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: 5 Antares Place, Mairangi Bay, Auckland - North Shore, 0757 (type: registered, service). 80 Queen Street, Auckland Central, Auckland had been their registered address, up until 18 Sep 2024. 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 Auckland - North Shore postcode 0757. Businesscheck's database was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 80 Queen Street, Auckland Central, Auckland, 1010 | Physical | 15 Jan 2010 |
| 5 Antares Place, Mairangi Bay, Auckland - North Shore, 0757 | Registered & service | 18 Sep 2024 |
| 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 |
|
Willem John Roest
Bucklands Beach,
Address used since 07 Apr 1994 |
Director | 07 Apr 1994 - 29 Jun 1995 |
|
David Frank Marfell Jones
Howick,
Address used since 07 Apr 1994 |
Director | 07 Apr 1994 - 29 Jun 1995 |
| Previous address | Type | Period |
|---|---|---|
| 80 Queen Street, Auckland Central, Auckland, 1010 | Registered & service | 15 Jan 2010 - 18 Sep 2024 |
| 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) |
Auckland - North Shore 0757 |
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 |