Signature Residential Limited was registered on 18 May 2011 and issued a number of 9429031091473. This registered LTD company has been run by 5 directors: Gavin Leslie Hunt - an active director whose contract began on 18 May 2011,
Simon George Gundry - an active director whose contract began on 16 May 2012,
Phillip Rex Howe - an inactive director whose contract began on 18 Aug 2014 and was terminated on 21 May 2021,
Paul Andrew Gray - an inactive director whose contract began on 01 Dec 2011 and was terminated on 18 Aug 2014,
Stewart Craig Wilson - an inactive director whose contract began on 01 Dec 2011 and was terminated on 16 May 2012.
According to BizDb's database (updated on 03 Apr 2024), the company uses 1 address: Po Box 305393, Triton Plaza, Auckland, 0757 (category: postal, office).
Up until 21 May 2013, Signature Residential Limited had been using 5 Antares Place, Rosedale, North Shore City as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Rky Limited (an entity) located at Silverdale, Silverdale postcode 0932.
Another group consists of 1 shareholder, holds 45% shares (exactly 450 shares) and includes
Simon Gundry Limited - located at Devonport, Auckland, Null.
The next share allocation (450 shares, 45%) belongs to 2 entities, namely:
Wiltshire, Lance William, located at Greenlane, Auckland (an individual),
Hunt, Gavin Leslie, located at Albany, Auckland (a director). Signature Residential Limited was classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
5 Antares Place, Rosedale, Auckland, 0632 New Zealand
Previous address
Address #1: 5 Antares Place, Rosedale, North Shore City, 0632 New Zealand
Registered & physical address used from 18 May 2011 to 21 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Rky Limited Shareholder NZBN: 9429050754496 |
Silverdale Silverdale 0932 New Zealand |
28 Mar 2023 - |
Shares Allocation #2 Number of Shares: 450 | |||
Entity (NZ Limited Company) | Simon Gundry Limited Shareholder NZBN: 9429030395169 |
Devonport Auckland Null 0624 New Zealand |
10 Mar 2014 - |
Shares Allocation #3 Number of Shares: 450 | |||
Individual | Wiltshire, Lance William |
Greenlane Auckland 1051 New Zealand |
30 May 2012 - |
Director | Hunt, Gavin Leslie |
Albany Auckland 0632 New Zealand |
18 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pye, Maxine Heather |
Rd 2 Albany 0792 New Zealand |
26 Aug 2014 - 21 May 2021 |
Individual | Pye, Maxine Heather |
Rd 2 Albany 0792 New Zealand |
26 Aug 2014 - 21 May 2021 |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
Grafton Auckland 1010 New Zealand |
26 Aug 2014 - 21 May 2021 |
Individual | Howe, Phillip Rex |
Rd 2 Albany 0792 New Zealand |
26 Aug 2014 - 21 May 2021 |
Individual | Howe, Phillip Rex |
Rd 2 Albany 0792 New Zealand |
26 Aug 2014 - 21 May 2021 |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
Grafton Auckland 1010 New Zealand |
26 Aug 2014 - 21 May 2021 |
Individual | Gray, Paul Andrew |
Rd 3 Albany 0793 New Zealand |
16 Dec 2011 - 28 Aug 2014 |
Entity | Wilson & Gundry Construction Limited Shareholder NZBN: 9429035368663 Company Number: 1518030 |
16 Dec 2011 - 10 Mar 2014 | |
Entity | Ddl Trustee Limited Shareholder NZBN: 9429031805902 Company Number: 2352348 |
30 May 2012 - 28 Aug 2014 | |
Entity | Wilson & Gundry Construction Limited Shareholder NZBN: 9429035368663 Company Number: 1518030 |
16 Dec 2011 - 10 Mar 2014 | |
Entity | Ddl Trustee Limited Shareholder NZBN: 9429031805902 Company Number: 2352348 |
30 May 2012 - 28 Aug 2014 | |
Director | Paul Andrew Gray |
Rd 3 Albany 0793 New Zealand |
16 Dec 2011 - 28 Aug 2014 |
Gavin Leslie Hunt - Director
Appointment date: 18 May 2011
Address: Albany, North Shore City, 0632 New Zealand
Address used since 18 May 2011
Address: Albany, Auckland, 0632 New Zealand
Address used since 16 May 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Apr 2020
Simon George Gundry - Director
Appointment date: 16 May 2012
Address: Devonport, Auckland, 0624 New Zealand
Address used since 16 May 2012
Phillip Rex Howe - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 21 May 2021
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 01 Jan 2021
Address: Rd 2, Albany, 0792 New Zealand
Address used since 18 Aug 2014
Paul Andrew Gray - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 18 Aug 2014
Address: Rd 3, Albany, 0793 New Zealand
Address used since 01 Dec 2011
Stewart Craig Wilson - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 16 May 2012
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Dec 2011
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street
Apex Development Limited
Level 10, The Dorchester Build
Auckland Building Scaffold And Service Limited
18 Shortland Street
Excellent Trust Limited
80 Queen Street
Futurist Housing Limited
80 Queen Street
J. Mitchell Construction Limited
The Offices Of Glaister Ennor
Runciman Construction Limited
Level 13