Shortcuts

Nz Swiss Consulting Limited

Type: NZ Limited Company (Ltd)
9429033518152
NZBN
1923273
Company Number
Registered
Company Status
Current address
Suite 2, 10 Victoria Road
Devonport
Auckland 0624
New Zealand
Physical & registered & service address used since 13 Aug 2020
33 Clarence Street
Devonport
Auckland 0624
New Zealand
Registered & service address used since 13 Nov 2023

Nz Swiss Consulting Limited was incorporated on 30 Mar 2007 and issued an NZ business identifier of 9429033518152. This registered LTD company has been managed by 2 directors: Adam Crump - an active director whose contract started on 30 Mar 2007,
Jessica Kate Baldwin - an inactive director whose contract started on 14 Jun 2017 and was terminated on 18 Aug 2022.
As stated in our data (updated on 09 Apr 2024), this company uses 1 address: 33 Clarence Street, Devonport, Auckland, 0624 (types include: registered, service).
Until 13 Aug 2020, Nz Swiss Consulting Limited had been using 11A Wynyard Street, Devonport, Auckland as their physical address.
BizDb found other names used by this company: from 13 Jun 2017 to 06 Sep 2022 they were named A & J Consulting Limited, from 30 Mar 2007 to 13 Jun 2017 they were named Adam Crump Physiotherapy Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Crump, Adam (an individual) located at Khandallah, Wellington postcode 6035.

Addresses

Previous addresses

Address #1: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand

Physical & registered address used from 29 May 2020 to 13 Aug 2020

Address #2: Level 2, 3 Arawa Street, Khyber Pass, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 10 Mar 2011 to 29 May 2020

Address #3: Level 1 52-54 Grafton Road, Grafton New Zealand

Registered address used from 24 Feb 2009 to 10 Mar 2011

Address #4: Level 1, 52-54 Grafton Road, Grafton New Zealand

Physical address used from 24 Feb 2009 to 10 Mar 2011

Address #5: 61 Edinburgh Street, Pukekohe

Registered & physical address used from 30 Mar 2007 to 24 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Crump, Adam Khandallah
Wellington
6035
New Zealand
Directors

Adam Crump - Director

Appointment date: 30 Mar 2007

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Apr 2019

Address: Browns Bay, Auckland, 1010 New Zealand

Address used since 02 Mar 2011

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 04 Apr 2018


Jessica Kate Baldwin - Director (Inactive)

Appointment date: 14 Jun 2017

Termination date: 18 Aug 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Apr 2019

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 16 Jun 2017

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street