Shortcuts

Swan-son Limited

Type: NZ Limited Company (Ltd)
9429037538934
NZBN
968202
Company Number
Registered
Company Status
Current address
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 17 Jun 2021

Swan-Son Limited, a registered company, was launched on 13 Jul 1999. 9429037538934 is the business number it was issued. The company has been supervised by 9 directors: Christian John Heise - an active director whose contract began on 07 Apr 2019,
William John Heise - an active director whose contract began on 07 Apr 2019,
Sarah Jane De Villiers - an inactive director whose contract began on 08 Nov 2016 and was terminated on 08 Apr 2019,
William John Heise - an inactive director whose contract began on 21 Jan 2009 and was terminated on 14 Nov 2016,
Richard James Hamilton - an inactive director whose contract began on 01 Apr 2014 and was terminated on 14 Nov 2016.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (types include: physical, registered).
Swan-Son Limited had been using Level 7, 53 Fort Street, Auckland as their registered address until 17 Jun 2021.
A single entity controls all company shares (exactly 100 shares) - W H Grove Niue Holdings Limited - located at 1023, Newmarket 1023, Auckland.

Addresses

Previous addresses

Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Oct 2018 to 17 Jun 2021

Address: Level 2, Fidelity House, 81 Carlton Gore Road, Auckland, 1023 New Zealand

Registered & physical address used from 22 Apr 2014 to 04 Oct 2018

Address: 112 Gladstone Road, Parnell, Auckland, 1141 New Zealand

Registered & physical address used from 01 Mar 2011 to 22 Apr 2014

Address: 3 Ayr Street, Parnell, Auckland New Zealand

Physical & registered address used from 12 May 2008 to 01 Mar 2011

Address: Wh Grove & Sons Ltd, 11 Mayoral Drive, Auckland

Registered & physical address used from 21 Dec 2004 to 12 May 2008

Address: Stainton & Chellew, Solicitors, 2 Emily Place, Auckland

Registered & physical address used from 21 Nov 2002 to 21 Dec 2004

Address: 26 Alidale Place, Massey, West Auckland

Registered address used from 12 Apr 2000 to 21 Nov 2002

Address: 26 Alidale Place, Massey, West Auckland

Physical address used from 14 Jul 1999 to 21 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) W H Grove Niue Holdings Limited
Shareholder NZBN: 9429047180727
Newmarket 1023
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'halloran, Robert John Howick
Auckland
2014
New Zealand
Entity Custodian Nominee Company Limited
Shareholder NZBN: 9429037982225
Company Number: 879110
Entity W H Grove & Sons Limited
Shareholder NZBN: 9429039523778
Company Number: 369820
Entity Lovegroves Trustee Company Limited
Shareholder NZBN: 9429036888764
Company Number: 1140742
Individual O'halloran, Lisa Katherine Howick
Auckland
2014
New Zealand
Entity Lovegroves Trustee Company Limited
Shareholder NZBN: 9429036888764
Company Number: 1140742
Individual Jessop, Birt Togiafakaafu Point Chevalier
Auckland
Individual De Villiers, Sarah Jane Ponsonby
Auckland
1011
New Zealand
Individual De Villiers, Sarah Jane Parnell
Auckland
1052
New Zealand
Entity Custodian Nominee Company Limited
Shareholder NZBN: 9429037982225
Company Number: 879110
Princes Wharf, 147 Quay Street
Auckland
1010
New Zealand
Entity W H Grove & Sons Limited
Shareholder NZBN: 9429039523778
Company Number: 369820
Individual Hamilton, Richard James Manukau
Auckland
2104
New Zealand
Individual De Villiers, Nicola Jane Remuera
Auckland
1050
New Zealand
Individual Heise, Christian John Parnell
Auckland
1052
New Zealand
Individual Heise, William John Glendowie
Auckland
1071
New Zealand
Director Richard James Hamilton Manukau
Auckland
2104
New Zealand
Director Christian John Heise Parnell
Auckland
1052
New Zealand
Director William John Heise Glendowie
Auckland
1071
New Zealand
Director Robert John O'halloran Howick
Auckland
2014
New Zealand

Ultimate Holding Company

19 May 2016
Effective Date
Directors

Christian John Heise - Director

Appointment date: 07 Apr 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 26 Apr 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Apr 2019


William John Heise - Director

Appointment date: 07 Apr 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 07 Apr 2019


Sarah Jane De Villiers - Director (Inactive)

Appointment date: 08 Nov 2016

Termination date: 08 Apr 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 20 Feb 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Nov 2016


William John Heise - Director (Inactive)

Appointment date: 21 Jan 2009

Termination date: 14 Nov 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Apr 2014


Richard James Hamilton - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 14 Nov 2016

Address: Manukau, Auckland, 2104 New Zealand

Address used since 01 Apr 2014


Robert John O'halloran - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 14 Nov 2016

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Apr 2014


Christian John Heise - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 14 Nov 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2014


Sarah Jane De Villiers - Director (Inactive)

Appointment date: 16 Sep 2016

Termination date: 16 Sep 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Sep 2016


Birt Togiafakaafu Jessop - Director (Inactive)

Appointment date: 13 Jul 1999

Termination date: 10 Feb 2009

Address: Point Chevalier, Auckland,

Address used since 26 May 2003

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House