Shortcuts

Residential Indemnity Limited

Type: NZ Limited Company (Ltd)
9429032704174
NZBN
2140505
Company Number
Registered
Company Status
Current address
5 Antares Place
Mairangi Bay New Zealand
Physical & service & registered address used since 12 Jun 2008

Residential Indemnity Limited, a registered company, was started on 12 Jun 2008. 9429032704174 is the New Zealand Business Number it was issued. This company has been run by 10 directors: Gavin Leslie Hunt - an active director whose contract started on 12 Jun 2008,
Paul Anthony Bull - an active director whose contract started on 02 Mar 2015,
Craig Dackers - an active director whose contract started on 24 Aug 2023,
Keir George Bettley - an active director whose contract started on 05 Mar 2024,
Murray Garland - an inactive director whose contract started on 25 Aug 2011 and was terminated on 05 Mar 2024.
Previous names for this company, as we identified at BizDb, included: from 17 Jun 2008 to 09 May 2012 they were called Signature Homes Guarantees Limited, from 12 Jun 2008 to 17 Jun 2008 they were called Signature Homes Guarantee Limited.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Signature Homes Limited
Shareholder NZBN: 9429038712418
80 Queen Street
Auckland, 1010
Directors

Gavin Leslie Hunt - Director

Appointment date: 12 Jun 2008

Address: Albany, North Shore City, 0632 New Zealand

Address used since 19 May 2010


Paul Anthony Bull - Director

Appointment date: 02 Mar 2015

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 02 Mar 2015


Craig Dackers - Director

Appointment date: 24 Aug 2023

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 24 Aug 2023


Keir George Bettley - Director

Appointment date: 05 Mar 2024

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 05 Mar 2024


Murray Garland - Director (Inactive)

Appointment date: 25 Aug 2011

Termination date: 05 Mar 2024

Address: Howick, Auckland, 2014 New Zealand

Address used since 07 Jul 2014


Geoffrey John Mockett - Director (Inactive)

Appointment date: 11 Sep 2018

Termination date: 24 Aug 2023

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 11 Sep 2018


Craig Leslie Williams - Director (Inactive)

Appointment date: 25 Aug 2011

Termination date: 24 Aug 2018

Address: Rd 5, Tauranga, 3175 New Zealand

Address used since 25 Aug 2011


Phillip Rex Howe - Director (Inactive)

Appointment date: 12 Jun 2008

Termination date: 02 Mar 2015

Address: Rd 2, Albany, 0792 New Zealand

Address used since 07 Oct 2013


Craig Scott Dackers - Director (Inactive)

Appointment date: 12 Jun 2008

Termination date: 31 Aug 2011

Address: One Tree Point, 0118 New Zealand

Address used since 12 Jun 2008


David Owen Marcellus - Director (Inactive)

Appointment date: 22 Oct 2008

Termination date: 31 Aug 2011

Address: Cambridge, 3434 New Zealand

Address used since 22 Oct 2008

Nearby companies

Antares Investments Limited
5 Antares Place

Nga Puna Limited
2a/3 Ceres Court

Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court

Clark Products Limited
Building 1, Unit G

Manurere Trustee Limited
2/a, 3 Ceres Court

Ferns Education Limited
2a/3 Ceres Court