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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 158006 | |||
Individual | Douglas, Michael Peter |
Khandallah Wellington New Zealand |
11 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blundell, Timothy Paul |
Karori Wellington New Zealand |
11 Apr 2005 - 11 Mar 2024 |
Individual | Lander, Denis Michael |
Khandallah Wellington New Zealand |
11 Apr 2005 - 11 Mar 2024 |
Other | Kathleen Baird Family Trust | 12 Mar 1969 - 11 Apr 2005 | |
Individual | Baird, Russell King |
Remuera Auckland 4 |
12 Mar 1969 - 11 Apr 2005 |
Other | Russell Baird Family Trust | 12 Mar 1969 - 11 Apr 2005 | |
Individual | Fuller, Anthony Christopher |
Paraparaumu |
12 Mar 1969 - 11 Apr 2005 |
Other | Null - Kathleen Baird Family Trust | 12 Mar 1969 - 11 Apr 2005 | |
Other | Null - Russell Baird Family Trust | 12 Mar 1969 - 11 Apr 2005 | |
Other | Null - Ac & S E Fuller Family Trust | 12 Mar 1969 - 11 Apr 2005 | |
Other | Ac & S E Fuller Family Trust | 12 Mar 1969 - 11 Apr 2005 |
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
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