Tag Signs Limited (NZBN 9429039106599) was registered on 23 Jul 1991. 5 addresess are in use by the company: 9A Oxford Terrace, Mt Cook, Wellington, 6021 (type: postal, office). 104 Yule Street, Kilbirnie had been their physical address, up until 15 Oct 2009. Tag Signs Limited used more aliases, namely: Display Tactix Limited from 23 Jul 1991 to 31 Oct 1995. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 510 shares (51% of shares), namely:
Shepherd, Jason Andrew (an individual) located at Kilbirnie, Wellington. When considering the second group, a total of 1 shareholder holds 49% of all shares (exactly 490 shares); it includes
Shepherd, Carlina (an individual) - located at Kilbirnie. "Signwriting" (ANZSIC M692470) is the category the ABS issued to Tag Signs Limited. Our data was updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
9a Oxford Terrace, Mt Cook, Wellington, 6021 | Registered & physical & service | 15 Oct 2009 |
9a Oxford Terrace, Mt Cook, Wellington, 6021 | Postal & office & delivery | 17 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Jason Andrew Shepherd
Lyall Bay, Wellington, 6022
Address used since 16 Nov 2009 |
Director | 12 Dec 2003 - current |
Michael Peter Douglas
Khandallah, Wellington,
Address used since 23 Jul 1991 |
Director | 23 Jul 1991 - 12 Dec 2003 |
Paul Van Krimpen
Wellington,
Address used since 20 Aug 1996 |
Director | 20 Aug 1996 - 31 Aug 2001 |
Parvin Naran Ravla
Brooklyn, Wellington,
Address used since 23 Jul 1991 |
Director | 23 Jul 1991 - 20 Aug 1996 |
9a Oxford Terrace , Mt Cook , Wellington , 6021 |
Previous address | Type | Period |
---|---|---|
104 Yule Street, Kilbirnie | Physical | 07 Oct 2009 - 15 Oct 2009 |
104 Yule St, Kilbirnie | Registered | 07 Oct 2009 - 15 Oct 2009 |
C/o Level 1, 13 Bay Road, Kilbirnie, Wellington | Registered & physical | 02 Nov 2004 - 07 Oct 2009 |
10 Oxford Terrace, Newtown, Wellington | Physical & registered | 12 Mar 2004 - 02 Nov 2004 |
Same As Registered Office | Physical | 01 Nov 2001 - 01 Nov 2001 |
D M Lander, 19-21 Brodericlc Road, Johnsonville, Wellington | Physical | 01 Nov 2001 - 12 Mar 2004 |
- | Physical | 04 Sep 1998 - 01 Nov 2001 |
18 College Street, Wellington | Registered | 01 Aug 1996 - 12 Mar 2004 |
18 College Street,, Wellington | Registered | 16 May 1994 - 01 Aug 1996 |
4 College Street, Wellington | Registered | 09 Jun 1993 - 16 May 1994 |
Shareholder Name | Address | Period |
---|---|---|
Shepherd, Jason Andrew Individual |
Kilbirnie Wellington |
27 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Shepherd, Carlina Individual |
Kilbirnie |
27 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Lander, Denis Michael Individual |
Khandallah Wellington |
23 Jul 1991 - 26 Oct 2004 |
Shepherd, Jason Andrew Individual |
Kilbirnie Wellington |
23 Jul 1991 - 26 Oct 2004 |
Douglas, Michael Peter Individual |
Khandallah Wellington |
23 Jul 1991 - 26 Oct 2004 |
Blundell, Timothy Paul Individual |
Karori Wellington |
23 Jul 1991 - 26 Oct 2004 |
School Of Hard Knocks (aotearoa, New Zealand) 9a Oxford Teerrace |
|
Scripture Union In NZ Incorporated 1st Floor |
|
Www.photonz.co.nz Limited 10 Oxford Terrace |
|
Photohire Limited 10 Oxford Terrace |
|
Pcb New Zealand Limited 77-79 Adelaide Road |
|
John Stanford Limited 80 Adelaide Road |
Agents Tv Limited Flat 1, 34 Wilberforce Street |
Sign Squad Limited Unit 2, 78 Nelson Street |
Martin Signs Limited 55 Victoria Street |
Signplus Design Limited 8 Panorama Grove |
Ruby Rock-it Studio Limited 8 Raroa Road |
Wellington Signs Limited 68 Clouston Park Road |