Shortcuts

Signature Corporation Limited

Type: NZ Limited Company (Ltd)
9429038712586
NZBN
624549
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jan 2010

Signature Corporation Limited, a registered company, was launched on 07 Apr 1994. 9429038712586 is the business number it was issued. The company has been supervised by 4 directors: Gavin Leslie Hunt - an active director whose contract began on 14 Nov 1996,
Trevor Martin Beadle - an inactive director whose contract began on 01 Jul 1998 and was terminated on 01 Apr 2004,
Keith Raymond Day - an inactive director whose contract began on 07 Apr 1994 and was terminated on 01 Jul 1998,
Russell Mathew Rimmington - an inactive director whose contract began on 07 Apr 1994 and was terminated on 14 Nov 1996.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: 80 Queen Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Signature Corporation Limited had been using C/-Deloitte, 8 Nelson Street, Auckland as their registered address until 15 Jan 2010.
Previous aliases for this company, as we established at BizDb, included: from 20 Jun 1997 to 14 Jun 2000 they were named Signature Homes Limited, from 07 Apr 1994 to 20 Jun 1997 they were named Signature Homes (1994) Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Hunt, Gavin Leslie (an individual) located at Albany, Auckland postcode 0632,
Wiltshire, Lance William (an individual) located at Greenlane, Auckland.

Addresses

Previous addresses

Address: C/-deloitte, 8 Nelson Street, Auckland

Registered & physical address used from 13 Sep 2005 to 15 Jan 2010

Address: 298 Cameron Road, Tauranga

Physical address used from 06 Oct 2001 to 06 Oct 2001

Address: 8/14 Airborne Road, Albany, North Shore City

Registered address used from 06 Oct 2001 to 13 Sep 2005

Address: Same As Registered Office Address

Physical address used from 06 Oct 2001 to 13 Sep 2005

Address: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Physical address used from 06 Oct 2001 to 06 Oct 2001

Address: 298 Cameron Road, Tauranga

Registered address used from 25 Sep 2000 to 06 Oct 2001

Address: 388 Oteha Valley Road Ext, Albany, Auckland

Registered address used from 10 Sep 1999 to 25 Sep 2000

Address: 388 Oteha Valley Road Ext,, Albany, Auckland

Physical address used from 10 Sep 1999 to 06 Oct 2001

Address: Cnr State Highway 1 & Oteha Valley Road, Albany

Registered & physical address used from 19 Sep 1997 to 10 Sep 1999

Address: Cnr State Highway 1 & Oteha Valley Road, Albany Village

Registered address used from 10 Dec 1996 to 19 Sep 1997

Address: First Floor, Corner Morrow Street And Gillies Avenue, Newmarket, Auckland

Registered address used from 15 Jan 1996 to 10 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 100

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: 100
Individual Hunt, Gavin Leslie Albany
Auckland
0632
New Zealand
Individual Wiltshire, Lance William Greenlane
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beadle, Cynthia Joan Te Puna
Tauranga
Individual Beadle, Martin Trevor Te Puna
Tauranga
Directors

Gavin Leslie Hunt - Director

Appointment date: 14 Nov 1996

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 Oct 2019

Address: Albany, Auckland, 0632 New Zealand

Address used since 14 Nov 1996


Trevor Martin Beadle - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 01 Apr 2004

Address: Te Puna, Tauranga,

Address used since 01 Jul 1998


Keith Raymond Day - Director (Inactive)

Appointment date: 07 Apr 1994

Termination date: 01 Jul 1998

Address: Opua Bay Of Islands,

Address used since 07 Apr 1994


Russell Mathew Rimmington - Director (Inactive)

Appointment date: 07 Apr 1994

Termination date: 14 Nov 1996

Address: Hamilton,

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