Sign Squad Limited (New Zealand Business Number 9429033602868) was registered on 21 Feb 2007. 2 addresses are in use by the company: Unit 2, 78 Nelson Street, Petone, Lower Hutt, 5012 (type: physical, service). Unit 10, 5 Bouverie Street, Petone, Lower Hutt had been their physical address, until 11 Feb 2015. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Williams, Shayne Leslie (an individual) located at Miramar, Wellington postcode 6022. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Hendry, Jennifer Sharon (an individual) - located at Trentham, Upper Hutt. "Signwriting" (ANZSIC M692470) is the category the ABS issued Sign Squad Limited. The Businesscheck information was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 2, 78 Nelson Street, Petone, Lower Hutt, 5012 | Physical & service & registered | 11 Feb 2015 |
Name and Address | Role | Period |
---|---|---|
Shayne Leslie Williams
Miramar, Wellington, 6022
Address used since 03 Feb 2021
Petone, Lower Hutt, 5010
Address used since 04 Feb 2020
Tirohanga, Lower Hutt, 5010
Address used since 09 Feb 2016 |
Director | 21 Feb 2007 - current |
Jennifer Sharon Hendry
Trentham, Upper Hutt, 5018
Address used since 04 Feb 2020
Boulcott, Lower Hutt, 5011
Address used since 09 Feb 2016 |
Director | 21 Feb 2007 - current |
Unit 2, 78 Nelson Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
Unit 10, 5 Bouverie Street, Petone, Lower Hutt, 5012 | Physical & registered | 25 Feb 2013 - 11 Feb 2015 |
80 Otaki Street, Miramar | Physical & registered | 21 Feb 2007 - 25 Feb 2013 |
Shareholder Name | Address | Period |
---|---|---|
Williams, Shayne Leslie Individual |
Miramar Wellington 6022 |
21 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Hendry, Jennifer Sharon Individual |
Trentham Upper Hutt 5018 |
21 Feb 2007 - current |
Pupu Holdings Limited Unit 2, 78 Nelson Street |
|
M.c.s. Rentals Limited 74 Nelson St |
|
Telesound Marketing Limited 86 Nelson Street |
|
Fink & Adams Properties Limited 85b Nelson Street |
|
Proserve Electrical Limited 85b Nelson Street |
|
Combined Plumbing Limited 82 Richmond Street |
Martin Signs Limited 55 Victoria Street |
Signplus Design Limited 8 Panorama Grove |
Ruby Rock-it Studio Limited 8 Raroa Road |
Agents Tv Limited Flat 1, 34 Wilberforce Street |
Tag Signs Limited 9a Oxford Terrace |
Wellington Signs Limited 68 Clouston Park Road |