Select Homes Limited (NZBN 9429037592783) was started on 18 May 1999. 3 addresses are in use by the company: 24 The Boulevard, Te Rapa Park, Hamilton, 3200 (type: office, physical). 279 Grandview Road, Hamilton had been their registered address, until 31 Mar 2015. 1000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 950 shares (95% of shares), namely:
Gaylor, Warren Grant (an individual) located at Onetangi, Waiheke Island postcode 1081,
Gaylor, Marie Helen (an individual) located at Onetangi, Waiheke Island postcode 1081. In the second group, a total of 1 shareholder holds 2.5% of all shares (exactly 25 shares); it includes
Gaylor, Warren Grant (an individual) - located at Onetangi, Waiheke Island. The 3rd group of shareholders, share allocation (25 shares, 2.5%) belongs to 1 entity, namely:
Gaylor, Marie Helen, located at Onetangi, Waiheke Island (an individual). "Building, house construction" (ANZSIC E301120) is the classification the Australian Bureau of Statistics issued to Select Homes Limited. Businesscheck's information was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
24 The Boulevard, Te Rapa Park, Hamilton, 3200 | Registered & physical & service | 31 Mar 2015 |
24 The Boulevard, Te Rapa Park, Hamilton, 3200 | Office | 04 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Marie Helen Gaylor
Onetangi, Waiheke Island, 1081
Address used since 12 Feb 2020
Te Rapa Park, Hamilton, 3200
Address used since 06 Mar 2016 |
Director | 18 May 1999 - current |
Warren Grant Gaylor
Onetangi, Waiheke Island, 1081
Address used since 12 Feb 2020
Te Rapa Park, Hamilton, 3200
Address used since 06 Mar 2016 |
Director | 18 May 1999 - current |
24 The Boulevard , Te Rapa Park , Hamilton , 3200 |
Previous address | Type | Period |
---|---|---|
279 Grandview Road, Hamilton | Registered | 13 Mar 2002 - 31 Mar 2015 |
12 Fiona Pl, Hamilton | Registered | 12 Apr 2000 - 13 Mar 2002 |
12 Fiona Pl, Hamilton | Registered | 22 Mar 2000 - 12 Apr 2000 |
279 Grandview Road, Hamilton | Physical | 18 May 1999 - 31 Mar 2015 |
9 Jefferson Heights, Hamilton | Physical | 18 May 1999 - 18 May 1999 |
12 Fiona Pl, Hamilton | Physical | 18 May 1999 - 18 May 1999 |
Shareholder Name | Address | Period |
---|---|---|
Gaylor, Warren Grant Individual |
Onetangi Waiheke Island 1081 |
17 Sep 2009 - current |
Gaylor, Marie Helen Individual |
Onetangi Waiheke Island 1081 |
17 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Gaylor, Warren Grant Individual |
Onetangi Waiheke Island 1081 |
17 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Gaylor, Marie Helen Individual |
Onetangi Waiheke Island 1081 |
17 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Brazier, Ross Individual |
1 London Street Hamilton |
17 Sep 2009 - 07 Jul 2023 |
Gaylor, Marie Helen Individual |
Hamilton |
18 May 1999 - 17 Sep 2009 |
Gaylor, Warren Grant Individual |
Hamilton |
18 May 1999 - 17 Sep 2009 |
Greens Global Ip Limited 22 The Boulevard |
|
Auto Body Equipment Limited 17 The Boulevard |
|
Asset Resources Limited 15 The Boulevard |
|
A & S Trustees Limited 15 The Boulevard |
|
Advance Fitness (distribution) Limited 15 The Boulevard |
|
Lyntec Holdings Limited 15 The Boulevard |
Btn Builders Limited 35 Fuchsia Avenue |
Home Consulting & Design Limited 1857b River Road |
New Image Homes Limited 785 Te Rapa Road |
Licence To Build 2014 Limited 98 Vickery Street |
Xl Prospective Property Investments Limited 8 Petersburg Drive |
Ruske Developments Limited 121 Burbush Road |