Swibo Limited was launched on 17 Apr 2014 and issued an NZ business identifier of 9429041194652. The registered LTD company has been run by 3 directors: Lukas Stoecklein - an active director whose contract began on 17 Apr 2014,
Benjamin Maxwell Dunn - an inactive director whose contract began on 23 Feb 2016 and was terminated on 25 Jan 2022,
Michael Elwood-Smith - an inactive director whose contract began on 01 May 2014 and was terminated on 11 Apr 2019.
According to BizDb's data (last updated on 23 Apr 2024), this company uses 1 address: 11 Pa Road, Pukerua Bay, Wellington, 5026 (category: physical, registered).
Up to 24 Apr 2019, Swibo Limited had been using Level 2, 40 Taranaki Street, Te Aro, Wellington as their physical address.
A total of 30000 shares are allotted to 7 groups (8 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Victoria Link Limited (an entity) located at Kelburn Parade, Kelburn, Wellington postcode 6012.
Another group consists of 2 shareholders, holds 8.75 per cent shares (exactly 2625 shares) and includes
Stoecklein, Lukas - located at Kelburn, Wellington,
Elwood-Smith, Michael - located at Johnsonville, Wellington.
The next share allocation (7500 shares, 25%) belongs to 1 entity, namely:
Dunn, Benjamin Maxwell, located at Northland, Wellington (an individual). Swibo Limited has been classified as "Electrical goods retailing nec" (business classification G422920).
Previous addresses
Address: Level 2, 40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 13 Mar 2018 to 24 Apr 2019
Address: Level 2, 40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 21 Jun 2017 to 24 Apr 2019
Address: Level 6, 7 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 08 Apr 2016 to 13 Mar 2018
Address: Level 6, 7 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 08 Apr 2016 to 21 Jun 2017
Address: 19 Rimu Road, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 10 Apr 2015 to 08 Apr 2016
Address: 14a Kelburn Parade, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 17 Apr 2014 to 10 Apr 2015
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 07 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Victoria Link Limited Shareholder NZBN: 9429039008855 |
Kelburn Parade, Kelburn Wellington 6012 New Zealand |
17 Apr 2014 - |
Shares Allocation #2 Number of Shares: 2625 | |||
Director | Stoecklein, Lukas |
Kelburn Wellington 6012 New Zealand |
17 Apr 2014 - |
Individual | Elwood-smith, Michael |
Johnsonville Wellington 6037 New Zealand |
07 Oct 2015 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Individual | Dunn, Benjamin Maxwell |
Northland Wellington 6012 New Zealand |
01 Dec 2015 - |
Shares Allocation #4 Number of Shares: 7500 | |||
Director | Stoecklein, Lukas |
Kelburn Wellington 6012 New Zealand |
17 Apr 2014 - |
Shares Allocation #5 Number of Shares: 7500 | |||
Individual | Broad, Connor |
Wellington Central Wellington 6011 New Zealand |
05 May 2014 - |
Shares Allocation #6 Number of Shares: 1500 | |||
Individual | Bird, Zac |
Newtown Wellington 6021 New Zealand |
03 May 2014 - |
Shares Allocation #7 Number of Shares: 375 | |||
Individual | Shand, Jordan |
Crofton Downs Wellington 6035 New Zealand |
03 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Geels, Ryan |
Kelburn Wellington 6012 New Zealand |
03 May 2014 - 07 Oct 2015 |
Individual | Chan, Martin |
Newlands Wellington 6037 New Zealand |
03 May 2014 - 07 Oct 2015 |
Individual | Scott, Joshua |
Karori Wellington 6012 New Zealand |
03 May 2014 - 07 Oct 2015 |
Individual | Hadfield, Sarah |
Roseneath Wellington 6011 New Zealand |
03 May 2014 - 07 Oct 2015 |
Lukas Stoecklein - Director
Appointment date: 17 Apr 2014
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 31 Mar 2016
Benjamin Maxwell Dunn - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 25 Jan 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 02 Nov 2020
Address: Northland, Wellington, 6012 New Zealand
Address used since 23 Feb 2016
Address: Northland, Wellington, 6012 New Zealand
Address used since 21 Jul 2019
Michael Elwood-smith - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 11 Apr 2019
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 May 2014
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Audioiq Limited
22 Wigan Street
Future Tech Nz Limited
21 Versailles Street
Karenmarie Limited
430 Horokiwi Road
New Zealand Dishwasher Association Limited
Level 16, 10 Brandon Street
Super Supplier Electrical Limited
3 Bristol Square
Thundergrid Limited
16 Hungerford Road