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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Crump, Adam |
Khandallah Wellington 6035 New Zealand |
30 Mar 2007 - |
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
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