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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 950 | |||
Individual | Gaylor, Warren Grant |
Onetangi Waiheke Island 1081 New Zealand |
17 Sep 2009 - |
Individual | Gaylor, Marie Helen |
Onetangi Waiheke Island 1081 New Zealand |
17 Sep 2009 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Gaylor, Warren Grant |
Onetangi Waiheke Island 1081 New Zealand |
17 Sep 2009 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Gaylor, Marie Helen |
Onetangi Waiheke Island 1081 New Zealand |
17 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brazier, Ross |
1 London Street Hamilton New Zealand |
17 Sep 2009 - 07 Jul 2023 |
Individual | Gaylor, Marie Helen |
Hamilton |
18 May 1999 - 17 Sep 2009 |
Individual | Gaylor, Warren Grant |
Hamilton |
18 May 1999 - 17 Sep 2009 |
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
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
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