hutt

Registered address used from 20 Aug 1997 to 17 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual St Merat, Diane Ruth Titahi Bay
Wellington
Shares Allocation #2 Number of Shares: 51
Individual St Merat, Stephen John Titahi Bay
Wellington
Directors

Warren James St Merat - Director

Appointment date: 08 Dec 2023

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 08 Dec 2023


Stephen John St Merat - Director (Inactive)

Appointment date: 09 Oct 1986

Termination date: 26 Nov 2023

Address: Rd 7, Dannevirke, 4977 New Zealand

Address used since 02 Oct 2015


Diane Ruth St Merat - Director (Inactive)

Appointment date: 09 Oct 1986

Termination date: 24 Nov 2023

Address: Rd 7, Dannevirke, 4977 New Zealand

Address used since 02 Oct 2015

Nearby companies