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 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 158006 shares (100% of shares), namely:
Douglas, Michael Peter (an individual) located at Khandallah, Wellington. Our information was updated on 16 Apr 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 |
---|---|---|
Douglas, Michael Peter Individual |
Khandallah Wellington |
11 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Blundell, Timothy Paul Individual |
Karori Wellington |
11 Apr 2005 - 11 Mar 2024 |
Lander, Denis Michael Individual |
Khandallah Wellington |
11 Apr 2005 - 11 Mar 2024 |
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 |
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 |
|
Rent Luxury Limited Level 1, 2 Frank Johnson Street |