Swiper Limited, a registered company, was launched on 15 Sep 2016. 9429043326716 is the number it was issued. "Insulation material installation" (ANZSIC E323950) is how the company has been categorised. This company has been run by 2 directors: Peter Raymond Harris - an active director whose contract started on 15 Sep 2016,
Lisa Ann Barwood - an active director whose contract started on 19 Aug 2019.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 110 Cranford Street, St Albans, Christchurch, 8014 (category: physical, service).
Swiper Limited had been using Flat 2, 108 Cranford Street, St Albans, Christchurch as their physical address up to 28 Aug 2019.
Previous names for the company, as we established at BizDb, included: from 15 Sep 2016 to 13 Oct 2016 they were named Maxraft Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Flat 2, 108 Cranford Street, St Albans, Christchurch, 8014 New Zealand
Physical address used from 15 Sep 2016 to 28 Aug 2019
Address #2: Flat 2, 108 Cranford Street, St Albans, Christchurch, 8014 New Zealand
Registered address used from 15 Sep 2016 to 14 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Barwood, Lisa Ann |
St Albans Christchurch 8014 New Zealand |
19 Aug 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Harris, Peter Raymond |
St Albans Christchurch 8014 New Zealand |
15 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Jude Anne Blade |
Woolston Christchurch 8023 New Zealand |
19 Aug 2019 - 07 Nov 2022 |
Peter Raymond Harris - Director
Appointment date: 15 Sep 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 31 Mar 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 15 Sep 2016
Lisa Ann Barwood - Director
Appointment date: 19 Aug 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 19 Aug 2019
New Frontiers Church
115 Cranford Street
Codebase Limited
27 Mersey Street
No.6 District Federation Of New Zealand Football Incorporated
C/-mainland Football
Pheidon Software Nz Limited
11 Oxley Ave
Dance For Life Community Trust
80 Cranford Street
Awesome Taupo Limited
95 Dover Street
Canterbury Insulation Limited
Level 1
Control Insulation Limited
Level 1, 22 Foster Street
Control Rta Limited
Level 1, 270 St Asaph Street
Home Insulation Christchurch Limited
12 Wild Dunes Place
Prefix Limited
51 Philpotts Road
Spray It Limited
21 Leslie Hills Drive