Signature Corporation Limited (issued a New Zealand Business Number of 9429038712586) was registered on 07 Apr 1994. 4 addresses are currently in use by the company: 5 Antares Place, Mairangi Bay, Auckland - North Shore, 0757 (type: registered, service). C/-Deloitte, 8 Nelson Street, Auckland had been their registered address, up to 15 Jan 2010. Signature Corporation Limited used more names, namely: Signature Homes Limited from 20 Jun 1997 to 14 Jun 2000, Signature Homes (1994) Limited (07 Apr 1994 to 20 Jun 1997). 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100% of shares), namely:
Hunt, Gavin Leslie (an individual) located at Albany, Auckland postcode 0632,
Wiltshire, Lance William (an individual) located at Greenlane, Auckland. Our database was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 80 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 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 14 Nov 1996 |
Director | 14 Nov 1996 - current |
|
Trevor Martin Beadle
Te Puna, Tauranga,
Address used since 01 Jul 1998 |
Director | 01 Jul 1998 - 01 Apr 2004 |
|
Keith Raymond Day
Opua Bay Of Islands,
Address used since 07 Apr 1994 |
Director | 07 Apr 1994 - 01 Jul 1998 |
|
Russell Mathew Rimmington
Hamilton,
Address used since 07 Apr 1994 |
Director | 07 Apr 1994 - 14 Nov 1996 |
| Previous address | Type | Period |
|---|---|---|
| C/-deloitte, 8 Nelson Street, Auckland | Registered & physical | 13 Sep 2005 - 15 Jan 2010 |
| 298 Cameron Road, Tauranga | Physical | 06 Oct 2001 - 06 Oct 2001 |
| 8/14 Airborne Road, Albany, North Shore City | Registered | 06 Oct 2001 - 13 Sep 2005 |
| Same As Registered Office Address | Physical | 06 Oct 2001 - 13 Sep 2005 |
| C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland | Physical | 06 Oct 2001 - 06 Oct 2001 |
| 298 Cameron Road, Tauranga | Registered | 25 Sep 2000 - 06 Oct 2001 |
| 388 Oteha Valley Road Ext, Albany, Auckland | Registered | 10 Sep 1999 - 25 Sep 2000 |
| 388 Oteha Valley Road Ext,, Albany, Auckland | Physical | 10 Sep 1999 - 06 Oct 2001 |
| Cnr State Highway 1 & Oteha Valley Road, Albany | Registered & physical | 19 Sep 1997 - 10 Sep 1999 |
| Cnr State Highway 1 & Oteha Valley Road, Albany Village | Registered | 10 Dec 1996 - 19 Sep 1997 |
| First Floor, Corner Morrow Street And Gillies Avenue, Newmarket, Auckland | Registered | 15 Jan 1996 - 10 Dec 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hunt, Gavin Leslie Individual |
Albany Auckland 0632 |
07 Apr 1994 - current |
|
Wiltshire, Lance William Individual |
Greenlane Auckland |
07 Apr 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beadle, Martin Trevor Individual |
Te Puna Tauranga |
07 Apr 1994 - 27 Jun 2010 |
|
Beadle, Cynthia Joan Individual |
Te Puna Tauranga |
07 Apr 1994 - 30 Nov 2004 |
![]() |
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 |