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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | St Merat, Diane Ruth |
Titahi Bay Wellington |
21 Apr 1977 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | St Merat, Stephen John |
Titahi Bay Wellington |
21 Apr 1977 - |
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
Seafresh New Zealand Limited
7 Rosebank Place
Gomi Limited
7 Rosebank Place
Manu And Gita Holdings Limited
7 Rosebank Place
Designed For Vision Optometrist Limited
7 Rosebank Place
Tjs Investments Limited
7 Rosebank Place
Brendon May Financial Services Limited
7 Rosebank Place