Shortcuts

Swgc Property Limited

Type: NZ Limited Company (Ltd)
9429031867085
NZBN
2331712
Company Number
Registered
Company Status
Current address
64 Cashmere Avenue
Khandallah
Wellington 6035
New Zealand
Registered & physical & service address used since 23 Jul 2015
15 Walding Street
Palmerston North
Palmerston North 4410
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 25 Feb 2020
4 Dahlia Street
Palmerston North 4410
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 22 Feb 2022

Swgc Property Limited was started on 29 Sep 2009 and issued an NZ business identifier of 9429031867085. The registered LTD company has been supervised by 4 directors: Susan Jane Watson - an active director whose contract began on 29 Sep 2009,
Gerard Vaughan Creamer - an active director whose contract began on 01 Jul 2010,
Scott Robert Fitchett - an inactive director whose contract began on 01 Jul 2010 and was terminated on 31 Mar 2016,
Gerard Vaughan Creamer - an inactive director whose contract began on 29 Sep 2009 and was terminated on 29 Sep 2009.
As stated in our data (last updated on 19 Feb 2024), this company registered 1 address: an address for share register at 4 Dahlia Street, Palmerston North, 4410 (type: other, records).
Until 23 Jul 2015, Swgc Property Limited had been using Level 4, 191 Thorndon Quay, Wellington as their physical address.
BizDb found old names used by this company: from 29 Sep 2009 to 31 Mar 2016 they were named Loyalty Systems Limited.
A total of 300 shares are allocated to 2 groups (2 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Creamer, Gerard Vaughan (an individual) located at Khandallah, Wellington postcode 6035.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Watson, Susan Jane - located at Khandallah, Wellington.

Addresses

Previous addresses

Address #1: Level 4, 191 Thorndon Quay, Wellington New Zealand

Physical & registered address used from 23 Mar 2010 to 23 Jul 2015

Address #2: Level One, 220 Torndon Quay, Thorndon, Wellington

Physical & registered address used from 29 Sep 2009 to 23 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: February

Annual return last filed: 22 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Creamer, Gerard Vaughan Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Watson, Susan Jane Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Creamer, Gerard Vaughan Khandallah
Wellington
Individual Watson, Susan Jane Khandallah
Wellington

New Zealand
Individual Fitchett, Scott Robert 137 Westhaven Drive
Auckland
1011
New Zealand
Directors

Susan Jane Watson - Director

Appointment date: 29 Sep 2009

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 11 Mar 2014


Gerard Vaughan Creamer - Director

Appointment date: 01 Jul 2010

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 11 Mar 2014


Scott Robert Fitchett - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 31 Mar 2016

Address: 137 Westhaven Drive, Auckland, 1011 New Zealand

Address used since 03 Jul 2015


Gerard Vaughan Creamer - Director (Inactive)

Appointment date: 29 Sep 2009

Termination date: 29 Sep 2009

Address: Khandallah, Wellington, New Zealand

Address used since 29 Sep 2009

Nearby companies

Susan Watson Limited
64 Cashmere Avenue

Supersonic Limited
64 Cashmere Avenue

Cliff Veerbeek Limited
12a Izard Road

Mcintosh & Co Limited
59 Cashmere Avenue

Mather Business Consulting Limited
57 Cashmere Avenue

Dugganopoly Limited
51 Cashmere Avenue