Swayevents Limited, a registered company, was started on 11 Oct 2006. 9429033830704 is the NZBN it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company was categorised. This company has been supervised by 3 directors: Robert John Pinchin - an active director whose contract started on 11 Oct 2006,
Selwyn Lyall Pellett - an active director whose contract started on 11 Oct 2006,
Nigel Mark Evans - an inactive director whose contract started on 11 Oct 2006 and was terminated on 01 Jul 2014.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: Unit 2, Level 1, 18 Railway Street, Newmarket, Auckland, 1023 (physical address),
Unit 2, Level 1, 18 Railway Street, Newmarket, Auckland, 1023 (registered address),
Unit 2, Level 1, 18 Railway Street, Newmarket, Auckland, 1023 (service address),
Po Box 9665, Newmarket, Auckland, 1149 (postal address) among others.
Swayevents Limited had been using Level 5, 135 Broadway, Newmarket as their registered address until 28 Jul 2022.
Past names used by the company, as we identified at BizDb, included: from 11 Oct 2006 to 01 Sep 2022 they were named Swaytech Limited.
A total of 2796 shares are issued to 2 shareholders (2 groups). The first group is comprised of 588 shares (21.03%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2208 shares (78.97%).
Principal place of activity
Level 5, 135 Broadway, Newmarket, 1149 New Zealand
Previous addresses
Address #1: Level 5, 135 Broadway, Newmarket, 1149 New Zealand
Registered & physical address used from 16 May 2014 to 28 Jul 2022
Address #2: Level 1, 149-155 Parnell Road, Parnell, Auckland, 1151 New Zealand
Physical & registered address used from 15 Jul 2013 to 16 May 2014
Address #3: Level 2, 149-155 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 25 Aug 2008 to 15 Jul 2013
Address #4: Level 1, 149-155 Parnell Road, Parnell, Auckland
Registered & physical address used from 12 Feb 2008 to 25 Aug 2008
Address #5: Level 2, 149-155 Parnell Road, Parnell, Auckland
Registered & physical address used from 19 Oct 2007 to 12 Feb 2008
Address #6: Suite 2.1, 72 Dominion Road, Mt Eden, Auckland
Registered & physical address used from 11 Oct 2006 to 19 Oct 2007
Basic Financial info
Total number of Shares: 2796
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 588 | |||
Individual | Pinchin, Robert John |
East Tamaki Auckland |
11 Oct 2006 - |
Shares Allocation #2 Number of Shares: 2208 | |||
Individual | Pellett, Selwyn Lyall |
Rd1, Manurewa Auckland |
11 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, Nigel Mark |
Sandringham Auckland 1041 New Zealand |
11 Oct 2006 - 09 Oct 2015 |
Robert John Pinchin - Director
Appointment date: 11 Oct 2006
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 09 Oct 2015
Selwyn Lyall Pellett - Director
Appointment date: 11 Oct 2006
Address: Rd1, Manurewa, Auckland, 2576 New Zealand
Address used since 09 Oct 2015
Nigel Mark Evans - Director (Inactive)
Appointment date: 11 Oct 2006
Termination date: 01 Jul 2014
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 30 May 2010
Grandasuri Investments Limited
Suite 6, 135 Broadway
Red Moki Holdings Limited
135 Broadway
B Rae Limited
135 Broadway
Cornwall Trustees 35 Limited
Suite 6, 135 Broadway
Finance Investment Group Limited
135 Broadway
Jaki Investments Limited
135 Broadway
3 S Technologies International Limited
4th Floor
Aca Education And Immigration Nz Limited
Unit D412, 176 Broadway
Bay Marketing Services Limited
Gilligan & Company
Food Marketing Limited
Gilligan & Company
Onepr Limited
123 Broadway
Think Group Limited
C/-gilligan Rowe & Associates Limited