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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hunt, Gavin Leslie |
Albany Auckland 0632 New Zealand |
07 Apr 1994 - |
Individual | Wiltshire, Lance William |
Greenlane Auckland New Zealand |
07 Apr 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beadle, Cynthia Joan |
Te Puna Tauranga |
07 Apr 1994 - 30 Nov 2004 |
Individual | Beadle, Martin Trevor |
Te Puna Tauranga |
07 Apr 1994 - 27 Jun 2010 |
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
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