Swiftvisa Limited was started on 12 May 2005 and issued an NZ business identifier of 9429034770924. The registered LTD company has been run by 5 directors: Damon Ross - an active director whose contract began on 12 Apr 2023,
Zhongmou Zhao - an inactive director whose contract began on 10 Sep 2019 and was terminated on 12 Apr 2023,
Shuo Shang - an inactive director whose contract began on 10 Sep 2019 and was terminated on 21 Nov 2019,
Damon Parker - an inactive director whose contract began on 12 May 2005 and was terminated on 27 Sep 2019,
Hui Jessie Cheng - an inactive director whose contract began on 12 May 2005 and was terminated on 20 Sep 2008.
As stated in our data (last updated on 25 Jan 2025), the company uses 1 address: 77 Deep Creek Road, Waiake, Auckland, 0630 (category: postal, office).
Until 22 May 2020, Swiftvisa Limited had been using Unit 4E, 170 Queen Street, Auckland Central, Auckland as their physical address.
BizDb identified other names used by the company: from 12 May 2005 to 13 Mar 2015 they were named Zeustek International Limited.
A total of 200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Ross, Damon (an individual) located at Waiake, Auckland postcode 0630. Swiftvisa Limited has been classified as "Migration consulting and service" (business classification M699940).
Principal place of activity
Unit 4e, 166 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Unit 4e, 170 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 27 Apr 2016 to 22 May 2020
Address #2: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 08 Aug 2013 to 27 Apr 2016
Address #3: Unit 4e 166-174 Queen Street, Auckland Cbd, Auckland, 1010 New Zealand
Registered address used from 21 Oct 2011 to 08 Aug 2013
Address #4: 10, Mount St John Ave, Epsom, Auckland, 1051 New Zealand
Registered address used from 18 Oct 2011 to 21 Oct 2011
Address #5: Unit 4e 166-174 Queen Street, Auckland Cbd, Auckland, 1010 New Zealand
Physical address used from 01 Jul 2011 to 08 Aug 2013
Address #6: 1/19, Aberfoyle Street, Epsom, Auckland New Zealand
Physical address used from 05 Jul 2007 to 01 Jul 2011
Address #7: 1/19, Aberfoyle Street, Epsom, Auckland New Zealand
Registered address used from 05 Jul 2007 to 18 Oct 2011
Address #8: 37 Waverley Ave, Glenfield 1310, Auckland, New Zealand
Registered & physical address used from 05 Jan 2006 to 05 Jul 2007
Address #9: 563 Glenfield Rd, Glenfield, Auckland, New Zealand
Registered & physical address used from 12 May 2005 to 05 Jan 2006
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Ross, Damon |
Waiake Auckland 0630 New Zealand |
12 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhao, Zhongmou |
Flat Bush Auckland 2019 New Zealand |
10 Sep 2019 - 12 Apr 2023 |
Individual | Parker, Xina Cheng |
Oteha Auckland 0632 New Zealand |
02 Nov 2016 - 10 Sep 2019 |
Individual | Zhao, Zhongmou |
Flat Bush Auckland 2019 New Zealand |
10 Sep 2019 - 12 Apr 2023 |
Individual | Zhao, Zhongmou |
Flat Bush Auckland 2019 New Zealand |
10 Sep 2019 - 12 Apr 2023 |
Individual | Cheng, Jessie Hui |
Oteha Auckland 0632 New Zealand |
28 Jul 2009 - 14 Feb 2019 |
Individual | Ma, Xiaomeng |
Northcross Auckland 0632 New Zealand |
10 Sep 2019 - 27 Apr 2022 |
Individual | Ma, Xiaomeng |
Northcross Auckland 0632 New Zealand |
10 Sep 2019 - 27 Apr 2022 |
Individual | Shang, Shuo |
Browns Bay Auckland 0630 New Zealand |
10 Sep 2019 - 26 Mar 2020 |
Individual | Tao, Han Anne |
Glenfield Auckland, New Zealand |
12 May 2005 - 27 Jun 2010 |
Individual | Parker, Jessie |
Epsom 1023 Auckland, New Zealand |
12 May 2005 - 20 Sep 2008 |
Individual | Shuying, Ma |
Rd 4 Albany 0794 New Zealand |
13 Oct 2011 - 02 Nov 2016 |
Individual | Shuying, Ma |
Mount St John Ave, Epsom Auckland 1051 New Zealand |
10 Oct 2011 - 13 Oct 2011 |
Individual | Parker, Damon |
Oteha Auckland 0632 New Zealand |
12 May 2005 - 10 Sep 2019 |
Individual | Parker, Qian Cheng |
Oteha Auckland 0632 New Zealand |
02 Nov 2016 - 10 Sep 2019 |
Individual | Parker, Damon |
Oteha Auckland 0632 New Zealand |
12 May 2005 - 10 Sep 2019 |
Damon Ross - Director
Appointment date: 12 Apr 2023
Address: Waiake, Auckland, 0630 New Zealand
Address used since 12 Apr 2023
Zhongmou Zhao - Director (Inactive)
Appointment date: 10 Sep 2019
Termination date: 12 Apr 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 10 Sep 2019
Shuo Shang - Director (Inactive)
Appointment date: 10 Sep 2019
Termination date: 21 Nov 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 10 Sep 2019
Damon Parker - Director (Inactive)
Appointment date: 12 May 2005
Termination date: 27 Sep 2019
Address: Oteha, Auckland, 0632 New Zealand
Address used since 05 Mar 2015
Hui Jessie Cheng - Director (Inactive)
Appointment date: 12 May 2005
Termination date: 20 Sep 2008
Address: Epsom, Auckland, New Zealand,
Address used since 28 Jun 2007
New Zealand Nutri Products Limited
5e 166-174 Queen Street
Co-operative Enterprise Loan Trust
Suite 203, Canterbury Arcade
A Perfect Fit Nz Limited
170 Queen Street
Tiki International Media Limited
5f/170 Queen Street
Ne New Zealand Investments Limited
Smart Hair B2 170 Queen Street
Ecd Trustees 2066 Limited
Unit 1
Arcadia Consulting Limited
Unit10a, 43 High Street
Hy Immigration & Investment Limited
Suite 7b, 47 High Street
Nz Mentor Limited
1f, 166 Queen Street
Pacific Way Holdings Limited
5a 175 Queen St
Sunshine Immigration Services Limited
Suite 3g, Level 3
Visas Nz Limited
2f, Canterbury Arcade