Strategic Wealth Management Auckland Limited, a registered company, was launched on 08 Oct 2007. 9429033101262 is the number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is classified. This company has been run by 3 directors: Phillip Andrew Ison - an active director whose contract began on 01 Apr 2014,
Alexander John Fowler - an inactive director whose contract began on 08 Oct 2007 and was terminated on 07 Feb 2020,
Rosemary Anne Fowler - an inactive director whose contract began on 08 Oct 2007 and was terminated on 07 Feb 2020.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: Level 4, 136 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, service).
Strategic Wealth Management Auckland Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their physical address up to 23 Dec 2016.
Old names used by the company, as we established at BizDb, included: from 08 Oct 2007 to 05 Nov 2010 they were named Fowler & Associates Limited.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 999 shares (99.9 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1 per cent).
Principal place of activity
Level 4, 136 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1143 New Zealand
Physical address used from 10 Aug 2015 to 23 Dec 2016
Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1143 New Zealand
Registered address used from 17 Jun 2014 to 23 Dec 2016
Address #3: Level 4, Zurich House, 21 Queen Street, Auckland, 1143 New Zealand
Registered address used from 23 Nov 2012 to 17 Jun 2014
Address #4: Level 4, Zurich House, 21 Queen Street, Auckland, 1143 New Zealand
Physical address used from 23 Nov 2012 to 10 Aug 2015
Address #5: C/-duncan Miller & Associates Ltd, Level 12, Citigroup Centre, 23 Customs Street, Auckland, 1143 New Zealand
Registered & physical address used from 21 Jul 2010 to 23 Nov 2012
Address #6: C/-duncan Miller & Associates Ltd, Level 12, Citigroup Centre, 23 Customs Street, Auckland New Zealand
Physical & registered address used from 12 Aug 2008 to 21 Jul 2010
Address #7: C/-the Business Advisory Group Ltd, Level 13, 34 Shortland Street, Auckland
Registered & physical address used from 08 Oct 2007 to 12 Aug 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Ison, Phillip Andrew |
Narrow Neck Auckland 0624 New Zealand |
22 May 2014 - |
Individual | Ison, Lisa Maree |
Narrow Neck Auckland 0624 New Zealand |
22 May 2014 - |
Entity (NZ Limited Company) | Comac Trustees Limited Shareholder NZBN: 9429032236866 |
Castor Bay Auckland Null 0620 New Zealand |
22 May 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ison, Phillip Andrew |
Narrow Neck Auckland 0624 New Zealand |
22 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fowler, Rosemary Anne |
Warkworth 0982 New Zealand |
08 Oct 2007 - 07 Feb 2020 |
Individual | Fowler, Alexander John |
Warkworth 0982 New Zealand |
08 Oct 2007 - 07 Feb 2020 |
Individual | Fowler, Rosemary Anne |
Sandspit Warkworth New Zealand |
08 Oct 2007 - 07 Feb 2020 |
Individual | Fowler, Alexander John |
Sandspit Warworth New Zealand |
08 Oct 2007 - 07 Feb 2020 |
Individual | Miller, Duncan John |
Glendowie Auckland 1071 New Zealand |
08 Oct 2007 - 07 Feb 2020 |
Phillip Andrew Ison - Director
Appointment date: 01 Apr 2014
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 23 May 2021
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 Apr 2014
Alexander John Fowler - Director (Inactive)
Appointment date: 08 Oct 2007
Termination date: 07 Feb 2020
Address: Sandspit, Warkworth, 0982 New Zealand
Address used since 31 Jul 2015
Address: Warkworth, 0982 New Zealand
Address used since 15 May 2018
Rosemary Anne Fowler - Director (Inactive)
Appointment date: 08 Oct 2007
Termination date: 07 Feb 2020
Address: Sandspit, Warkworth, 0982 New Zealand
Address used since 31 Jul 2015
Address: Warkworth, 0982 New Zealand
Address used since 15 May 2018
Bcd Builders Limited
Suite 2
Evidence Based Investing Limited
29a Picton Street
Augview Limited
Suite 2, 29a Picton Street
Marino Ridge Limited
29a Picton Street
Online It Limited
Suite 2, 29a Picton Street
Akr (2011) Limited
Suite 2
C Campbell Holdings Limited
109b Ridge Road
M P M Investments Limited
Ridge House, 69 Ridge Road
Roper New Zealand Limited
1/28 Uxbridge Road
Scfl Properties Limited
16 Selwyn Road
Southern Cross Finance Limited
16 Selwyn Road
Southern Cross Partners Limited
16 Selwyn Road