Swarm Intelligence Limited, a registered company, was incorporated on 16 Jun 1988. 9429039448897 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Gary Roy Masters - an active director whose contract began on 05 May 1995,
Craig Marshall Blaikie - an active director whose contract began on 12 May 2015,
Stephen Robert Arker - an active director whose contract began on 12 May 2015,
Andrew John Gregor - an inactive director whose contract began on 16 Jun 1988 and was terminated on 15 Mar 2010,
Jan Lesley Gregor - an inactive director whose contract began on 16 Jun 1988 and was terminated on 26 May 1997.
Last updated on 06 Jun 2020, our data contains detailed information about 1 address: 2B Michelle Road, Christchurch, 8042 (type: registered, physical).
Swarm Intelligence Limited had been using 2B Michelles Road, Christchurch as their registered address up to 07 Feb 2019.
Former names for the company, as we managed to find at BizDb, included: from 16 Jun 1988 to 31 Aug 2010 they were called Gregor Electrical Limited.
A total of 40000 shares are allotted to 3 shareholders (3 groups). The first group consists of 28400 shares (71%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4400 shares (11%). Finally the next share allocation (7200 shares 18%) made up of 1 entity.
Previous addresses
Address: 2b Michelles Road, Christchurch, 8022 New Zealand
Registered address used from 20 May 2015 to 07 Feb 2019
Address: 2b B Michelles Road, Christchurch New Zealand
Physical address used from 03 Mar 2004 to 07 Feb 2019
Address: 2b B Michelles Road, Christchurch New Zealand
Registered address used from 03 Mar 2004 to 20 May 2015
Address: 1b Michelles Road, Christchurch
Physical address used from 15 Mar 2002 to 03 Mar 2004
Address: 39e Sonter Road, Christchurch
Registered address used from 10 Mar 1998 to 03 Mar 2004
Address: 39e Sonter Road, Christchurch
Physical address used from 30 Jun 1997 to 15 Mar 2002
Address: 9 Disraeli Street, Christchurch
Registered address used from 31 Jan 1996 to 10 Mar 1998
Basic Financial info
Total number of Shares: 40000
Annual return filing month: February
Annual return last filed: 27 Feb 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28400 | |||
Individual | Gary Roy Masters |
Christchurch Christchurch 8022 New Zealand |
16 Jun 1988 - |
Shares Allocation #2 Number of Shares: 4400 | |||
Individual | Stephen Robert Arker |
Cracroft Christchurch 8022 New Zealand |
17 Oct 2008 - |
Shares Allocation #3 Number of Shares: 7200 | |||
Individual | Craig Marshall Blaikie |
Halswell Christchurch 8025 New Zealand |
17 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrew John Gregor |
Spreydon Christchurch |
16 Jun 1988 - 17 Oct 2008 |
Gary Roy Masters - Director
Appointment date: 05 May 1995
Address: Christchurch, 8022 New Zealand
Address used since 24 Feb 2016
Craig Marshall Blaikie - Director
Appointment date: 12 May 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 May 2015
Stephen Robert Arker - Director
Appointment date: 12 May 2015
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 12 May 2015
Andrew John Gregor - Director (Inactive)
Appointment date: 16 Jun 1988
Termination date: 15 Mar 2010
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 17 Oct 2008
Jan Lesley Gregor - Director (Inactive)
Appointment date: 16 Jun 1988
Termination date: 26 May 1997
Address: Christchurch,
Address used since 16 Jun 1988
Roza Food Limited
7/34 Sonter Rd
Global Diesel Parts Limited
39c Sonter Road
Aged Advisor (nz) Limited
36 Sonter Road
Home Of Poi Limited
36a Sonter Road
Newpearl Chch Group Limited
Unit 2, 4 Timothy Place
Tudor Foods Limited
Unit 6, 7 Michelle Road