Swd Limited was registered on 01 Apr 2010 and issued a New Zealand Business Number of 9429031599160. This registered LTD company has been supervised by 2 directors: Marietjie Vorster - an active director whose contract started on 01 Apr 2010,
David Vorster - an inactive director whose contract started on 01 Apr 2010 and was terminated on 28 Mar 2013.
According to BizDb's data (updated on 19 Feb 2024), the company registered 1 address: 50 Princes Street, Floor 1, Dunedin, 9016 (type: registered, service).
Until 21 Sep 2018, Swd Limited had been using 36 Irk Street, Gore, Gore as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Vorster, Marietjie (an individual) located at Floor1, Dunedin postcode 9016. Swd Limited is categorised as "Takeaway food retailing" (ANZSIC H451260).
Other active addresses
Address #4: 38 Irk Street, Gore, Gore, 9710 New Zealand
Postal address used from 28 Sep 2020
Address #5: Floor 1, 50 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Postal & office & delivery address used from 26 Sep 2023
Address #6: 50 Princes Street, Floor 1, Dunedin, 9016 New Zealand
Registered & service address used from 04 Oct 2023
Principal place of activity
38 Irk Street, Gore, Gore, 9710 New Zealand
Previous addresses
Address #1: 36 Irk Street, Gore, Gore, 9710 New Zealand
Registered address used from 09 Sep 2015 to 21 Sep 2018
Address #2: Level 31, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 04 Dec 2014 to 22 Jun 2020
Address #3: Unit 1/3 William Pickering Drive, Albany,, Auckland, 0752 New Zealand
Registered address used from 11 Sep 2013 to 09 Sep 2015
Address #4: Jgh Chartered Accountants, Unit G09, The, Maisons, Corner Of Auburn And Huron, Streets, Takapuna New Zealand
Physical address used from 01 Apr 2010 to 04 Dec 2014
Address #5: Jgh Chartered Accountants, Unit G09, The, Maisons, Corner Of Auburn And Huron, Streets, Takapuna New Zealand
Registered address used from 01 Apr 2010 to 11 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Vorster, Marietjie |
Floor1 Dunedin 9016 New Zealand |
01 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vorster, David Jacobus |
Ohope Whakatane 3121 New Zealand |
25 Nov 2019 - 29 Nov 2022 |
Individual | Vorster, David Jacobus |
Ohope Whakatane 3121 New Zealand |
25 Nov 2019 - 29 Nov 2022 |
Individual | Vorster, David Jacobus |
Ohope Whakatane 3121 New Zealand |
25 Nov 2019 - 29 Nov 2022 |
Individual | Vorster, David Jacobus |
Gore Gore 9710 New Zealand |
10 Nov 2019 - 22 Nov 2019 |
Individual | Vorster, David |
Rd 2 Albany 0792 New Zealand |
01 Apr 2010 - 03 Sep 2013 |
Marietjie Vorster - Director
Appointment date: 01 Apr 2010
Address: Floor 1, Dunedin, 9016 New Zealand
Address used since 04 Oct 2023
Address: Gore, Gore, 9710 New Zealand
Address used since 13 Sep 2018
Address: Gore, 9710 New Zealand
Address used since 10 Jul 2015
David Vorster - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 28 Mar 2013
Address: Dairy Flat, 0792 New Zealand
Address used since 10 Oct 2011
Teapots Limited
44 Irk Street
Gore & Districts St James Theatre Trust
59-65 Irk St
Sushi Southland Limited
65 Irk Street
George W Whittingham Trust
50 Main St
Waikaia Recreation Committee Incorporated
C/o Ward Wilson Ltd
De Wolde Charitable Trust
C/o Harrex Group Limited
Amigos Chicken Limited
371 Racecourse Road
Healthy Food Limited
98 Wilton Street
Lms Food Limited
206 Bamborough Street
Luna Enterprises 2023 Limited
Level 1, 162 Dee Street
Souper Natural Limited
114 Taiepa Road
Your Daily Knead Limited
359 Chelmsford Street