Signature Homes Limited (issued a New Zealand Business Number of 9429038712418) was launched on 07 Apr 1994. 2 addresses are currently in use by the company: 80 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered). C/-Deloitte, 8 Nelson Street, Auckland had been their physical address, up until 15 Jan 2010. Signature Homes Limited used other aliases, namely: Signature Building Systems Limited from 07 Apr 1994 to 14 Jun 2000. 125000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 125000 shares (100 per cent of shares), namely:
Signature Corporation Limited (an entity) located at 80 Queen Street, Auckland, 1010. Businesscheck's database was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
80 Queen Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 15 Jan 2010 |
Name and Address | Role | Period |
---|---|---|
Gavin Leslie Hunt
Albany, Auckland, 0632
Address used since 01 Oct 2019
Albany, Auckland, 0632
Address used since 24 Aug 2015 |
Director | 04 Aug 1995 - current |
Anneta Jacqueline Hunt
Albany, Auckland, 0632
Address used since 01 Oct 2019
Albany, Auckland, 0632
Address used since 01 Feb 2008 |
Director | 01 Feb 2008 - 01 May 2023 |
Martin Trevor Beadle
Te Puna, Tauranga,
Address used since 04 Aug 1995 |
Director | 04 Aug 1995 - 01 Apr 2004 |
Keith Raymond Day
Opua, Bay Of Islands 0290,
Address used since 07 Apr 1994 |
Director | 07 Apr 1994 - 16 Sep 1997 |
Russell Mathew Rimmington
Hamilton,
Address used since 07 Apr 1994 |
Director | 07 Apr 1994 - 04 Aug 1995 |
David Frank Marfell Jones
Howick,
Address used since 07 Apr 1994 |
Director | 07 Apr 1994 - 29 Jun 1995 |
Willem John Roest
Bucklands Beach,
Address used since 07 Apr 1994 |
Director | 07 Apr 1994 - 29 Jun 1995 |
Previous address | Type | Period |
---|---|---|
C/-deloitte, 8 Nelson Street, Auckland | Physical & registered | 15 Aug 2005 - 15 Jan 2010 |
Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson Street | Physical | 29 Aug 2001 - 15 Aug 2005 |
8/14 Airborne Road, Albany, Auckland | Registered | 29 Aug 2001 - 15 Aug 2005 |
388 Oteha Valley Road Ext, Albany, Auckland | Physical | 29 Aug 2001 - 29 Aug 2001 |
388 Oteha Valley Road Ext, Albany, Auckland | Registered | 07 Sep 2000 - 29 Aug 2001 |
Cnr State Highway 1 & Oteha Valley Road, Albany Village | Physical | 15 Sep 1997 - 29 Aug 2001 |
Cnr State Highway 1 & Oteha Valley Road, Albany Village | Registered | 15 Sep 1997 - 07 Sep 2000 |
First Floor, Corner Morrow Street And Gillies Avenue, Newmarket, Auckland | Registered | 15 Jan 1996 - 15 Sep 1997 |
Shareholder Name | Address | Period |
---|---|---|
Signature Corporation Limited Shareholder NZBN: 9429038712586 Entity (NZ Limited Company) |
80 Queen Street Auckland, 1010 |
07 Apr 1994 - current |
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 |