Shortcuts

Signature Homes Limited

Type: NZ Limited Company (Ltd)
9429038712418
NZBN
624548
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Jan 2010

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 125000
Entity (NZ Limited Company) Signature Corporation Limited
Shareholder NZBN: 9429038712586
80 Queen Street
Auckland, 1010
Directors

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

Nearby companies

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