Signmate Limited was launched on 30 Jun 2011 and issued an NZ business identifier of 9429031037693. This registered LTD company has been run by 5 directors: Ling Yan Li - an active director whose contract started on 01 Jul 2013,
Zhe Luan - an active director whose contract started on 01 Jul 2013,
Lingyan Li - an inactive director whose contract started on 20 Dec 2017 and was terminated on 24 Nov 2020,
Ming Yao Liu - an inactive director whose contract started on 01 Jul 2013 and was terminated on 20 Dec 2017,
Bing-Nan Tsai - an inactive director whose contract started on 30 Jun 2011 and was terminated on 23 Mar 2016.
As stated in BizDb's data (updated on 15 Mar 2024), this company registered 3 addresses: 133 Wairau Road, Glenfield, Auckland, 0629 (registered address),
133 Wairau Road, Glenfield, Auckland, 0629 (physical address),
133 Wairau Road, Glenfield, Auckland, 0629 (service address),
133 Wairau Road, Glenfield, Auckland, 0629 (postal address) among others.
Up to 21 Jul 2021, Signmate Limited had been using 1 Henry Rose Place, Albany, Auckland as their physical address.
A total of 1000000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 300000 shares are held by 1 entity, namely:
Li, Lingyan (an individual) located at Murrays Bay, Auckland postcode 0630.
Then there is a group that consists of 1 shareholder, holds 70% shares (exactly 700000 shares) and includes
Luan, Zhe - located at Schnapper Rock, Auckland. Signmate Limited is classified as "Graphic design service - for advertising" (business classification M692450).
Principal place of activity
Unit M/1 Henry Rose Place, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 1 Henry Rose Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 09 Sep 2011 to 21 Jul 2021
Address #2: 42 Kinross Street, Blockhouse Bay, Auckland, 0600 New Zealand
Physical & registered address used from 30 Jun 2011 to 09 Sep 2011
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: July
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300000 | |||
Individual | Li, Lingyan |
Murrays Bay Auckland 0630 New Zealand |
23 Sep 2021 - |
Shares Allocation #2 Number of Shares: 700000 | |||
Individual | Luan, Zhe |
Schnapper Rock Auckland 0632 New Zealand |
18 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Lingyan |
Murrays Bay Auckland 0630 New Zealand |
20 Dec 2017 - 24 Nov 2020 |
Individual | Liu, Ming Yao |
Glenfield Auckland 0629 New Zealand |
23 Jun 2017 - 20 Dec 2017 |
Individual | Tsai, Bing-nan |
Mount Roskill Auckland 1041 New Zealand |
01 Sep 2011 - 23 Mar 2016 |
Individual | Liu, Mingyao |
Murrays Bay Auckland 0630 New Zealand |
24 Nov 2020 - 23 Sep 2021 |
Individual | Li, Ling Yan |
Glenfield Auckland 0629 New Zealand |
08 Jul 2013 - 23 Jun 2017 |
Individual | Liu, Ming Yao |
Beach Haven Auckland 0626 New Zealand |
18 May 2012 - 06 Dec 2012 |
Director | Ming Yao Liu |
Glenfield Auckland 0629 New Zealand |
23 Jun 2017 - 20 Dec 2017 |
Individual | Li, Nana |
Henderson Auckland 0612 New Zealand |
01 Sep 2011 - 18 May 2012 |
Director | Zhe Luan |
Blockhouse Bay Auckland 0600 New Zealand |
30 Jun 2011 - 01 Sep 2011 |
Individual | Luan, Zhe |
Blockhouse Bay Auckland 0600 New Zealand |
30 Jun 2011 - 01 Sep 2011 |
Ling Yan Li - Director
Appointment date: 01 Jul 2013
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 15 Jan 2015
Zhe Luan - Director
Appointment date: 01 Jul 2013
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 01 Apr 2018
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Jul 2013
Lingyan Li - Director (Inactive)
Appointment date: 20 Dec 2017
Termination date: 24 Nov 2020
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 20 Dec 2017
Ming Yao Liu - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 20 Dec 2017
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 15 Jan 2015
Bing-nan Tsai - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 23 Mar 2016
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Sep 2011
Ashmar Limited
Unit K, 1 Henry Rose Place
Powerbox Pacific Limited
1a Henry Rose Place
Brightway Group Limited
Suite11, 215 Rosedale Rd
Data Security Solution Limited
Flat 2a, 215 Rosedale Road
Geb Group Limited
Unit F, 215 Rosedale Road
Geb Marketing Limited
6/215 Rosedale Road
Creative Type Limited
17 Bushlands Park Drive
Detonation Creative Limited
Unit 7a, 331 Rosedale Road
Fuel Media Limited
Unit 4, 75 Apollo Drive
Hurst Media Limited
106a Bush Road
Juicy Media Limited
Flat 7, 7 Dallan Place
Visual New Media Limited
C/- Dv Mitchell & Associates Ltd