Signimages Limited (issued an NZBN of 9429034771556) was launched on 26 May 2005. 6 addresess are in use by the company: 29 Meehan Street, Islington, Blenheim, 7201 (type: registered, physical). 52 Scott Street, Blenheim had been their registered address, up until 19 Sep 2013. Signimages Limited used other aliases, namely: Hb Developments Limited from 26 May 2005 to 13 Aug 2009. 5000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 1000 shares (20% of shares), namely:
Ramsay, Bruce David (an individual) located at Witherlea, Blenheim postcode 7201,
Ramsay, Heather Susan (an individual) located at Witherlea, Blenheim postcode 7201. As far as the second group is concerned, a total of 2 shareholders hold 80% of all shares (exactly 4000 shares); it includes
Ramsay, Heather Susan (an individual) - located at Witherlea, Blenheim,
Ramsay, David Bruce (an individual) - located at Witherlea, Blenheim. "Signwriting" (ANZSIC M692470) is the classification the ABS issued to Signimages Limited. The Businesscheck data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
29 Meehan Street, Islington, Blenheim, 7201 | Shareregister & other (Address For Share Register) & other (Address for Records) & records | 11 Sep 2013 |
29 Meehan Street, Islington, Blenheim, 7201 | Registered & physical & service | 19 Sep 2013 |
Name and Address | Role | Period |
---|---|---|
Bruce David Ramsay
Witherlea, Blenheim, 7201
Address used since 01 Apr 2014 |
Director | 26 May 2005 - current |
29 Meehan Street , Islington , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
52 Scott Street, Blenheim, 7201 | Registered & physical | 27 Jul 2011 - 19 Sep 2013 |
Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru | Registered & physical | 20 May 2010 - 27 Jul 2011 |
The Offices Of Noone Ford & Co Limited, First Floor, 18 Woollcombe Street, Timaru 7910 | Registered & physical | 10 Jul 2009 - 20 May 2010 |
The Offices Of Noone & Maxwell Ltd, First Floor, 18 Woollcombe Street, Timaru | Physical & registered | 23 Aug 2005 - 10 Jul 2009 |
C/-bh Maxwell & Co Ltd, 1st Floor, 53 Sophia Street, Timaru | Registered & physical | 26 May 2005 - 23 Aug 2005 |
Shareholder Name | Address | Period |
---|---|---|
Ramsay, Bruce David Individual |
Witherlea Blenheim 7201 |
26 May 2005 - current |
Ramsay, Heather Susan Individual |
Witherlea Blenheim 7201 |
26 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Ramsay, Heather Susan Individual |
Witherlea Blenheim 7201 |
26 May 2005 - current |
Ramsay, David Bruce Individual |
Witherlea Blenheim 7201 |
26 May 2005 - current |
Falcon View Limited 29 Meehan Street |
|
T A Walker Trustee Company Limited 38 Meehan Street |
|
Loud Noise Media Limited 21a Lane Street |
|
NZ Best And Pure Limited 10 Lane Street |
|
Marlborough Tagata Pasifika Charitable Trust 28 Meehan Street |
|
Court Forestry Investments Limited 7 Lane Street |
Cw & Lm Boyce Limited 34 Page Street |
Penz Enterprises Limited 18 Allan Street |
Art Dept. Limited Suite 1, 126 Trafalgar Street |
Bds Tinting And Graphic Limited 17 Torlesse Street |
Tag Signs Limited 9a Oxford Terrace |
Agents Tv Limited Flat 1, 34 Wilberforce Street |