Sw Trust Services (Eight) Limited, a registered company, was incorporated on 04 Feb 2008. 9429032949599 is the business number it was issued. This company has been supervised by 12 directors: Robert Alan Clark - an active director whose contract started on 04 Feb 2008,
Kenneth James Paterson - an active director whose contract started on 02 May 2011,
Candice Maria Murphy - an active director whose contract started on 27 Jul 2021,
Jamie Matthew Barr - an active director whose contract started on 27 Jul 2021,
Barton Alistair Hoggard - an active director whose contract started on 01 Apr 2023.
Last updated on 18 Feb 2025, BizDb's database contains detailed information about 9 addresses the company registered, specifically: Level 3, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 (office address),
Level 4, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 (registered address),
Level 4, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 (service address),
Comc/-Simpson Western, Level 4, 159 Hurstmere Road, Takapuna, Auckland, 0622 (records address) among others.
Sw Trust Services (Eight) Limited had been using Level 3, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland as their registered address until 24 Feb 2023.
A single entity controls all company shares (exactly 80 shares) - Sw Trust Services (Holdings) Limited - located at 0622, Takapuna, Auckland.
Other active addresses
Address #4: C/-simpson Western, Level 3, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 18 Jul 2017
Address #5: Level 3, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 26 Jul 2017
Address #6: Comc/-simpson Western, Level 4, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Records address used from 16 Feb 2023
Address #7: C/-simpson Western, Level 4, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Shareregister address used from 16 Feb 2023
Address #8: Level 4, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 24 Feb 2023
Principal place of activity
Level 3, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 3, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 26 Jul 2017 to 24 Feb 2023
Address #2: Level 17, Aia House, 5-7 Byron Ave, Takapuna, North Shore New Zealand
Registered & physical address used from 04 Feb 2008 to 26 Jul 2017
Basic Financial info
Total number of Shares: 80
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 80 | |||
Entity (NZ Limited Company) | Sw Trust Services (holdings) Limited Shareholder NZBN: 9429051011994 |
Takapuna Auckland 0622 New Zealand |
05 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Robert Alan |
Mt Eden Auckland New Zealand |
04 Feb 2008 - 05 Apr 2023 |
Director | Paterson, Kenneth James |
Milford North Shore City 0620 New Zealand |
29 Jul 2021 - 05 Apr 2023 |
Individual | Stewart, Brian Maxwell |
Devonport North Shore City New Zealand |
04 Feb 2008 - 05 Apr 2023 |
Individual | Western, Christopher Desmond |
Mairangi Bay North Shore City New Zealand |
04 Feb 2008 - 27 Feb 2017 |
Individual | Hunter, Paul Matthew |
Belmont Auckland 0622 New Zealand |
29 Jul 2021 - 05 Apr 2023 |
Individual | Woodd, Gregory Paul |
Matakatia Bay Whangaparaoa New Zealand |
04 Feb 2008 - 05 Apr 2023 |
Director | Barr, Jamie Matthew |
Mairangi Bay Auckland 0630 New Zealand |
29 Jul 2021 - 05 Apr 2023 |
Individual | Simpson, Gary Graeme |
Takapuna Auckland 0622 New Zealand |
04 Feb 2008 - 05 Apr 2023 |
Individual | Clark, Robert Alan |
Mt Eden Auckland New Zealand |
04 Feb 2008 - 05 Apr 2023 |
Individual | Woodd, Gregory Paul |
Matakatia Bay Whangaparaoa New Zealand |
04 Feb 2008 - 05 Apr 2023 |
Individual | Simpson, Gary Graeme |
Takapuna Auckland 0622 New Zealand |
04 Feb 2008 - 05 Apr 2023 |
Director | Murphy, Candice Maria |
Castor Bay Auckland 0620 New Zealand |
29 Jul 2021 - 05 Apr 2023 |
Individual | Stewart, Brian Maxwell |
Devonport North Shore City New Zealand |
04 Feb 2008 - 05 Apr 2023 |
Robert Alan Clark - Director
Appointment date: 04 Feb 2008
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Feb 2010
Kenneth James Paterson - Director
Appointment date: 02 May 2011
Address: Milford, North Shore City, 0620 New Zealand
Address used since 02 May 2011
Candice Maria Murphy - Director
Appointment date: 27 Jul 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 27 Jul 2021
Jamie Matthew Barr - Director
Appointment date: 27 Jul 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 27 Jul 2021
Barton Alistair Hoggard - Director
Appointment date: 01 Apr 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Apr 2023
Gregory Paul Woodd - Director (Inactive)
Appointment date: 04 Feb 2008
Termination date: 01 Apr 2023
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 02 Feb 2010
Gary Graeme Simpson - Director (Inactive)
Appointment date: 04 Feb 2008
Termination date: 01 Apr 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 20 Nov 2020
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 04 Feb 2008
Brian Maxwell Stewart - Director (Inactive)
Appointment date: 04 Feb 2008
Termination date: 01 Apr 2023
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 04 Feb 2008
Sarah Martin - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 01 Apr 2023
Address: Matakana, 0985 New Zealand
Address used since 17 Oct 2013
Paul Matthew Hunter - Director (Inactive)
Appointment date: 27 Jul 2021
Termination date: 01 Apr 2023
Address: Belmont, Auckland, 0622 New Zealand
Address used since 27 Jul 2021
Nicola Jane Russ - Director (Inactive)
Appointment date: 31 Dec 2014
Termination date: 21 Aug 2019
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 31 Dec 2014
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 15 Aug 2017
Christopher Desmond Western - Director (Inactive)
Appointment date: 04 Feb 2008
Termination date: 16 Feb 2017
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 04 Feb 2008
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road