Shortcuts

Swelltime Investments Limited

Type: NZ Limited Company (Ltd)
9429035136484
NZBN
1565167
Company Number
Registered
Company Status
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered address used since 01 Aug 2014
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & service address used since 02 Aug 2017

Swelltime Investments Limited, a registered company, was started on 08 Oct 2004. 9429035136484 is the NZBN it was issued. The company has been managed by 7 directors: Janice Faye Fraser - an active director whose contract started on 01 Apr 2012,
Bruce Eric Fraser - an active director whose contract started on 01 Apr 2012,
Sarah Louise Shackel - an inactive director whose contract started on 01 Apr 2008 and was terminated on 31 Mar 2012,
Bruce Fraser - an inactive director whose contract started on 01 Oct 2007 and was terminated on 31 May 2008,
Janice Fraser - an inactive director whose contract started on 01 Oct 2007 and was terminated on 31 May 2008.
Updated on 07 May 2024, BizDb's data contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (category: physical, service).
Swelltime Investments Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address up until 01 Aug 2014.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 17 May 2012 to 01 Aug 2014

Address #2: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical address used from 17 May 2012 to 02 Aug 2017

Address #3: 575 Colombo Street, Christchurch New Zealand

Registered & physical address used from 08 Oct 2004 to 17 May 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Fraser, Janice Faye Regent
Whangarei
0112
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Fraser, Bruce Eric Regent
Whangarei
0112
New Zealand
Directors

Janice Faye Fraser - Director

Appointment date: 01 Apr 2012

Address: Regent, Whangarei, 0112 New Zealand

Address used since 17 Nov 2021

Address: Rd 1, Hikurangi, 0181 New Zealand

Address used since 01 Apr 2012


Bruce Eric Fraser - Director

Appointment date: 01 Apr 2012

Address: Regent, Whangarei, 0112 New Zealand

Address used since 17 Nov 2021

Address: Rd 1, Hikurangi, 0181 New Zealand

Address used since 01 Apr 2012


Sarah Louise Shackel - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 31 Mar 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Apr 2008


Bruce Fraser - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 31 May 2008

Address: Doonan 4562, Queensland, Australia,

Address used since 01 Oct 2007


Janice Fraser - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 31 May 2008

Address: Doonan 4562, Queensland, Australia,

Address used since 01 Oct 2007


Eleanor May Britnell - Director (Inactive)

Appointment date: 20 Mar 2006

Termination date: 20 Oct 2007

Address: Christchurch,

Address used since 20 Mar 2006


Edward Cranley Britnell - Director (Inactive)

Appointment date: 08 Oct 2004

Termination date: 20 Mar 2006

Address: Christchurch,

Address used since 08 Oct 2004

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive