Signature Homes Limited was launched on 07 Apr 1994 and issued a business number of 9429038712418. This registered LTD company has been managed by 7 directors: Gavin Leslie Hunt - an active director whose contract began on 04 Aug 1995,
Anneta Jacqueline Hunt - an inactive director whose contract began on 01 Feb 2008 and was terminated on 01 May 2023,
Martin Trevor Beadle - an inactive director whose contract began on 04 Aug 1995 and was terminated on 01 Apr 2004,
Keith Raymond Day - an inactive director whose contract began on 07 Apr 1994 and was terminated on 16 Sep 1997,
Russell Mathew Rimmington - an inactive director whose contract began on 07 Apr 1994 and was terminated on 04 Aug 1995.
As stated in BizDb's information (updated on 06 Apr 2024), the company registered 1 address: 80 Queen Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Up to 15 Jan 2010, Signature Homes Limited had been using C/-Deloitte, 8 Nelson Street, Auckland as their physical address.
BizDb found more names used by the company: from 07 Apr 1994 to 14 Jun 2000 they were named Signature Building Systems Limited.
A total of 125000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 125000 shares are held by 1 entity, namely:
Signature Corporation Limited (an entity) located at 80 Queen Street, Auckland, 1010.
Previous addresses
Address: C/-deloitte, 8 Nelson Street, Auckland
Physical & registered address used from 15 Aug 2005 to 15 Jan 2010
Address: Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson Street
Physical address used from 29 Aug 2001 to 15 Aug 2005
Address: 8/14 Airborne Road, Albany, Auckland
Registered address used from 29 Aug 2001 to 15 Aug 2005
Address: 388 Oteha Valley Road Ext, Albany, Auckland
Physical address used from 29 Aug 2001 to 29 Aug 2001
Address: 388 Oteha Valley Road Ext, Albany, Auckland
Registered address used from 07 Sep 2000 to 29 Aug 2001
Address: Cnr State Highway 1 & Oteha Valley Road, Albany Village
Physical address used from 15 Sep 1997 to 29 Aug 2001
Address: Cnr State Highway 1 & Oteha Valley Road, Albany Village
Registered address used from 15 Sep 1997 to 07 Sep 2000
Address: First Floor, Corner Morrow Street And Gillies Avenue, Newmarket, Auckland
Registered address used from 15 Jan 1996 to 15 Sep 1997
Basic Financial info
Total number of Shares: 125000
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 125000 | |||
Entity (NZ Limited Company) | Signature Corporation Limited Shareholder NZBN: 9429038712586 |
80 Queen Street Auckland, 1010 |
07 Apr 1994 - |
Gavin Leslie Hunt - Director
Appointment date: 04 Aug 1995
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Oct 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 24 Aug 2015
Anneta Jacqueline Hunt - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 01 May 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Oct 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Feb 2008
Martin Trevor Beadle - Director (Inactive)
Appointment date: 04 Aug 1995
Termination date: 01 Apr 2004
Address: Te Puna, Tauranga,
Address used since 04 Aug 1995
Keith Raymond Day - Director (Inactive)
Appointment date: 07 Apr 1994
Termination date: 16 Sep 1997
Address: Opua, Bay Of Islands 0290,
Address used since 07 Apr 1994
Russell Mathew Rimmington - Director (Inactive)
Appointment date: 07 Apr 1994
Termination date: 04 Aug 1995
Address: Hamilton,
Address used since 07 Apr 1994
David Frank Marfell Jones - Director (Inactive)
Appointment date: 07 Apr 1994
Termination date: 29 Jun 1995
Address: Howick,
Address used since 07 Apr 1994
Willem John Roest - Director (Inactive)
Appointment date: 07 Apr 1994
Termination date: 29 Jun 1995
Address: Bucklands Beach,
Address used since 07 Apr 1994
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