Sign It Signs Southland Limited was incorporated on 09 Oct 2014 and issued an NZBN of 9429041441053. This registered LTD company has been run by 3 directors: Martin David Grounds - an active director whose contract started on 09 Oct 2014,
Liesl Yockney-Grounds - an active director whose contract started on 09 Oct 2014,
David John Kirk - an inactive director whose contract started on 09 Oct 2014 and was terminated on 19 Aug 2019.
According to our information (updated on 27 Mar 2024), the company registered 1 address: 5 Bath Street, Hanmer Springs, 7334 (types include: registered, physical).
Until 19 Feb 2020, Sign It Signs Southland Limited had been using 102 Clyde Street, Balclutha, Balclutha as their registered address.
A total of 1000 shares are allocated to 6 groups (10 shareholders in total). When considering the first group, 180 shares are held by 3 entities, namely:
Kirk, Julie Maree (an individual) located at Gore, Gore postcode 9710,
David Kirk (a director) located at Gore, Gore postcode 9710,
Kirk, David John (an individual) located at Gore, Gore postcode 9710.
The 2nd group consists of 1 shareholder, holds 4% shares (exactly 40 shares) and includes
Grounds, Martin David - located at Hanmer Springs.
The third share allocation (10 shares, 1%) belongs to 2 entities, namely:
David Kirk, located at Gore, Gore (a director),
Kirk, David John, located at Gore, Gore (an individual). Sign It Signs Southland Limited was categorised as "Signwriting" (ANZSIC M692470).
Previous address
Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Registered & physical address used from 09 Oct 2014 to 19 Feb 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 06 Feb 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 180 | |||
Individual | Kirk, Julie Maree |
Gore Gore 9710 New Zealand |
09 Oct 2014 - |
Director | David John Kirk |
Gore Gore 9710 New Zealand |
09 Oct 2014 - |
Individual | Kirk, David John |
Gore Gore 9710 New Zealand |
09 Oct 2014 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Grounds, Martin David |
Hanmer Springs 7334 New Zealand |
09 Oct 2014 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | David John Kirk |
Gore Gore 9710 New Zealand |
09 Oct 2014 - |
Individual | Kirk, David John |
Gore Gore 9710 New Zealand |
09 Oct 2014 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Kirk, Julie Maree |
Gore Gore 9710 New Zealand |
09 Oct 2014 - |
Shares Allocation #5 Number of Shares: 40 | |||
Director | Yockney-grounds, Liesl |
Hanmer Springs 7334 New Zealand |
09 Oct 2014 - |
Shares Allocation #6 Number of Shares: 720 | |||
Director | Yockney-grounds, Liesl |
Hanmer Springs 7334 New Zealand |
09 Oct 2014 - |
Director | Grounds, Martin David |
Hanmer Springs 7334 New Zealand |
09 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Abacus St 05 Limited Shareholder NZBN: 9429031827591 Company Number: 2344330 |
Balclutha Balclutha 9230 New Zealand |
09 Oct 2014 - 02 Aug 2019 |
Entity | Legis Trustees Limited Shareholder NZBN: 9429037616212 Company Number: 954121 |
Gore 9710 New Zealand |
09 Oct 2014 - 08 Aug 2018 |
Entity | Legis Trustees Limited Shareholder NZBN: 9429037616212 Company Number: 954121 |
Gore 9710 New Zealand |
09 Oct 2014 - 08 Aug 2018 |
Entity | Abacus St 05 Limited Shareholder NZBN: 9429031827591 Company Number: 2344330 |
Balclutha Balclutha 9230 New Zealand |
09 Oct 2014 - 02 Aug 2019 |
Martin David Grounds - Director
Appointment date: 09 Oct 2014
Address: Hanmer Springs, 7334 New Zealand
Address used since 07 May 2018
Address: Tapanui, Tapanui, 9522 New Zealand
Address used since 09 Oct 2014
Liesl Yockney-grounds - Director
Appointment date: 09 Oct 2014
Address: Hanmer Springs, 7334 New Zealand
Address used since 07 May 2018
Address: Tapanui, Tapanui, 9522 New Zealand
Address used since 09 Oct 2014
David John Kirk - Director (Inactive)
Appointment date: 09 Oct 2014
Termination date: 19 Aug 2019
Address: Gore, Gore, 9710 New Zealand
Address used since 09 Oct 2014
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street
Certa Solutions Limited
60 Fox Street
Clyde Enterprises Limited
31 Mcgregor Road
Igelkott Limited
4 Ward Street
James Buchan Design Limited
'the Grange'
Mark Haughan Limited
Level 6, 7 Bond Street
Pro Signs Limited
44 York Place