Shortcuts

De Neefe Signing Systems Limited

Type: NZ Limited Company (Ltd)
9429040888941
NZBN
21874
Company Number
Registered
Company Status
Current address
Level 1 ,21 Broderick Road
Johnsonville
Wellington 6440
New Zealand
Physical & registered & service address used since 04 May 2021

De Neefe Signing Systems Limited, a registered company, was incorporated on 12 Mar 1969. 9429040888941 is the NZ business identifier it was issued. The company has been supervised by 8 directors: Michael Peter Douglas - an active director whose contract began on 22 Nov 2004,
Denis Michael Lander - an inactive director whose contract began on 18 Nov 2005 and was terminated on 12 Jul 2016,
Russell King Baird - an inactive director whose contract began on 20 Feb 1989 and was terminated on 18 Nov 2005,
Anthony Christopher Fuller - an inactive director whose contract began on 15 Apr 1988 and was terminated on 01 Oct 2004,
John Stuart Spry - an inactive director whose contract began on 01 Jul 1997 and was terminated on 01 Oct 2004.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1 ,21 Broderick Road, Johnsonville, Wellington, 6440 (category: physical, registered).
De Neefe Signing Systems Limited had been using Level 1 ,21 Broderick Road, Johnsonville, Wellington as their physical address until 04 May 2021.
Other names for the company, as we managed to find at BizDb, included: from 26 Mar 1976 to 17 Aug 1981 they were named De Neefe (N.z>0 Limited, from 12 Mar 1969 to 26 Mar 1976 they were named De Neefe Traffic Control Equipment (N.z) Limited.
A single entity controls all company shares (exactly 158006 shares) - Douglas, Michael Peter - located at 6440, Khandallah, Wellington.

Addresses

Previous addresses

Address: Level 1 ,21 Broderick Road, Johnsonville, Wellington, 6440 New Zealand

Physical & registered address used from 08 May 2015 to 04 May 2021

Address: 19 -21 Broderick Road, Johnsonville, Wellington New Zealand

Physical & registered address used from 16 Apr 2005 to 08 May 2015

Address: Coopers & Lybrand, 113-119 The Terrace, Wellington

Registered address used from 30 Jun 1998 to 16 Apr 2005

Address: 76 Main Road, Tawa

Physical address used from 29 Jun 1998 to 16 Apr 2005

Address: Coopers & Lybrand, 113-119 The Terrace, Wellington

Physical address used from 29 Jun 1998 to 29 Jun 1998

Address: Ogier Spry Massam & Co, Office Park West, Broderick Rd, Johnsonville

Registered address used from 26 May 1995 to 30 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 158006

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 158006
Individual Douglas, Michael Peter Khandallah
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blundell, Timothy Paul Karori
Wellington

New Zealand
Individual Lander, Denis Michael Khandallah
Wellington

New Zealand
Other Kathleen Baird Family Trust
Individual Baird, Russell King Remuera
Auckland 4
Other Russell Baird Family Trust
Individual Fuller, Anthony Christopher Paraparaumu
Other Null - Kathleen Baird Family Trust
Other Null - Russell Baird Family Trust
Other Null - Ac & S E Fuller Family Trust
Other Ac & S E Fuller Family Trust
Directors

Michael Peter Douglas - Director

Appointment date: 22 Nov 2004

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 22 Nov 2004


Denis Michael Lander - Director (Inactive)

Appointment date: 18 Nov 2005

Termination date: 12 Jul 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 18 Nov 2005


Russell King Baird - Director (Inactive)

Appointment date: 20 Feb 1989

Termination date: 18 Nov 2005

Address: Remuera, Auckland,

Address used since 20 Feb 1989


Anthony Christopher Fuller - Director (Inactive)

Appointment date: 15 Apr 1988

Termination date: 01 Oct 2004

Address: Paraparaumu,

Address used since 15 Apr 1988


John Stuart Spry - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 01 Oct 2004

Address: Wellington,

Address used since 01 Jul 1997


Kathleen Mairy Baird - Director (Inactive)

Appointment date: 20 Sep 2000

Termination date: 01 Oct 2004

Address: Remuera, Auckland,

Address used since 20 Sep 2000


Sue Elizabeth Fuller - Director (Inactive)

Appointment date: 20 Sep 2000

Termination date: 01 Oct 2004

Address: Paraparaumu,

Address used since 20 Sep 2000


Keith Leonard Gardiner - Director (Inactive)

Appointment date: 20 Feb 1989

Termination date: 31 Jan 1994

Address: Moonshine, Pauatahanui,

Address used since 20 Feb 1989

Nearby companies

Twenty4seven Limited
Level 1, 125-137 Johnsonville Road

Mar Place House Limited
Level 1, 125-137 Johnsonville Road

Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road

Mahfair Limited
Level 1, 21-29 Broderick Road

Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road

Rent Luxury Limited
Level 1, 2 Frank Johnson Street