Shortcuts

Swift Transport Limited

Type: NZ Limited Company (Ltd)
9429034417027
NZBN
1733241
Company Number
Registered
Company Status
Current address
5 Market Lane
Wellington 6011
New Zealand
Physical & registered & service address used since 17 Jan 2012
19 John Seddon Drive
Elsdon
Porirua 5022
New Zealand
Other (Address for Records) & records address (Address for Records) used since 15 Feb 2014

Swift Transport Limited was registered on 25 Nov 2005 and issued a number of 9429034417027. The registered LTD company has been managed by 8 directors: Jason Peter Boyes - an active director whose contract began on 01 Apr 2021,
Andrew John Carroll - an active director whose contract began on 14 Feb 2024,
Phillippa Mary Harford - an inactive director whose contract began on 12 Dec 2022 and was terminated on 14 Feb 2024,
Alison Rosemary Gerry - an inactive director whose contract began on 15 Jul 2022 and was terminated on 12 Dec 2022,
Mark Tume - an inactive director whose contract began on 07 Nov 2013 and was terminated on 15 Jul 2022.
According to BizDb's database (last updated on 17 Apr 2024), this company filed 1 address: an address for records at 19 John Seddon Drive, Elsdon, Porirua, 5022 (types include: other, records).
Up to 17 Jan 2012, Swift Transport Limited had been using 97 The Terrace, Wellington as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Infratil Limited (an entity) located at Wellington postcode 6011.

Addresses

Previous address

Address #1: 97 The Terrace, Wellington New Zealand

Physical & registered address used from 25 Nov 2005 to 17 Jan 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Infratil Limited
Shareholder NZBN: 9429038818684
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Infratil Limited
Name
Ltd
Type
597366
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jason Peter Boyes - Director

Appointment date: 01 Apr 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Apr 2021


Andrew John Carroll - Director

Appointment date: 14 Feb 2024

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 14 Feb 2024


Phillippa Mary Harford - Director (Inactive)

Appointment date: 12 Dec 2022

Termination date: 14 Feb 2024

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 12 Dec 2022


Alison Rosemary Gerry - Director (Inactive)

Appointment date: 15 Jul 2022

Termination date: 12 Dec 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 15 Jul 2022


Mark Tume - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 15 Jul 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Feb 2014


Marko Bogoievski - Director (Inactive)

Appointment date: 21 May 2009

Termination date: 01 Apr 2021

Address: Lower Hutt, 5013 New Zealand

Address used since 22 Oct 2013


David Arthur Ross Newman - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 14 Oct 2013

Address: Paraparaumu Beach, 5032 New Zealand

Address used since 21 Jul 2009


Hugh Richmond Lloyd Morrison - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 02 Mar 2012

Address: Wellington, 6011 New Zealand

Address used since 24 Jan 2012