Shortcuts

Osmand Signs Limited

Type: NZ Limited Company (Ltd)
9429040599489
NZBN
77652
Company Number
Registered
Company Status
Current address
117 Saint Georges Bay Road
L 3
Auckland 1052
New Zealand
Registered & physical & service address used since 14 Feb 2022

Osmand Signs Limited was launched on 08 Oct 1969 and issued a number of 9429040599489. This registered LTD company has been run by 6 directors: Wade Matthew Pearson Blow - an active director whose contract started on 01 Oct 2008,
Keith Albert Ellis - an inactive director whose contract started on 01 Jun 1995 and was terminated on 29 Sep 2016,
Stephen Noel Foster - an inactive director whose contract started on 25 Aug 1986 and was terminated on 01 Oct 2008,
Peter Horomona Parata - an inactive director whose contract started on 02 Sep 1986 and was terminated on 31 Mar 2006,
Derek Robin Mansfield - an inactive director whose contract started on 02 Sep 1986 and was terminated on 01 Jan 2000.
According to BizDb's database (updated on 11 Apr 2024), the company registered 1 address: 117 Saint Georges Bay Road, L 3, Auckland, 1052 (types include: registered, physical).
Up until 14 Feb 2022, Osmand Signs Limited had been using Level 5, 110 Symonds Street, Auckland as their registered address.
A total of 41000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 41000 shares are held by 1 entity, namely:
Blow, Wade Matthew Pearson (an individual) located at Hillsborough.

Addresses

Previous addresses

Address: Level 5, 110 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Apr 2015 to 14 Feb 2022

Address: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 04 Mar 2014 to 07 Apr 2015

Address: Unit 16a, 31-43 Normanby Road, Mount Eden, Auckland New Zealand

Physical address used from 02 Apr 2003 to 04 Mar 2014

Address: Level 1, 3 Owens Road, Epsom, Auckland New Zealand

Registered address used from 02 Apr 2003 to 02 Apr 2003

Address: Level 1, 3 Owens Road, Epsom, Auckland

Registered address used from 02 Apr 2003 to 02 Apr 2003

Address: Unit 16a, 31-43 Normanby Road, Mount Eden, Auckland

Registered address used from 02 Apr 2003 to 02 Apr 2003

Address: 12-14 Nikau Street, Eden Terrace, Auckland

Physical address used from 01 Jul 1997 to 02 Apr 2003

Address: 394 New North Rd, Kingsland, Auckland 3

Registered address used from 10 Feb 1994 to 02 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 41000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 41000
Individual Blow, Wade Matthew Pearson Hillsborough

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ellis, Keith Albert Titirangi
Auckland
Individual Foster, Stephen Noel Whenuapai
Individual Parata, Peter Horomona Mt Roskill
Directors

Wade Matthew Pearson Blow - Director

Appointment date: 01 Oct 2008

Address: Hillsborough 1041, Auckland, 1042 New Zealand

Address used since 18 Feb 2016


Keith Albert Ellis - Director (Inactive)

Appointment date: 01 Jun 1995

Termination date: 29 Sep 2016

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Jun 1995


Stephen Noel Foster - Director (Inactive)

Appointment date: 25 Aug 1986

Termination date: 01 Oct 2008

Address: Whenuapai,

Address used since 25 Aug 1986


Peter Horomona Parata - Director (Inactive)

Appointment date: 02 Sep 1986

Termination date: 31 Mar 2006

Address: Mt Roskill,

Address used since 02 Sep 1986


Derek Robin Mansfield - Director (Inactive)

Appointment date: 02 Sep 1986

Termination date: 01 Jan 2000

Address: Sandringham, Auckland,

Address used since 02 Sep 1986


Brian Kingsford Osmand - Director (Inactive)

Appointment date: 02 Sep 1986

Termination date: 07 Apr 1987

Address: Meadowbank,

Address used since 02 Sep 1986