Signify Limited (issued a New Zealand Business Number of 9429036337934) was started on 13 Sep 2002. 3 addresses are in use by the company: Level 9, 35-37 Victoria Street, Wellington, 6011 (type: office, registered). Level 2, Fullbright House, 120 Featherston St, Wellington had been their physical address, up to 07 May 2014. Signify Limited used more aliases, namely: T.i.s. New Zealand Limited from 13 Sep 2002 to 02 May 2003. 70 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 70 shares (100 per cent of shares), namely:
Circini Limited (an entity) located at 35-37 Victoria Street, Wellington postcode 6011. The Businesscheck data was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 35-37 Victoria Street, Wellington, 6011 | Physical & registered & service | 07 May 2014 |
Level 9, 35-37 Victoria Street, Wellington, 6011 | Office | 11 May 2021 |
Name and Address | Role | Period |
---|---|---|
Michael Adam Walczak
Khandallah, Wellington, 6035
Address used since 01 Nov 2013 |
Director | 01 Nov 2013 - current |
Andrew Gordon Boswell
Kelson, Lower Hutt, 5010
Address used since 01 Nov 2013
Sorrento Bay, Lower Hutt, 5013
Address used since 16 May 2019 |
Director | 01 Nov 2013 - current |
Elliot Peter George Strange
Ngaio, Wellington, 6035
Address used since 16 Jan 2007 |
Director | 13 Sep 2002 - 04 Nov 2013 |
Leigh Strange
Ngaio, Wellington, 6035
Address used since 18 Oct 2013 |
Director | 18 Oct 2013 - 31 Oct 2013 |
John Avery
Milford, Auckland, 0620
Address used since 01 Apr 2007 |
Director | 01 Apr 2007 - 17 Oct 2013 |
Jonathan Stanislaw Beauchamp
Newlands, Wellington, 6037
Address used since 16 Jan 2007 |
Director | 11 Feb 2004 - 27 Jun 2013 |
Daniel Bar-even
Paekakariki,
Address used since 11 Feb 2004 |
Director | 11 Feb 2004 - 31 Mar 2011 |
Michael Alexander Brown
Maupuia, Wellington, New Zealand,
Address used since 13 Sep 2002 |
Director | 13 Sep 2002 - 04 Jun 2008 |
Tony Ian Strange
Magallanes Village, Makati City 1226, Philippines,
Address used since 13 Sep 2002 |
Director | 13 Sep 2002 - 15 Apr 2003 |
Level 9 , 35-37 Victoria Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 2, Fullbright House, 120 Featherston St, Wellington | Physical & registered | 19 Jun 2007 - 07 May 2014 |
250a Wakefield Street, Wellington | Physical & registered | 18 Apr 2005 - 19 Jun 2007 |
89 Maupuia Road, Maupuia, Wellington | Registered & physical | 13 Sep 2002 - 18 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Circini Limited Shareholder NZBN: 9429035244134 Entity (NZ Limited Company) |
35-37 Victoria Street Wellington 6011 |
29 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Strange, Leigh Marion Individual |
Ngaio Wellington |
12 May 2009 - 29 Jan 2014 |
Beauchamp, Jonathan Stanislaw Individual |
Newlands Wellington |
31 Aug 2005 - 27 Jun 2013 |
Beauchamp, Richard Warwick Individual |
Paraparaumu |
12 May 2009 - 27 Jun 2013 |
Bar-even, Daniel Individual |
Paekakariki |
31 Aug 2005 - 27 Mar 2013 |
Brown, Michael Alexander Individual |
Maupuia Wellington, New Zealand |
13 Sep 2002 - 11 Apr 2007 |
Strange, Elliot Peter George Individual |
Ngaio Wellington, New Zealand |
13 Sep 2002 - 12 May 2009 |
Heath, Helen Louise Individual |
Paekakariki |
12 May 2009 - 27 Mar 2013 |
Beauchamp, Karla Lee Individual |
Newlands Wellington |
12 May 2009 - 27 Jun 2013 |
Strange, Helena Marie Louise Individual |
Khandallah Wellington |
12 May 2009 - 29 Jan 2014 |
Effective Date | 21 Jul 1991 |
Name | Circini Limited |
Type | Ltd |
Ultimate Holding Company Number | 1542880 |
Country of origin | NZ |
Circini Limited Lg House, Level 9 |
|
Apostleship Of The Sea Incorporated 35 Victoria Street |
|
Society Of St Vincent De Paul In New Zealand Level 1 Lg Building |
|
New Zealand Emotionally Focused Therapy Community Incorporated Level 1 |
|
Afs Intercultural Programmes New Zealand Incorporated Level 8, Lg Centre |
|
Adenosine Limited Level 6 |