It Sign Limited, a registered company, was launched on 22 Mar 2017. 9429045978043 is the number it was issued. "Signwriting" (business classification M692470) is how the company has been categorised. This company has been managed by 2 directors: Eunkyong Jeong - an active director whose contract started on 27 Nov 2017,
Seok Joong Hong - an inactive director whose contract started on 22 Mar 2017 and was terminated on 28 Nov 2017.
Last updated on 26 Apr 2019, the BizDb database contains detailed information about 1 address: 8B Selwyn Crescent, Forrest Hill, Auckland, 0620 (category: registered, physical).
It Sign Limited had been using 129 Nile Road, Milford, Auckland as their physical address up until 09 Mar 2018.
One entity owns all company shares (exactly 1000 shares) - Eunkyong Jeong - located at 0620, Forrest Hill, Auckland.
Previous addresses
Address #1: 129 Nile Road, Milford, Auckland, 0620 New Zealand
Physical address used from 08 Dec 2017 to 09 Mar 2018
Address #2: 129 Nile Road, Milford, Auckland, 0620 New Zealand
Registered address used from 08 Dec 2017 to 27 Mar 2018
Address #3: 5 Vinewood Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 22 Mar 2017 to 08 Dec 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Mar 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Eunkyong Jeong |
Forrest Hill Auckland 0620 New Zealand |
30 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Seok Joong Hong |
Albany Auckland 0632 New Zealand |
22 Mar 2017 - 30 Nov 2017 |
Eunkyong Jeong - Director
Appointment date: 27 Nov 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Nov 2017
Seok Joong Hong - Director (Inactive)
Appointment date: 22 Mar 2017
Termination date: 28 Nov 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 22 Mar 2017
Lacey's Craft Room Limited
6 Selwyn Crescent
Talay Thai Restaurant Limited
Flat 3, 140 East Coast Road
Major Global Development Limited
138 East Coast Road
Mrp Limited
136a East Coast Road
Bgmk Limited
136a East Coast Road
Douglas Gray Limited
136 East Coast Road
3d Workshop Limited
4/9 Milford Road
Big Brown Industries Limited
42f Porana Road
Blasted Limited
22a Ashfield Street
Jag Signs Limited
175a Archers Road
Mono Graphics Limited
9/67 View Road
Sticky Ink Limited
175 Archers Road