Signature Residential Limited (NZBN 9429031091473) was registered on 18 May 2011. 1 address is currently in use by the company: 80 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical). 5 Antares Place, Rosedale, North Shore City had been their physical address, up to 21 May 2013. 1000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50% of shares), namely:
Simon Gundry Limited (an entity) located at Devonport, Auckland, Null postcode 0624. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (500 shares); it includes
Lance Wiltshire (an individual) - located at Greenlane, Auckland,
Gavin Hunt (a director) - located at Albany, Auckland. "E301120 "Building, house construction"" (ANZSIC E301120) is the classification the Australian Bureau of Statistics issued to Signature Residential Limited. The Businesscheck information was last updated on 07 Jul 2022.
Current address | Type | Used since |
---|---|---|
80 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 21 May 2013 |
Name and Address | Role | Period |
---|---|---|
Gavin Leslie Hunt
Albany, North Shore City, 0632
Address used since 18 May 2011
Albany, Auckland, 0632
Address used since 16 May 2017
Albany, Auckland, 0632
Address used since 01 Apr 2020 |
Director | 18 May 2011 - current |
Simon George Gundry
Devonport, Auckland, 0624
Address used since 16 May 2012 |
Director | 16 May 2012 - current |
Phillip Rex Howe
Rd 2, Dairy Flat, 0792
Address used since 01 Jan 2021
Rd 2, Albany, 0792
Address used since 18 Aug 2014 |
Director | 18 Aug 2014 - 21 May 2021 |
Paul Andrew Gray
Rd 3, Albany, 0793
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 18 Aug 2014 |
Stewart Craig Wilson
Hillcrest, Auckland, 0627
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 16 May 2012 |
5 Antares Place , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
5 Antares Place, Rosedale, North Shore City, 0632 | Physical & registered | 18 May 2011 - 21 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Simon Gundry Limited Shareholder NZBN: 9429030395169 Entity (NZ Limited Company) |
Devonport Auckland Null 0624 |
10 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lance William Wiltshire Individual |
Greenlane Auckland 1051 |
30 May 2012 - current |
Gavin Leslie Hunt Director |
Albany Auckland 0632 |
18 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Phillip Rex Howe Individual |
Rd 2 Albany 0792 |
26 Aug 2014 - 21 May 2021 |
Phillip Rex Howe Individual |
Rd 2 Albany 0792 |
26 Aug 2014 - 21 May 2021 |
Maxine Heather Pye Individual |
Rd 2 Albany 0792 |
26 Aug 2014 - 21 May 2021 |
Maxine Heather Pye Individual |
Rd 2 Albany 0792 |
26 Aug 2014 - 21 May 2021 |
Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 Entity |
Grafton Auckland 1010 |
26 Aug 2014 - 21 May 2021 |
Paul Andrew Gray Individual |
Rd 3 Albany 0793 |
16 Dec 2011 - 28 Aug 2014 |
Wilson & Gundry Construction Limited Shareholder NZBN: 9429035368663 Company Number: 1518030 Entity |
16 Dec 2011 - 10 Mar 2014 | |
Ddl Trustee Limited Shareholder NZBN: 9429031805902 Company Number: 2352348 Entity |
30 May 2012 - 28 Aug 2014 | |
Wilson & Gundry Construction Limited Shareholder NZBN: 9429035368663 Company Number: 1518030 Entity |
16 Dec 2011 - 10 Mar 2014 | |
Ddl Trustee Limited Shareholder NZBN: 9429031805902 Company Number: 2352348 Entity |
30 May 2012 - 28 Aug 2014 | |
Paul Andrew Gray Director |
Rd 3 Albany 0793 |
16 Dec 2011 - 28 Aug 2014 |
![]() |
Paint Aids Limited 80 Queen Street |
![]() |
Good Taste Co Pty 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 |
Nev-x Systems Developments Limited Level 5 |
Nev-x Systems (nz) Limited Level 5 |
Mokoia Developments Limited 9th Floor |
Lanta Interiors Limited Level 12, 17 Albert Street |
Lanta Construction Limited Level 12, 17 Albert Street |
Nzsas Consulting Limited Suite 9b, 17 Albert Street |