De Neefe Signing Systems Limited (issued a New Zealand Business Number of 9429040888941) was launched on 12 Mar 1969. 2 addresses are in use by the company: Level 1 ,21 Broderick Road, Johnsonville, Wellington, 6440 (type: physical, registered). Level 1 ,21 Broderick Road, Johnsonville, Wellington had been their physical address, until 04 May 2021. De Neefe Signing Systems Limited used more names, namely: De Neefe (N.z>0 Limited from 26 Mar 1976 to 17 Aug 1981, De Neefe Traffic Control Equipment (N.z) Limited (12 Mar 1969 to 26 Mar 1976). 158006 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group contains 3 entities and holds 158006 shares (100% of shares), namely:
Blundell, Timothy Paul (an individual) located at Karori, Wellington,
Douglas, Michael Peter (an individual) located at Khandallah, Wellington,
Lander, Denis Michael (an individual) located at Khandallah, Wellington. Our information was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1 ,21 Broderick Road, Johnsonville, Wellington, 6440 | Physical & registered & service | 04 May 2021 |
Name and Address | Role | Period |
---|---|---|
Michael Peter Douglas
Khandallah, Wellington, 6035
Address used since 22 Nov 2004 |
Director | 22 Nov 2004 - current |
Denis Michael Lander
Khandallah, Wellington, 6035
Address used since 18 Nov 2005 |
Director | 18 Nov 2005 - 12 Jul 2016 |
Russell King Baird
Remuera, Auckland,
Address used since 20 Feb 1989 |
Director | 20 Feb 1989 - 18 Nov 2005 |
Anthony Christopher Fuller
Paraparaumu,
Address used since 15 Apr 1988 |
Director | 15 Apr 1988 - 01 Oct 2004 |
John Stuart Spry
Wellington,
Address used since 01 Jul 1997 |
Director | 01 Jul 1997 - 01 Oct 2004 |
Kathleen Mairy Baird
Remuera, Auckland,
Address used since 20 Sep 2000 |
Director | 20 Sep 2000 - 01 Oct 2004 |
Sue Elizabeth Fuller
Paraparaumu,
Address used since 20 Sep 2000 |
Director | 20 Sep 2000 - 01 Oct 2004 |
Keith Leonard Gardiner
Moonshine, Pauatahanui,
Address used since 20 Feb 1989 |
Director | 20 Feb 1989 - 31 Jan 1994 |
Previous address | Type | Period |
---|---|---|
Level 1 ,21 Broderick Road, Johnsonville, Wellington, 6440 | Physical & registered | 08 May 2015 - 04 May 2021 |
19 -21 Broderick Road, Johnsonville, Wellington | Physical & registered | 16 Apr 2005 - 08 May 2015 |
Coopers & Lybrand, 113-119 The Terrace, Wellington | Registered | 30 Jun 1998 - 16 Apr 2005 |
76 Main Road, Tawa | Physical | 29 Jun 1998 - 16 Apr 2005 |
Coopers & Lybrand, 113-119 The Terrace, Wellington | Physical | 29 Jun 1998 - 29 Jun 1998 |
Ogier Spry Massam & Co, Office Park West, Broderick Rd, Johnsonville | Registered | 26 May 1995 - 30 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Blundell, Timothy Paul Individual |
Karori Wellington |
11 Apr 2005 - current |
Douglas, Michael Peter Individual |
Khandallah Wellington |
11 Apr 2005 - current |
Lander, Denis Michael Individual |
Khandallah Wellington |
11 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Kathleen Baird Family Trust Other |
12 Mar 1969 - 11 Apr 2005 | |
Baird, Russell King Individual |
Remuera Auckland 4 |
12 Mar 1969 - 11 Apr 2005 |
Russell Baird Family Trust Other |
12 Mar 1969 - 11 Apr 2005 | |
Fuller, Anthony Christopher Individual |
Paraparaumu |
12 Mar 1969 - 11 Apr 2005 |
Null - Kathleen Baird Family Trust Other |
12 Mar 1969 - 11 Apr 2005 | |
Null - Russell Baird Family Trust Other |
12 Mar 1969 - 11 Apr 2005 | |
Null - Ac & S E Fuller Family Trust Other |
12 Mar 1969 - 11 Apr 2005 | |
Ac & S E Fuller Family Trust Other |
12 Mar 1969 - 11 Apr 2005 |
I-construct 2012 Limited Level 1 2 Disraeli Street |
|
Twenty4seven Limited Level 1, 125-137 Johnsonville Road |
|
Mar Place House Limited Level 1, 125-137 Johnsonville Road |
|
Studio 128 Limited Unit B, Level 1, 128 Johnsonville Road |
|
Mahfair Limited Level 1, 21-29 Broderick Road |
|
Global Rate Set Systems Limited Level 1, 21-29 Broderick Road |