Shortcuts

Select Homes Limited

Type: NZ Limited Company (Ltd)
9429037592783
NZBN
958213
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
24 The Boulevard
Te Rapa Park
Hamilton 3200
New Zealand
Registered & physical & service address used since 31 Mar 2015
24 The Boulevard
Te Rapa Park
Hamilton 3200
New Zealand
Office address used since 04 Mar 2022

Select Homes Limited was started on 18 May 1999 and issued an NZ business number of 9429037592783. The registered LTD company has been supervised by 2 directors: Marie Helen Gaylor - an active director whose contract began on 18 May 1999,
Warren Grant Gaylor - an active director whose contract began on 18 May 1999.
As stated in our database (last updated on 01 Mar 2024), this company registered 1 address: 24 The Boulevard, Te Rapa Park, Hamilton, 3200 (types include: office, physical).
Until 31 Mar 2015, Select Homes Limited had been using 279 Grandview Road, Hamilton as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 950 shares are held by 2 entities, namely:
Gaylor, Warren Grant (an individual) located at Onetangi, Waiheke Island postcode 1081,
Gaylor, Marie Helen (an individual) located at Onetangi, Waiheke Island postcode 1081.
The second group consists of 1 shareholder, holds 2.5% shares (exactly 25 shares) and includes
Gaylor, Warren Grant - located at Onetangi, Waiheke Island.
The third share allotment (25 shares, 2.5%) belongs to 1 entity, namely:
Gaylor, Marie Helen, located at Onetangi, Waiheke Island (an individual). Select Homes Limited has been categorised as "Building, house construction" (business classification E301120).

Addresses

Principal place of activity

24 The Boulevard, Te Rapa Park, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 279 Grandview Road, Hamilton New Zealand

Registered address used from 13 Mar 2002 to 31 Mar 2015

Address #2: 12 Fiona Pl, Hamilton

Registered address used from 12 Apr 2000 to 13 Mar 2002

Address #3: 12 Fiona Pl, Hamilton

Registered address used from 22 Mar 2000 to 12 Apr 2000

Address #4: 279 Grandview Road, Hamilton New Zealand

Physical address used from 18 May 1999 to 31 Mar 2015

Address #5: 9 Jefferson Heights, Hamilton

Physical address used from 18 May 1999 to 18 May 1999

Address #6: 12 Fiona Pl, Hamilton

Physical address used from 18 May 1999 to 18 May 1999

Contact info
64 7 8505049
Phone
64 27 6441613
04 Mar 2022 Phone
info@selecthomes.co.nz
Email
accounts@selecthomes.co.nz
04 Mar 2022 Email
www.selecthomes.co.nz
10 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 07 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 950
Individual Gaylor, Warren Grant Onetangi
Waiheke Island
1081
New Zealand
Individual Gaylor, Marie Helen Onetangi
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Gaylor, Warren Grant Onetangi
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Gaylor, Marie Helen Onetangi
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brazier, Ross 1 London Street
Hamilton

New Zealand
Individual Gaylor, Marie Helen Hamilton
Individual Gaylor, Warren Grant Hamilton
Directors

Marie Helen Gaylor - Director

Appointment date: 18 May 1999

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 12 Feb 2020

Address: Te Rapa Park, Hamilton, 3200 New Zealand

Address used since 06 Mar 2016


Warren Grant Gaylor - Director

Appointment date: 18 May 1999

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 12 Feb 2020

Address: Te Rapa Park, Hamilton, 3200 New Zealand

Address used since 06 Mar 2016

Nearby companies

Greens Global Ip Limited
22 The Boulevard

Auto Body Equipment Limited
17 The Boulevard

Asset Resources Limited
15 The Boulevard

A & S Trustees Limited
15 The Boulevard

Advance Fitness (distribution) Limited
15 The Boulevard

Lyntec Holdings Limited
15 The Boulevard

Similar companies

Ap Construction Limited
43 Tawn Place

Bruce Turton Building Contractor Limited
15 River Oaks Place

Btn Builders Limited
35 Fuchsia Avenue

Clear Vision Consulting Limited
41 Balmerino Crescent

Dt Limited
116 Pukete Road

Macos Builders Limited
16 Ashurst Avenue