Swing-It Limited was launched on 24 Sep 2010 and issued a business number of 9429031367615. This registered LTD company has been supervised by 4 directors: Christine Ann Radich - an active director whose contract started on 24 Sep 2010,
James Stanley Radich - an active director whose contract started on 24 Sep 2010,
Youhua Du - an active director whose contract started on 18 Feb 2014,
Nicholas Vincent Nigro - an inactive director whose contract started on 24 Sep 2010 and was terminated on 19 Feb 2024.
According to our information (updated on 20 Apr 2024), this company registered 3 addresses: 38 Whangaparaoa Road, Red Beach, Auckland, 0932 (registered address),
38 Whangaparaoa Road, Red Beach, Auckland, 0932 (service address),
38 Whangaparaoa Road, Red Beach, Auckland, 0932 (shareregister address),
38 Whangaparaoa Road, Red Beach, Auckland, 0932 (records address) among others.
Until 30 Apr 2024, Swing-It Limited had been using Level 2, 24 Augustus Terrace, Parnell, Auckland as their registered address.
A total of 1000 shares are issued to 5 groups (6 shareholders in total). As far as the first group is concerned, 436 shares are held by 1 entity, namely:
Radich, James Stanley (a director) located at Red Beach, Red Beach postcode 0932.
The 2nd group consists of 2 shareholders, holds 22.4% shares (exactly 224 shares) and includes
Du, Youhua - located at Northcross, Auckland,
Fu, Jie - located at Northcross, Auckland.
The 3rd share allocation (60 shares, 6%) belongs to 1 entity, namely:
Patel, Devang, located at Epsom, Auckland (an individual). Swing-It Limited has been classified as "Gate mfg - metal - except aluminium or wire" (business classification C222915).
Previous addresses
Address #1: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 27 Oct 2015 to 30 Apr 2024
Address #2: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 25 Mar 2014 to 27 Oct 2015
Address #3: 38a John Rymer Place, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 17 Oct 2011 to 25 Mar 2014
Address #4: 2 Marie Avenue, Hillsborough, Auckland, 1042 New Zealand
Registered & physical address used from 24 Sep 2010 to 17 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 436 | |||
Director | Radich, James Stanley |
Red Beach Red Beach 0932 New Zealand |
24 Sep 2010 - |
Shares Allocation #2 Number of Shares: 224 | |||
Individual | Du, Youhua |
Northcross Auckland 0632 New Zealand |
19 Feb 2014 - |
Individual | Fu, Jie |
Northcross Auckland 0632 New Zealand |
19 Feb 2014 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Patel, Devang |
Epsom Auckland 1023 New Zealand |
10 May 2018 - |
Shares Allocation #4 Number of Shares: 233 | |||
Director | Radich, Christine Ann |
Red Beach Red Beach 0932 New Zealand |
24 Sep 2010 - |
Shares Allocation #5 Number of Shares: 47 | |||
Individual | Chapman, Ian Hugh |
Ponsonby Auckland 1011 New Zealand |
09 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Thought Factory Limited Shareholder NZBN: 9429032109993 Company Number: 2287837 |
Kohimarama Auckland 1071 New Zealand |
24 Sep 2010 - 19 Feb 2024 |
Entity | The Thought Factory Limited Shareholder NZBN: 9429032109993 Company Number: 2287837 |
Kohimarama Auckland 1071 New Zealand |
24 Sep 2010 - 19 Feb 2024 |
Christine Ann Radich - Director
Appointment date: 24 Sep 2010
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 20 Feb 2024
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 24 Sep 2010
James Stanley Radich - Director
Appointment date: 24 Sep 2010
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 20 Feb 2024
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 24 Sep 2010
Youhua Du - Director
Appointment date: 18 Feb 2014
Address: Northcross, Auckland, 0632 New Zealand
Address used since 08 Sep 2015
Nicholas Vincent Nigro - Director (Inactive)
Appointment date: 24 Sep 2010
Termination date: 19 Feb 2024
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 24 Sep 2010
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Adam Styles Creative Metal Limited
9 Strawbridge Square
Aj General Works Limited
8 Clover Drive
Aurora Imports Limited
321 Dixons Line
Covert Security Systems Limited
Mgi Wilson Eliott
Kinetic Research Limited
1050 Weranui Road
Wairarapa Gates Limited
138a Fitzherbert Street