Shortcuts

Graffix Sign Systems Limited

Type: NZ Limited Company (Ltd)
9429039815613
NZBN
281560
Company Number
Registered
Company Status
Current address
Suite 3, 213 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Physical & registered address used since 16 Apr 2014

Graffix Sign Systems Limited, a registered company, was incorporated on 18 Oct 1985. 9429039815613 is the NZ business identifier it was issued. This company has been run by 2 directors: Shirley Annette Hammond - an active director whose contract started on 04 Oct 1991,
Brian Edward Hammond - an active director whose contract started on 04 Oct 1991.
Last updated on 29 Apr 2021, our data contains detailed information about 1 address: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 (type: physical, registered).
Graffix Sign Systems Limited had been using 51 Mansfield Avenue, Saint Albans, Christchurch as their registered address up to 16 Apr 2014.
A total of 4000 shares are allotted to 2 shareholders (2 groups). The first group consists of 3999 shares (99.98 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.03 per cent).

Addresses

Previous addresses

Address: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 20 Apr 2012 to 16 Apr 2014

Address: 154 Tuam Street, Christchurch 8011 New Zealand

Physical & registered address used from 02 Oct 2009 to 20 Apr 2012

Address: R G D Taylor Ltd, 154 Tuam Street, Christchurch

Physical & registered address used from 04 Nov 2002 to 02 Oct 2009

Address: Marriott Allcock Winder Ltd, Chartered, Accountant, 7 Liverpool Str, 5th Floor, Christchurch

Registered address used from 05 Apr 2001 to 04 Nov 2002

Address: Marriott Allcock Winder Ltd, Chartered, Accountants, 7 Liverpool Str, 5th, Floor, Christchurch

Physical address used from 05 Apr 2001 to 05 Apr 2001

Address: 2nd Floor, 137 Victoria Street, Christchurch

Physical address used from 05 Apr 2001 to 04 Nov 2002

Address: C/o D.k.alexander, 154 Tuam Street, Christchurch

Registered address used from 07 Dec 2000 to 05 Apr 2001

Address: C/- D K Alexander, 154 Tuam Street, Christchurch

Physical address used from 07 Dec 2000 to 05 Apr 2001

Address: -

Physical address used from 19 Feb 1992 to 07 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: October

Annual return last filed: 22 Oct 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3999
Individual Brian Edward Hammond Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Shirley Annette Hammond Rolleston
Rolleston
7614
New Zealand
Directors

Shirley Annette Hammond - Director

Appointment date: 04 Oct 1991

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 15 Oct 2014


Brian Edward Hammond - Director

Appointment date: 04 Oct 1991

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 15 Oct 2014

Nearby companies

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive

Zyx Investments Limited
Suite 1, 227 Blenheim Road