Shortcuts

Swarm Intelligence Limited

Type: NZ Limited Company (Ltd)
9429039448897
NZBN
394182
Company Number
Registered
Company Status
Current address
2b Michelle Road
Christchurch 8042
New Zealand
Registered & physical address used since 07 Feb 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 28400
Individual Gary Roy Masters Christchurch
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 4400
Individual Stephen Robert Arker Cracroft
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 7200
Individual Craig Marshall Blaikie Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Andrew John Gregor Spreydon
Christchurch
Directors

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

Nearby companies

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