General information

Signtech Signs Limited

Type: NZ Limited Company (Ltd)
9429040355108
New Zealand Business Number
139420
Company Number
Registered
Company Status

Signtech Signs Limited (issued a New Zealand Business Number of 9429040355108) was launched on 30 Jan 1979. 2 addresses are in use by the company: Level 2, 83 Victoria Street, Christchurch, 8013 (type: physical, registered). 6 Lancaster Street, Waltham, Christchurch had been their registered address, up to 18 Dec 2013. Signtech Signs Limited used more names, namely: Avon Park Leasco Ltd from 30 Jan 1979 to 19 Nov 1991. 2000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 1998 shares (99.9% of shares), namely:
Coombes, Grant Bruce (an individual) located at Avonhead, Christchurch,
Coombes, Robert Bruce (an individual) located at 60 Browns Road, Christchurch postcode 8014,
Coombes, Gwenda Joyce (an individual) located at 60 Browns Road, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 0.05% of all shares (1 share); it includes
Coombes, Robert Bruce (an individual) - located at 60 Browns Road, Christchurch. Moving on to the third group of shareholders, share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Coombes, Gwenda Joyce, located at 60 Browns Road, Christchurch (an individual). The Businesscheck information was last updated on 26 Mar 2024.

Current address Type Used since
Level 2, 83 Victoria Street, Christchurch, 8013 Physical & registered & service 18 Dec 2013
Directors
Name and Address Role Period
Robert Bruce Coombes
60 Browns Road, Christchurch, 8014
Address used since 28 Oct 2003
Avonhead, Christchurch, 8042
Address used since 28 Oct 2003
Director 01 Nov 1992 - current
Gwenda Joyce Coombes
60 Browns Road, Christchurch, 8014
Address used since 27 Feb 2013
Avonhead, Christchurch, 8042
Address used since 27 Feb 2013
Director 27 Feb 2013 - current
Addresses
Previous address Type Period
6 Lancaster Street, Waltham, Christchurch, 8011 Registered 31 Oct 2012 - 18 Dec 2013
6 Lancaster Street, Waltham, Christchurch, 8011 Registered 26 Jul 2011 - 31 Oct 2012
6 Lancaster Street, Waltham, Christchurch, 8011 Physical 26 Jul 2011 - 18 Dec 2013
Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch Physical & registered 03 Nov 2001 - 03 Nov 2001
Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch Physical & registered 03 Nov 2001 - 26 Jul 2011
Financial Data
Financial info
2000
Total number of Shares
October
Annual return filing month
27 Oct 2020
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1998
Shareholder Name Address Period
Coombes, Grant Bruce
Individual
Avonhead
Christchurch
30 Jan 1979 - current
Coombes, Robert Bruce
Individual
60 Browns Road
Christchurch
8014
30 Jan 1979 - current
Coombes, Gwenda Joyce
Individual
60 Browns Road
Christchurch
8014
30 Jan 1979 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Coombes, Robert Bruce
Individual
60 Browns Road
Christchurch
8014
28 Oct 2003 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Coombes, Gwenda Joyce
Individual
60 Browns Road
Christchurch
8014
28 Oct 2003 - current
Location