Cc Signage Limited (issued an NZ business number of 9429033907741) was registered on 28 Aug 2006. 11 addresess are in use by the company: 2 Power Road, Karoro, Greymouth, 7805 (type: registered, service). 9 Fertilizer Road, Port Whangarei, Whangarei had been their registered address, until 14 Apr 2023. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Colville, Carl John (an individual) located at Karoro, Greymouth postcode 7805. "Computer aided design nec" (business classification M692430) is the category the ABS issued Cc Signage Limited. The Businesscheck data was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
C/- Gina Tarasiewicz Ltd, 5 Hunt Street, Whangarei, 0110 | Other (Address For Share Register) | 02 Apr 2012 |
Carl Colville, 2 Power Road, Greymouth, 7085 | Records & other (Address for Records) | 01 Apr 2014 |
Carl Colville, 2 Power Road, Greymouth, 7085 | Postal & office & delivery | 03 Apr 2019 |
C/- Gina Tarasiewicz Ltd, 9 Fertilizer Road, Whangarei, 0110 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 22 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Carl John Colville
Karoro, Greymouth, 7805
Address used since 01 Apr 2014 |
Director | 28 Aug 2006 - current |
Type | Used since | |
---|---|---|
C/- Gina Tarasiewicz Ltd, 9 Fertilizer Road, Whangarei, 0110 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 22 Apr 2020 |
9 Fertilizer Road, Port Whangarei, Whangarei, 0110 | Physical | 01 May 2020 |
2 Power Road, Karoro, Greymouth, 7805 | Registered & service | 14 Apr 2023 |
Carl Colville , 2 Power Road , Greymouth , 7085 |
Previous address | Type | Period |
---|---|---|
9 Fertilizer Road, Port Whangarei, Whangarei, 0110 | Registered & service | 01 May 2020 - 14 Apr 2023 |
5 Hunt Street, Whangarei, 0110 | Registered & physical | 12 Apr 2012 - 01 May 2020 |
C/-shane Galpin Chartered Accountant, 26 Davies Street, Whangarei | Physical | 27 Apr 2009 - 12 Apr 2012 |
C/-shane Gapin Chartered Accountant, 26 Davies Street, Whangarei | Registered | 27 Apr 2009 - 12 Apr 2012 |
C/-shane Galpin Chartered Accountant, 148 Bank Street, Whangarei | Registered & physical | 28 Aug 2006 - 27 Apr 2009 |
Shareholder Name | Address | Period |
---|---|---|
Colville, Carl John Individual |
Karoro Greymouth 7805 |
28 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Haronga-colville, Cyb Leonie Marie Individual |
Greymouth |
28 Aug 2006 - 01 Apr 2014 |
Maq Trustees 2013 Limited 5 Hunt Street |
|
Maq Trustees 2012 Limited 5 Hunt Street |
|
Northland Drug Testing Limited 5 Hunt Street |
|
Cjkr Trusts Limited 5 Hunt Street |
|
Luscious Living 2012 Limited 5 Hunt Street |
|
Northland Inflatables 2011 Limited 5 Hunt Street |
Feature Joinery Limited 16 John Andrew Drive |
Sbt Design Limited 39 Tamatea Drive |
Rocket Mechanics Developments Limited 94 Hibiscus Coast Highway |
Geneva Trading Limited 47 Red Beach Road |
Solution 3d Design Limited 27 Layton Road |
R J Whitaker Consulting Limited 903 Beach Rd |