Signify Limited, a registered company, was started on 13 Sep 2002. 9429036337934 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Michael Adam Walczak - an active director whose contract started on 01 Nov 2013,
Andrew Gordon Boswell - an active director whose contract started on 01 Nov 2013,
Elliot Peter George Strange - an inactive director whose contract started on 13 Sep 2002 and was terminated on 04 Nov 2013,
Leigh Strange - an inactive director whose contract started on 18 Oct 2013 and was terminated on 31 Oct 2013,
John Avery - an inactive director whose contract started on 01 Apr 2007 and was terminated on 17 Oct 2013.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Level 9, 35-37 Victoria Street, Wellington, 6011 (category: office, registered).
Signify Limited had been using Level 2, Fullbright House, 120 Featherston St, Wellington as their physical address up until 07 May 2014.
Old names for this company, as we identified at BizDb, included: from 13 Sep 2002 to 02 May 2003 they were called T.i.s. New Zealand Limited.
One entity controls all company shares (exactly 70 shares) - Circini Limited - located at 6011, 35-37 Victoria Street, Wellington.
Principal place of activity
Level 9, 35-37 Victoria Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, Fullbright House, 120 Featherston St, Wellington New Zealand
Physical & registered address used from 19 Jun 2007 to 07 May 2014
Address #2: 250a Wakefield Street, Wellington
Physical & registered address used from 18 Apr 2005 to 19 Jun 2007
Address #3: 89 Maupuia Road, Maupuia, Wellington
Registered & physical address used from 13 Sep 2002 to 18 Apr 2005
Basic Financial info
Total number of Shares: 70
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 70 | |||
Entity (NZ Limited Company) | Circini Limited Shareholder NZBN: 9429035244134 |
35-37 Victoria Street Wellington 6011 New Zealand |
29 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Strange, Leigh Marion |
Ngaio Wellington New Zealand |
12 May 2009 - 29 Jan 2014 |
Individual | Beauchamp, Jonathan Stanislaw |
Newlands Wellington New Zealand |
31 Aug 2005 - 27 Jun 2013 |
Individual | Beauchamp, Richard Warwick |
Paraparaumu New Zealand |
12 May 2009 - 27 Jun 2013 |
Individual | Bar-even, Daniel |
Paekakariki |
31 Aug 2005 - 27 Mar 2013 |
Individual | Brown, Michael Alexander |
Maupuia Wellington, New Zealand |
13 Sep 2002 - 11 Apr 2007 |
Individual | Strange, Elliot Peter George |
Ngaio Wellington, New Zealand |
13 Sep 2002 - 12 May 2009 |
Individual | Heath, Helen Louise |
Paekakariki New Zealand |
12 May 2009 - 27 Mar 2013 |
Individual | Beauchamp, Karla Lee |
Newlands Wellington New Zealand |
12 May 2009 - 27 Jun 2013 |
Individual | Strange, Helena Marie Louise |
Khandallah Wellington New Zealand |
12 May 2009 - 29 Jan 2014 |
Ultimate Holding Company
Michael Adam Walczak - Director
Appointment date: 01 Nov 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Nov 2013
Andrew Gordon Boswell - Director
Appointment date: 01 Nov 2013
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 Nov 2013
Address: Sorrento Bay, Lower Hutt, 5013 New Zealand
Address used since 16 May 2019
Elliot Peter George Strange - Director (Inactive)
Appointment date: 13 Sep 2002
Termination date: 04 Nov 2013
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 16 Jan 2007
Leigh Strange - Director (Inactive)
Appointment date: 18 Oct 2013
Termination date: 31 Oct 2013
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 18 Oct 2013
John Avery - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 17 Oct 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Apr 2007
Jonathan Stanislaw Beauchamp - Director (Inactive)
Appointment date: 11 Feb 2004
Termination date: 27 Jun 2013
Address: Newlands, Wellington, 6037 New Zealand
Address used since 16 Jan 2007
Daniel Bar-even - Director (Inactive)
Appointment date: 11 Feb 2004
Termination date: 31 Mar 2011
Address: Paekakariki,
Address used since 11 Feb 2004
Michael Alexander Brown - Director (Inactive)
Appointment date: 13 Sep 2002
Termination date: 04 Jun 2008
Address: Maupuia, Wellington, New Zealand,
Address used since 13 Sep 2002
Tony Ian Strange - Director (Inactive)
Appointment date: 13 Sep 2002
Termination date: 15 Apr 2003
Address: Magallanes Village, Makati City 1226, Philippines,
Address used since 13 Sep 2002
Circini Limited
Lg House, Level 9
Apostleship Of The Sea Incorporated
35 Victoria Street
Society Of St Vincent De Paul In New Zealand
Level 1 Lg Building
New Zealand Emotionally Focused Therapy Community Incorporated
Level 1
Afs Intercultural Programmes New Zealand Incorporated
Level 8, Lg Centre
Adenosine Limited
Level 6