Sign Foundry Limited, a registered company, was started on 20 Jul 2012. 9429030589049 is the New Zealand Business Number it was issued. "Corporate Head Office Management Services" (business classification M696110) is how the company has been classified. This company has been supervised by 2 directors: Duncan Rourke - an active director whose contract began on 20 Jul 2012,
Steve Wilson - an inactive director whose contract began on 20 Jul 2012 and was terminated on 24 Dec 2021.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 483 Hutt Road, Alicetown, Lower Hutt, 5010 (registered address),
483 Hutt Road, Alicetown, Lower Hutt, 5010 (physical address),
483 Hutt Road, Alicetown, Lower Hutt, 5010 (service address),
Po Box 31229, Lower Hutt, Lower Hutt, 5040 (postal address) among others.
Sign Foundry Limited had been using 47A Victoria Street, Petone, Lower Hutt as their registered address up to 06 Aug 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 600 shares (60%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 400 shares (40%).
Principal place of activity
483 Hutt Road, Alicetown, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 47a Victoria Street, Petone, Lower Hutt, 5012 New Zealand
Registered address used from 10 Oct 2016 to 06 Aug 2019
Address #2: 47a Victoria Street, Petone, Lower Hutt, 5012 New Zealand
Physical address used from 07 Oct 2016 to 06 Aug 2019
Address #3: 4/5 Bouverie Street, Petone, Wellington, 5011 New Zealand
Registered address used from 13 Aug 2014 to 10 Oct 2016
Address #4: 4/5 Bouverie Street, Petone, Wellington, 5011 New Zealand
Physical address used from 13 Aug 2014 to 07 Oct 2016
Address #5: 4/5 Bouverie Street, Petone, Wellington, 5012 New Zealand
Physical address used from 21 Aug 2013 to 13 Aug 2014
Address #6: 25 Kensington Drive, Rd 1, Waikanae, 5391 New Zealand
Registered address used from 20 Jul 2012 to 13 Aug 2014
Address #7: 25 Kensington Drive, Rd 1, Waikanae, 5391 New Zealand
Physical address used from 20 Jul 2012 to 21 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Rourke Trustee Company Limited Shareholder NZBN: 9429046325167 |
Alicetown Lower Hutt 5010 New Zealand |
11 Sep 2017 - |
Shares Allocation #2 Number of Shares: 400 | |||
Other (Other) | Matthew And Margaret Bliss |
Maungaraki Lower Hutt 5010 New Zealand |
07 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Milliken Trustee Company Limited Shareholder NZBN: 9429046325242 Company Number: 6413413 |
11 Sep 2017 - 12 Jan 2022 | |
Entity | Milliken Trustee Company Limited Shareholder NZBN: 9429046325242 Company Number: 6413413 |
Alicetown Lower Hutt 5010 New Zealand |
11 Sep 2017 - 12 Jan 2022 |
Entity | Milliken Trustee Company Limited Shareholder NZBN: 9429046325242 Company Number: 6413413 |
Petone Lower Hutt 5012 New Zealand |
11 Sep 2017 - 12 Jan 2022 |
Individual | Wilson, Steve |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
20 Jul 2012 - 11 Sep 2017 |
Director | Steve Wilson |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
20 Jul 2012 - 11 Sep 2017 |
Director | Rourke, Duncan |
Rd 1 Waikanae 5391 New Zealand |
20 Jul 2012 - 11 Sep 2017 |
Duncan Rourke - Director
Appointment date: 20 Jul 2012
Address: Lower Hutt, Wellington, 5011 New Zealand
Address used since 02 Aug 2023
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Jul 2018
Address: Petone, Wellington, 5012 New Zealand
Address used since 29 Sep 2016
Steve Wilson - Director (Inactive)
Appointment date: 20 Jul 2012
Termination date: 24 Dec 2021
Address: Rd 20, Ohau, 5570 New Zealand
Address used since 01 Jul 2018
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 20 Jul 2012
Next Payments New Zealand Limited
5 Campbell Terrace
I P Rentals Limited
57 Fitzherbert Street
Glb Building Limited
57 Fitzherbert Street
Wellington Print Finishers (2003) Limited
76-80 Victoria Street
Jones Automotive Services (2000) Limited
15 Petone Ave
Terracyclic International Limited
13 Petone Avenue
Carrus Corporation Limited
Offices Of Kmg Kendons
Cloud Global Limited
1 Market Grove
Inxpress New Zealand
69 Rutherford Street
Mbc Consulting Limited
32 Guadeloupe Cr
Nuovo Group Limited
Level 1, 119 Queens Drive
Russell - Hodge Limited
160 Horokiwi Road