Shortcuts

Tag Signs Limited

Type: NZ Limited Company (Ltd)
9429039106599
NZBN
507679
Company Number
Registered
Company Status
059805479
GST Number
No Abn Number
Australian Business Number
M692470
Industry classification code
Signwriting
Industry classification description
Current address
9a Oxford Terrace
Mt Cook
Wellington 6021
New Zealand
Registered & physical & service address used since 15 Oct 2009
9a Oxford Terrace
Mt Cook
Wellington 6021
New Zealand
Postal & office & delivery address used since 17 Sep 2019

Tag Signs Limited, a registered company, was started on 23 Jul 1991. 9429039106599 is the number it was issued. "Signwriting" (business classification M692470) is how the company is categorised. The company has been run by 4 directors: Jason Andrew Shepherd - an active director whose contract began on 12 Dec 2003,
Michael Peter Douglas - an inactive director whose contract began on 23 Jul 1991 and was terminated on 12 Dec 2003,
Paul Van Krimpen - an inactive director whose contract began on 20 Aug 1996 and was terminated on 31 Aug 2001,
Parvin Naran Ravla - an inactive director whose contract began on 23 Jul 1991 and was terminated on 20 Aug 1996.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: 9A Oxford Terrace, Mt Cook, Wellington, 6021 (type: postal, office).
Tag Signs Limited had been using 104 Yule Street, Kilbirnie as their physical address up to 15 Oct 2009.
Past names for the company, as we identified at BizDb, included: from 23 Jul 1991 to 31 Oct 1995 they were named Display Tactix Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 510 shares (51 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 490 shares (49 per cent).

Addresses

Principal place of activity

9a Oxford Terrace, Mt Cook, Wellington, 6021 New Zealand


Previous addresses

Address #1: 104 Yule Street, Kilbirnie

Physical address used from 07 Oct 2009 to 15 Oct 2009

Address #2: 104 Yule St, Kilbirnie

Registered address used from 07 Oct 2009 to 15 Oct 2009

Address #3: C/o Level 1, 13 Bay Road, Kilbirnie, Wellington

Registered & physical address used from 02 Nov 2004 to 07 Oct 2009

Address #4: 10 Oxford Terrace, Newtown, Wellington

Physical & registered address used from 12 Mar 2004 to 02 Nov 2004

Address #5: Same As Registered Office

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address #6: D M Lander, 19-21 Brodericlc Road, Johnsonville, Wellington

Physical address used from 01 Nov 2001 to 12 Mar 2004

Address #7: -

Physical address used from 04 Sep 1998 to 01 Nov 2001

Address #8: 18 College Street, Wellington

Registered address used from 01 Aug 1996 to 12 Mar 2004

Address #9: 18 College Street,, Wellington

Registered address used from 16 May 1994 to 01 Aug 1996

Address #10: 4 College Street, Wellington

Registered address used from 09 Jun 1993 to 16 May 1994

Contact info
64 21 338660
Phone
64 4 8019024
21 Sep 2020 Main number
64 4 8019025
17 Sep 2019 2nd line number
sales@tag.net.nz
21 Sep 2020 Main coontact
jason@tag.net.nz
21 Sep 2020 Sales
accounts@tag.net.nz
17 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
tagsigns.co.nz
21 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 510
Individual Shepherd, Jason Andrew Kilbirnie
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 490
Individual Shepherd, Carlina Kilbirnie

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blundell, Timothy Paul Karori
Wellington
Individual Lander, Denis Michael Khandallah
Wellington
Individual Shepherd, Jason Andrew Kilbirnie
Wellington
Individual Douglas, Michael Peter Khandallah
Wellington
Directors

Jason Andrew Shepherd - Director

Appointment date: 12 Dec 2003

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 16 Nov 2009


Michael Peter Douglas - Director (Inactive)

Appointment date: 23 Jul 1991

Termination date: 12 Dec 2003

Address: Khandallah, Wellington,

Address used since 23 Jul 1991


Paul Van Krimpen - Director (Inactive)

Appointment date: 20 Aug 1996

Termination date: 31 Aug 2001

Address: Wellington,

Address used since 20 Aug 1996


Parvin Naran Ravla - Director (Inactive)

Appointment date: 23 Jul 1991

Termination date: 20 Aug 1996

Address: Brooklyn, Wellington,

Address used since 23 Jul 1991

Nearby companies
Similar companies

Agents Tv Limited
Flat 1, 34 Wilberforce Street

J&s Management Limited
271-277 Willis St

Kapiti Signs Limited
Level 2, Woodward House

Kc Signz Limited
Level 5, 203-209 Willis Street

Sign Squad Limited
80 Otaki Street

Up Front Limited
180 Victoria Street