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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 41000 | |||
Individual | Blow, Wade Matthew Pearson |
Hillsborough New Zealand |
10 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Keith Albert |
Titirangi Auckland |
08 Oct 1969 - 06 Dec 2016 |
Individual | Foster, Stephen Noel |
Whenuapai |
08 Oct 1969 - 25 Jan 2007 |
Individual | Parata, Peter Horomona |
Mt Roskill |
08 Oct 1969 - 25 Jan 2007 |
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
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street