Signature Marketing New Zealand Limited, a registered company, was incorporated on 28 Aug 2014. 9429041374351 is the business number it was issued. "Wholesale trade nec" (business classification F373970) is how the company has been classified. This company has been supervised by 6 directors: Andrew Richard Poore - an active director whose contract began on 11 Nov 2019,
Nicholas Peter Dobromilsky - an inactive director whose contract began on 31 May 2018 and was terminated on 11 Nov 2019,
Anthony John Sutherland - an inactive director whose contract began on 31 May 2018 and was terminated on 16 Apr 2019,
Chris Bissiotis - an inactive director whose contract began on 31 May 2018 and was terminated on 15 Apr 2019,
Gregory Norman Sean Kerr - an inactive director whose contract began on 31 May 2018 and was terminated on 31 Jul 2018.
Last updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 305637, Triton Plaza, Auckland, 0757 (types include: postal, office).
Signature Marketing New Zealand Limited had been using Level 4, 52 Symonds Street, Auckland as their registered address until 04 Mar 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 10 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 90 shares (90 per cent).
Principal place of activity
25a Triton Drive, Rosedale, Auckland, 0632 New Zealand
Previous address
Address #1: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 Aug 2014 to 04 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Other (Other) | Finco3a Pty Ltd |
South Yarra Victoria 3141 Australia |
25 Jul 2018 - |
Shares Allocation #2 Number of Shares: 90 | |||
Other (Other) | Signature Marketing Australia Pty Limited |
15 Claremont Street, South Yarrow Melbourne, Victoria 3141 Australia |
28 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Poore, Andrew |
Silverdale Silverdale 0932 New Zealand |
28 Aug 2014 - 25 Jul 2018 |
Andrew Richard Poore - Director
Appointment date: 11 Nov 2019
Address: Gulf Harbour, Gulf Harbour, 0930 New Zealand
Address used since 01 May 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 11 Nov 2019
Nicholas Peter Dobromilsky - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 11 Nov 2019
ASIC Name: Pacific Optics Pty Ltd
Address: South Yarra, Victoria, 3141 Australia
Address used since 31 May 2018
Address: South Yarra, Victoria, 3141 Australia
Anthony John Sutherland - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 16 Apr 2019
ASIC Name: Pacific Optics Pty Ltd
Address: Tallebudgera, Queensland, 4228 Australia
Address used since 31 May 2018
Address: South Yarra, Victoria, 3141 Australia
Chris Bissiotis - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 15 Apr 2019
ASIC Name: Pacific Optics Pty Ltd
Address: Queensland, 4220 Australia
Address used since 31 May 2018
Address: South Yarra, 3141 Australia
Gregory Norman Sean Kerr - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 31 Jul 2018
ASIC Name: Pacific Optics Pty Ltd
Address: South Yarra, Victoria, 3141 Australia
Address: Glen Iris, Victoria, 3146 Australia
Address used since 31 May 2018
Andrew Poore - Director (Inactive)
Appointment date: 28 Aug 2014
Termination date: 31 May 2018
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 27 Apr 2017
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Division 3 Limited
Level 7, 53 Fort Street
Emmerce Limited
Level 7, 53 Fort Street
Everlast International Limited
Suite E, Level 5, 300 Queen Street
New Zealand Global Ventures Limited
Level 1, 12-26 Swanson Street
Panpac Distributors Limited
Level 4, 52 Symonds Street
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St