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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510 | |||
Individual | Shepherd, Jason Andrew |
Kilbirnie Wellington New Zealand |
27 Feb 2007 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Shepherd, Carlina |
Kilbirnie New Zealand |
27 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blundell, Timothy Paul |
Karori Wellington |
23 Jul 1991 - 26 Oct 2004 |
Individual | Lander, Denis Michael |
Khandallah Wellington |
23 Jul 1991 - 26 Oct 2004 |
Individual | Shepherd, Jason Andrew |
Kilbirnie Wellington |
23 Jul 1991 - 26 Oct 2004 |
Individual | Douglas, Michael Peter |
Khandallah Wellington |
23 Jul 1991 - 26 Oct 2004 |
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
School Of Hard Knocks (aotearoa, New Zealand)
9a Oxford Teerrace
Scripture Union In Nz Incorporated
1st Floor
Www.photonz.co.nz Limited
10 Oxford Terrace
Photohire Limited
10 Oxford Terrace
Pcb New Zealand Limited
77-79 Adelaide Road
John Stanford Limited
80 Adelaide Road
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