Residential Indemnity Limited, a registered company, was started on 12 Jun 2008. 9429032704174 is the New Zealand Business Number it was issued. This company has been run by 10 directors: Gavin Leslie Hunt - an active director whose contract started on 12 Jun 2008,
Paul Anthony Bull - an active director whose contract started on 02 Mar 2015,
Craig Dackers - an active director whose contract started on 24 Aug 2023,
Keir George Bettley - an active director whose contract started on 05 Mar 2024,
Murray Garland - an inactive director whose contract started on 25 Aug 2011 and was terminated on 05 Mar 2024.
Previous names for this company, as we identified at BizDb, included: from 17 Jun 2008 to 09 May 2012 they were called Signature Homes Guarantees Limited, from 12 Jun 2008 to 17 Jun 2008 they were called Signature Homes Guarantee Limited.
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Signature Homes Limited Shareholder NZBN: 9429038712418 |
80 Queen Street Auckland, 1010 |
12 Jun 2008 - |
Gavin Leslie Hunt - Director
Appointment date: 12 Jun 2008
Address: Albany, North Shore City, 0632 New Zealand
Address used since 19 May 2010
Paul Anthony Bull - Director
Appointment date: 02 Mar 2015
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 02 Mar 2015
Craig Dackers - Director
Appointment date: 24 Aug 2023
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 24 Aug 2023
Keir George Bettley - Director
Appointment date: 05 Mar 2024
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 05 Mar 2024
Murray Garland - Director (Inactive)
Appointment date: 25 Aug 2011
Termination date: 05 Mar 2024
Address: Howick, Auckland, 2014 New Zealand
Address used since 07 Jul 2014
Geoffrey John Mockett - Director (Inactive)
Appointment date: 11 Sep 2018
Termination date: 24 Aug 2023
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 11 Sep 2018
Craig Leslie Williams - Director (Inactive)
Appointment date: 25 Aug 2011
Termination date: 24 Aug 2018
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 25 Aug 2011
Phillip Rex Howe - Director (Inactive)
Appointment date: 12 Jun 2008
Termination date: 02 Mar 2015
Address: Rd 2, Albany, 0792 New Zealand
Address used since 07 Oct 2013
Craig Scott Dackers - Director (Inactive)
Appointment date: 12 Jun 2008
Termination date: 31 Aug 2011
Address: One Tree Point, 0118 New Zealand
Address used since 12 Jun 2008
David Owen Marcellus - Director (Inactive)
Appointment date: 22 Oct 2008
Termination date: 31 Aug 2011
Address: Cambridge, 3434 New Zealand
Address used since 22 Oct 2008
Antares Investments Limited
5 Antares Place
Nga Puna Limited
2a/3 Ceres Court
Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court
Clark Products Limited
Building 1, Unit G
Manurere Trustee Limited
2/a, 3 Ceres Court
Ferns Education Limited
2a/3 Ceres Court