Shortcuts

Sign It Signs Southland Limited

Type: NZ Limited Company (Ltd)
9429041441053
NZBN
5479442
Company Number
Registered
Company Status
M692470
Industry classification code
Signwriting
Industry classification description
Current address
5 Bath Street
Hanmer Springs 7334
New Zealand
Registered & physical & service address used since 19 Feb 2020

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).

Addresses

Previous address

Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand

Registered & physical address used from 09 Oct 2014 to 19 Feb 2020

Financial Data

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
Shares Allocation #1 Number of Shares: 180
Individual Kirk, Julie Maree Gore
Gore
9710
New Zealand
Director David John Kirk Gore
Gore
9710
New Zealand
Individual Kirk, David John Gore
Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Grounds, Martin David Hanmer Springs
7334
New Zealand
Shares Allocation #3 Number of Shares: 10
Director David John Kirk Gore
Gore
9710
New Zealand
Individual Kirk, David John Gore
Gore
9710
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Kirk, Julie Maree Gore
Gore
9710
New Zealand
Shares Allocation #5 Number of Shares: 40
Director Yockney-grounds, Liesl Hanmer Springs
7334
New Zealand
Shares Allocation #6 Number of Shares: 720
Director Yockney-grounds, Liesl Hanmer Springs
7334
New Zealand
Director Grounds, Martin David Hanmer Springs
7334
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Abacus St 05 Limited
Shareholder NZBN: 9429031827591
Company Number: 2344330
Balclutha
Balclutha
9230
New Zealand
Entity Legis Trustees Limited
Shareholder NZBN: 9429037616212
Company Number: 954121
Gore
9710
New Zealand
Entity Legis Trustees Limited
Shareholder NZBN: 9429037616212
Company Number: 954121
Gore
9710
New Zealand
Entity Abacus St 05 Limited
Shareholder NZBN: 9429031827591
Company Number: 2344330
Balclutha
Balclutha
9230
New Zealand
Directors

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

Nearby companies

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

Similar companies

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