Shortcuts

Swinard Wooden Floors Limited

Type: NZ Limited Company (Ltd)
9429038678271
NZBN
632097
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House
680 Colombo Street, Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 21 Aug 2020

Swinard Wooden Floors Limited, a registered company, was registered on 04 Nov 1993. 9429038678271 is the NZ business number it was issued. The company has been managed by 7 directors: Greig John Scott Robertson - an active director whose contract began on 17 Aug 2017,
Christopher Michael Lee - an active director whose contract began on 17 Aug 2017,
Chris Lee - an active director whose contract began on 17 Aug 2017,
Chase Robert Courtier - an active director whose contract began on 09 Sep 2022,
Jane Swinard - an inactive director whose contract began on 24 Nov 1993 and was terminated on 20 Dec 2023.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Swinard Wooden Floors Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up until 21 Aug 2020.
More names used by the company, as we found at BizDb, included: from 04 Nov 1993 to 08 Oct 2001 they were called Swinard Interiors Limited.
A total of 5000 shares are allotted to 3 shareholders (3 groups). The first group consists of 1875 shares (37.5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1875 shares (37.5%). Lastly we have the third share allocation (1250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 06 May 2016 to 21 Aug 2020

Address: 8 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand

Registered & physical address used from 06 Dec 2012 to 06 May 2016

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 22 Aug 2012 to 06 Dec 2012

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered & physical address used from 06 Nov 2009 to 22 Aug 2012

Address: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Physical & registered address used from 03 Feb 2006 to 06 Nov 2009

Address: C/- Tax Matters, 133 Armagh Street, Christchurch

Physical address used from 25 May 2001 to 25 May 2001

Address: First Floor, 67 Victoria Street, Christchurch

Physical address used from 25 May 2001 to 03 Feb 2006

Address: C/- Tax Matters, 133 Armagh Street, Christchurch

Registered address used from 21 May 2001 to 03 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1875
Individual Courtier, Chase Robert Rd 6
West Eyreton
7476
New Zealand
Shares Allocation #2 Number of Shares: 1875
Individual Robertson, Greig John Scott Marshland
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 1250
Individual Lee, Chris Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martyn, Philip George Rd 1
Lyttelton
8971
New Zealand
Individual Hare, Diane West Melton
Individual Swinard, Jane Rd 1
Lyttelton
8971
New Zealand
Individual Martyn, Philip George Rd 1
Lyttelton
8971
New Zealand
Individual Martyn, Philip George Rd 1
Lyttelton
8971
New Zealand
Individual Swinard, Jane Rd 1
Lyttelton
8971
New Zealand
Individual Swinard, Jane Rd 1
Lyttelton
8971
New Zealand
Individual Swinard, Jane Rd 1
Lyttelton
8971
New Zealand
Individual Mcrae, John Alexander Governors Bay

New Zealand
Individual Lee, Beverley Davison West Melton
Directors

Greig John Scott Robertson - Director

Appointment date: 17 Aug 2017

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 21 Apr 2023

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 17 Aug 2017


Christopher Michael Lee - Director

Appointment date: 17 Aug 2017

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 21 Apr 2023

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 17 Aug 2017

Address: Rd 1, Robinsons Bay, 7581 New Zealand

Address used since 16 Jul 2018


Chris Lee - Director

Appointment date: 17 Aug 2017

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 21 Apr 2023


Chase Robert Courtier - Director

Appointment date: 09 Sep 2022

Address: Rd 6, West Eyreton, 7476 New Zealand

Address used since 09 Sep 2022


Jane Swinard - Director (Inactive)

Appointment date: 24 Nov 1993

Termination date: 20 Dec 2023

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 28 Jul 2015


Geoff Swinard - Director (Inactive)

Appointment date: 24 Nov 1993

Termination date: 29 Sep 2000

Address: Governors Bay,

Address used since 24 Nov 1993


Jessie Jose Paulden - Director (Inactive)

Appointment date: 04 Nov 1993

Termination date: 24 Nov 1993

Address: Christchurch,

Address used since 04 Nov 1993

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road