General information

Sign Project Limited

Type: NZ Limited Company (Ltd)
9429030757943
New Zealand Business Number
3746696
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
108738901
GST Number
M692470 - Signwriting
Industry classification codes with description

Sign Project Limited (issued an NZ business number of 9429030757943) was incorporated on 09 Mar 2012. 5 addresess are currently in use by the company: Po Box 8376, New Plymouth Central, New Plymouth, 4342 (type: postal, office). 120 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (0.83 per cent of shares), namely:
Williams, David Glen (a director) located at Whalers Gate, New Plymouth postcode 4310. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 60 shares); it includes
Rielly, David Alan (a director) - located at Oakura, Oakura. Moving on to the next group of shareholders, share allotment (58 shares, 48.33%) belongs to 3 entities, namely:
Thomson, Matthew, located at Frankleigh Park, New Plymouth (an individual),
Williams, David Glen, located at Whalers Gate, New Plymouth (a director),
Williams, Helena Jane, located at Whalers Gate, New Plymouth (an individual). "Signwriting" (business classification M692470) is the classification the ABS issued Sign Project Limited. Our data was updated on 21 Feb 2024.

Current address Type Used since
68 Vivian Street, New Plymouth, 4310 Physical & registered & service 09 Mar 2012
Po Box 8376, New Plymouth Central, New Plymouth, 4342 Postal 12 Mar 2020
68 Vivian Street, New Plymouth, 4310 Office & delivery 12 Mar 2020
Contact info
64 06 7598957
Phone (Phone)
dave@signproject.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Dave@signproject.co.nz
Email
Www.signproject.co.nz
Website
Directors
Name and Address Role Period
David Alan Rielly
Oakura, Oakura, 4314
Address used since 09 Mar 2012
Director 09 Mar 2012 - current
David Glen Williams
Whalers Gate, New Plymouth, 4310
Address used since 13 Jul 2013
Director 09 Mar 2012 - current
Addresses
Principal place of activity
68 Vivian Street , New Plymouth , 4310
Financial Data
Financial info
120
Total number of Shares
March
Annual return filing month
21 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Williams, David Glen
Director
Whalers Gate
New Plymouth
4310
09 Mar 2012 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Rielly, David Alan
Director
Oakura
Oakura
4314
09 Mar 2012 - current
Shares Allocation #3 Number of Shares: 58
Shareholder Name Address Period
Thomson, Matthew
Individual
Frankleigh Park
New Plymouth
4310
06 Mar 2018 - current
Williams, David Glen
Director
Whalers Gate
New Plymouth
4310
09 Mar 2012 - current
Williams, Helena Jane
Individual
Whalers Gate
New Plymouth
4310
09 Mar 2012 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Williams, Helena Jane
Individual
Whalers Gate
New Plymouth
4310
09 Mar 2012 - current

Historic shareholders

Shareholder Name Address Period
Williams Group Trustee Limited
Shareholder NZBN: 9429030756465
Company Number: 3747889
Entity
Strandon
New Plymouth
4312
06 Jun 2012 - 06 Mar 2018
Williams Group Trustee Limited
Shareholder NZBN: 9429030756465
Company Number: 3747889
Entity
Strandon
New Plymouth
4312
06 Jun 2012 - 06 Mar 2018
Location
Companies nearby
Family Health Centre New Plymouth Limited
70 Vivian St
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
I & N Butler Nominees Limited
109-113 Powderham Street
Similar companies
Autohouse Limited
1730 South Road
Graphix Explosion Limited
254 Devon Street West
Zodiac Signs Limited
220 South Road
Image Signs Limited
162 Wicksteed Street
Skully Pro Limited
Level One
Hamilton Stripes And Signs 2017 Limited
44 Commerce Street