Shortcuts

Spot Signz Limited

Type: NZ Limited Company (Ltd)
9429041058718
NZBN
4899499
Company Number
Registered
Company Status
113220716
GST Number
No Abn Number
Australian Business Number
M692430
Industry classification code
Computer Aided Design Nec
Industry classification description
Current address
2/59 Morrin Rd
St Johns
Auckland 1072
New Zealand
Registered & physical & service address used since 23 Dec 2019
2/59 Morrin Rd
St Johns
Auckland 1072
New Zealand
Postal & office & delivery address used since 02 Sep 2020

Spot Signz Limited was registered on 16 Jan 2014 and issued a number of 9429041058718. This registered LTD company has been supervised by 3 directors: Laith Samir Yalda - an active director whose contract started on 04 Mar 2014,
Aseel Saeed Dawood - an active director whose contract started on 04 Mar 2014,
Peter Charles Chilwell - an inactive director whose contract started on 16 Jan 2014 and was terminated on 23 Jul 2014.
As stated in BizDb's database (updated on 21 Mar 2024), the company filed 1 address: 2/59 Morrin Rd, St Johns, Auckland, 1072 (type: postal, office).
Up until 23 Dec 2019, Spot Signz Limited had been using 52A Howard Hunter Avenue, Saint Johns, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 15 Jan 2014 to 04 Apr 2014 they were named Sisyphus No. 3 Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Dawood, Aseel Saeed (an individual) located at Marriott Road, Pakuranga Heights, Auckland postcode 2010.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Yalda, Laith Samir - located at Marriott Rd, Pakuranga Heights, Auckland. Spot Signz Limited has been classified as "Computer aided design nec" (ANZSIC M692430).

Addresses

Principal place of activity

Unit 2, 59 Morrin Road, Saint Johns, Auckland, 1072 New Zealand


Previous addresses

Address #1: 52a Howard Hunter Avenue, Saint Johns, Auckland, 1072 New Zealand

Physical & registered address used from 08 Apr 2014 to 23 Dec 2019

Address #2: Flat 1, 60 Strong Street, Saint Johns, Auckland, 1072 New Zealand

Registered & physical address used from 16 Jan 2014 to 08 Apr 2014

Contact info
64 9 5272223
25 Sep 2018 Phone
spotsignz@gmail.com
02 Sep 2020 Email
accounts@spotsignz.co.nz
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.spotsignz.co.nz
25 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Dawood, Aseel Saeed Marriott Road, Pakuranga Heights
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Yalda, Laith Samir Marriott Rd, Pakuranga Heights
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chilwell, Peter Charles Saint Johns
Auckland
1072
New Zealand
Director Peter Charles Chilwell Saint Johns
Auckland
1072
New Zealand
Directors

Laith Samir Yalda - Director

Appointment date: 04 Mar 2014

Address: Marriott Road, Pakuranga, Auckland, 2010 New Zealand

Address used since 01 Dec 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 04 Mar 2014


Aseel Saeed Dawood - Director

Appointment date: 04 Mar 2014

Address: Marriott Road, Pakuranga, Auckland, 2010 New Zealand

Address used since 01 Dec 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 04 Mar 2014


Peter Charles Chilwell - Director (Inactive)

Appointment date: 16 Jan 2014

Termination date: 23 Jul 2014

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 16 Jan 2014

Nearby companies

Lowndes De Landes Co. Limited
2/44 Howard Hunter Avenue

Optimum Plumbing Services Limited
60 Swainston Road

Hutchwilco Limited
10-14 Farmhouse Lane

Ski Zone Limited
10 Farmhouse Lane

Step One Limited
10 Farmhouse Lane

Van Der Peyl Electronics Limited
8 John Shaw Drive

Similar companies

Applecrumble Design Limited
3 Hartland Avenue

Cadmethods Group Limited
27 Ngake Street

Deedee Studio Limited
Flat 2, 6 Keys Terrace

Jdf Integration Limited
29 Butley Drive

Oceanideas Limited
Flat 3, 174b Upland Road

Pronto Part Limited
13 Manapau Street