Sw Trust Services (Six) Limited, a registered company, was started on 25 May 2006. 9429034132517 is the NZ business number it was issued. The company has been run by 12 directors: Robert Alan Clark - an active director whose contract began on 25 May 2006,
Kenneth James Paterson - an active director whose contract began on 02 May 2011,
Jamie Matthew Barr - an active director whose contract began on 27 Jul 2021,
Candice Maria Murphy - an active director whose contract began on 27 Jul 2021,
Barton Alistair Hoggard - an active director whose contract began on 01 Apr 2023.
Updated on 17 Feb 2025, BizDb's data contains detailed information about 7 addresses this company registered, namely: Level 4, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 (service address),
Level 4, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 (registered address),
C/-Simpson Western, Level 4, 159 Hurstmere Road, Takapuna, Auckland, 0622 (records address),
C/-Simpson Western, Level 4, 159 Hurstmere Road, Takapuna, Auckland, 0622 (shareregister address) among others.
Sw Trust Services (Six) Limited had been using Level 3, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland as their service address up until 14 May 2024.
A single entity owns all company shares (exactly 80 shares) - Sw Trust Services (Holdings) Limited - located at 0622, Takapuna, Auckland.
Other active addresses
Address #4: Level 3, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Postal address used from 04 Jun 2020
Address #5: C/-simpson Western, Level 4, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Records & shareregister address used from 05 Apr 2023
Address #6: Level 4, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 17 Apr 2023
Address #7: Level 4, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Service address used from 14 May 2024
Previous addresses
Address #1: Level 3, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Service address used from 26 Jul 2017 to 14 May 2024
Address #2: Level 17, Aia House, 5-7 Byron Ave, Takapuna, Auckland New Zealand
Registered & physical address used from 25 May 2006 to 26 Jul 2017
Basic Financial info
Total number of Shares: 80
Annual return filing month: May
Annual return last filed: 06 May 2024
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 |
25 May 2006 - 05 Apr 2023 |
Individual | Clark, Robert Alan |
Mt Eden Auckland New Zealand |
25 May 2006 - 05 Apr 2023 |
Individual | Hunter, Paul Matthew |
Belmont Auckland 0622 New Zealand |
29 Jul 2021 - 05 Apr 2023 |
Director | Paterson, Kenneth James |
Milford North Shore City 0620 New Zealand |
29 Jul 2021 - 05 Apr 2023 |
Director | Barr, Jamie Matthew |
Mairangi Bay Auckland 0630 New Zealand |
29 Jul 2021 - 05 Apr 2023 |
Individual | Woodd, Gregory Paul |
Matakatia Bay Whangaparaoa |
25 May 2006 - 05 Apr 2023 |
Individual | Woodd, Gregory Paul |
Matakatia Bay Whangaparaoa |
25 May 2006 - 05 Apr 2023 |
Individual | Simpson, Gary Graeme |
Takapuna Auckland 0622 New Zealand |
25 May 2006 - 05 Apr 2023 |
Individual | Simpson, Gary Graeme |
Takapuna Auckland 0622 New Zealand |
25 May 2006 - 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 |
25 May 2006 - 05 Apr 2023 |
Individual | Stewart, Brian Maxwell |
Devonport North Shore City |
25 May 2006 - 05 Apr 2023 |
Individual | Western, Christopher Desmond |
Mairangi Bay North Shore City |
25 May 2006 - 27 Feb 2017 |
Robert Alan Clark - Director
Appointment date: 25 May 2006
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 May 2010
Kenneth James Paterson - Director
Appointment date: 02 May 2011
Address: Milford, North Shore City, 0620 New Zealand
Address used since 02 May 2011
Jamie Matthew Barr - Director
Appointment date: 27 Jul 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 27 Jul 2021
Candice Maria Murphy - Director
Appointment date: 27 Jul 2021
Address: Castor Bay, Auckland, 0620 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
Gary Graeme Simpson - Director (Inactive)
Appointment date: 25 May 2006
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 01 Aug 2006
Gregory Paul Woodd - Director (Inactive)
Appointment date: 25 May 2006
Termination date: 01 Apr 2023
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 03 May 2010
Brian Maxwell Stewart - Director (Inactive)
Appointment date: 25 May 2006
Termination date: 01 Apr 2023
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 25 May 2006
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 15 Aug 2017
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 31 Dec 2014
Christopher Desmond Western - Director (Inactive)
Appointment date: 25 May 2006
Termination date: 16 Feb 2017
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 25 May 2006
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street