Full Swing Limited was incorporated on 03 Mar 2006 and issued a New Zealand Business Number of 9429034314890. This registered LTD company has been supervised by 9 directors: Leo Saran Goldie-Anderson - an active director whose contract began on 01 Apr 2014,
Elizabeth Saran Goldie-Anderson - an active director whose contract began on 01 Apr 2014,
Michael David Mcintyre - an active director whose contract began on 01 Apr 2014,
Racheal Arps - an inactive director whose contract began on 03 Mar 2006 and was terminated on 09 Jul 2014,
Phil Whitehead - an inactive director whose contract began on 03 Mar 2006 and was terminated on 01 Apr 2014.
As stated in our data (updated on 30 Mar 2024), this company registered 1 address: 313C The Terrace, Te Aro, Wellington, 6011 (type: delivery, office).
Up until 05 Aug 2016, Full Swing Limited had been using Level 1, 110 Cuba Street, Te Aro, Wellington as their registered address.
BizDb found more names used by this company: from 03 Mar 2006 to 19 Apr 2006 they were called Fullswing Limited.
A total of 600 shares are allocated to 2 groups (2 shareholders in total). In the first group, 300 shares are held by 1 entity, namely:
Goldie-Anderson, Leo Saran (a director) located at Mount Victoria, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 300 shares) and includes
Mcintyre, Michael David - located at Mount Victoria, Wellington. Full Swing Limited is categorised as "Dance teaching" (ANZSIC P821225).
Other active addresses
Address #4: 313c The Terrace, Te Aro, Wellington, 6011 New Zealand
Delivery address used from 08 Dec 2020
Principal place of activity
Level 1, 80 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 110 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 17 Jul 2014 to 05 Aug 2016
Address #2: Flat 1, 43 Nairn Street, Mount Cook, Wellington, 6011 New Zealand
Physical & registered address used from 15 Jul 2014 to 17 Jul 2014
Address #3: 73 Muritai Road, Eastbourne, Wellington New Zealand
Physical & registered address used from 09 Apr 2008 to 15 Jul 2014
Address #4: 38 Parkvale Road, Karori, Wellington
Registered & physical address used from 03 Mar 2006 to 09 Apr 2008
Basic Financial info
Total number of Shares: 600
Annual return filing month: November
Annual return last filed: 21 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Director | Goldie-anderson, Leo Saran |
Mount Victoria Wellington 6011 New Zealand |
15 Jul 2020 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Mcintyre, Michael David |
Mount Victoria Wellington 6011 New Zealand |
01 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Murray |
Karori Wellington Nz |
03 Mar 2006 - 27 Jun 2010 |
Individual | Whitehead, Phil |
Eastbourne New Zealand |
03 Mar 2006 - 01 Apr 2014 |
Individual | Goldie-anderson, Elizabeth Saran |
Naenae Lower Hutt 5011 New Zealand |
01 Apr 2014 - 15 Jul 2020 |
Individual | Arps, Racheal |
Eastbourne New Zealand |
03 Mar 2006 - 01 Apr 2014 |
Individual | Van Beers, Antonius |
Ealing London W5 2lx, United Kingdom |
03 Mar 2006 - 27 Jun 2010 |
Individual | Kirkham, Vanessa |
Karori Wellington Nz |
03 Mar 2006 - 27 Jun 2010 |
Individual | Van Beers, Shona |
Ealing London W5 2lx, United Kingdom |
03 Mar 2006 - 27 Jun 2010 |
Leo Saran Goldie-anderson - Director
Appointment date: 01 Apr 2014
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Jan 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 31 Dec 2021
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 11 Jul 2020
Elizabeth Saran Goldie-anderson - Director
Appointment date: 01 Apr 2014
Address: Highbury, Wellington, 6012 New Zealand
Address used since 01 Nov 2017
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 01 Apr 2014
Michael David Mcintyre - Director
Appointment date: 01 Apr 2014
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Jan 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Nov 2017
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 01 Apr 2014
Racheal Arps - Director (Inactive)
Appointment date: 03 Mar 2006
Termination date: 09 Jul 2014
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 25 Nov 2009
Phil Whitehead - Director (Inactive)
Appointment date: 03 Mar 2006
Termination date: 01 Apr 2014
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 25 Nov 2009
Antonius Van Beers - Director (Inactive)
Appointment date: 03 Mar 2006
Termination date: 17 Mar 2010
Address: 86 Madeley Road, London W52lx, United Kingdom,
Address used since 01 Apr 2008
Shona Van Beers - Director (Inactive)
Appointment date: 03 Mar 2006
Termination date: 17 Mar 2010
Address: 86 Madeley Road, London W52lx, United Kingdom,
Address used since 01 Apr 2008
Murray Martin - Director (Inactive)
Appointment date: 03 Mar 2006
Termination date: 31 Mar 2008
Address: Karori, Wellington Nz,
Address used since 03 Mar 2006
Vanessa Kirkham - Director (Inactive)
Appointment date: 03 Mar 2006
Termination date: 31 Mar 2008
Address: Karori, Wellington Nz,
Address used since 03 Mar 2006
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Dance Wellington Limited
21 Te Whiti Street
En Pointe Dance Academy Limited
7 Burnham Street
Jiuge Dance Limited
10 Chesterton Street
Time For Dancing Limited
7 Kenwyn Terrace
Virginia Keast Fitness Limited
182 Onepu Road
Wellington Ballet Studio Limited
17 Shirley Street