Swanning Investments Limited was started on 28 Jun 2004 and issued an NZBN of 9429035319368. The registered LTD company has been run by 2 directors: Susan Mary Speirs - an active director whose contract started on 28 Jun 2004,
Iain Douglas Speirs - an active director whose contract started on 28 Jun 2004.
As stated in our information (last updated on 20 Mar 2024), the company filed 1 address: 162A Fitzherbert Ave, West End, Palmerston North, 4410 (types include: registered, physical).
Up until 11 May 2020, Swanning Investments Limited had been using 162A Fitzherbert Ave, West End, Palmerston North as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Speirs, Iain Douglas (an individual) located at West End, Palmerston North postcode 4410.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Speirs, Susan Mary - located at West End, Palmerston North.
Principal place of activity
417a Ruahine Street, Terrace End, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 162a Fitzherbert Ave, West End, Palmerston North, 4410 New Zealand
Registered & physical address used from 08 May 2020 to 11 May 2020
Address #2: Iain Douglas Speirs, 417c Ruahine Street Terrace End, Palmerston North, 4410 New Zealand
Registered address used from 11 Apr 2019 to 08 May 2020
Address #3: Iain Douglas Spiers, 417c Ruahine Street Terrace End, Palmerston North, 4410 New Zealand
Registered address used from 06 May 2015 to 11 Apr 2019
Address #4: Iain Douglas Speirs, 417c Ruahine Street Terrace End, Palmerston North, 4410 New Zealand
Physical address used from 06 May 2015 to 08 May 2020
Address #5: Iain Douglas Spiers, 417a Ruahine Street Terrace End, Palmerston North, 4410 New Zealand
Physical & registered address used from 16 Apr 2014 to 06 May 2015
Address #6: C/-ian Douglas Spiers, 417a Ruahine Street Terrace End, Palmerston North, 4414 New Zealand
Registered & physical address used from 16 Aug 2013 to 16 Apr 2014
Address #7: Taxation Accounting Services (2004) Ltd, 118 John F Kennedy Drive, Palmerston North New Zealand
Physical address used from 24 May 2010 to 16 Aug 2013
Address #8: C/-taxation Accounting Services (2004)l, 118 John F Kennedy Drive, Palmerston North New Zealand
Registered address used from 24 May 2010 to 16 Aug 2013
Address #9: C/-morrison Creed, 1st Floor, Cnr Main St & Victoria Ave, Palmerston North
Registered & physical address used from 05 May 2006 to 24 May 2010
Address #10: Floor 5, Telstraclear House, Cnr The Square & Fitzherbert Ave, Palmerston North
Registered & physical address used from 05 May 2005 to 05 May 2006
Address #11: Floor 5, Axa Building, Cnr The Square & Fitzherbert Ave, Palmerston North
Physical & registered address used from 28 Jun 2004 to 05 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Speirs, Iain Douglas |
West End Palmerston North 4410 New Zealand |
28 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Speirs, Susan Mary |
West End Palmerston North 4410 New Zealand |
28 Jun 2004 - |
Susan Mary Speirs - Director
Appointment date: 28 Jun 2004
Address: West End, Palmerston North, 4410 New Zealand
Address used since 01 May 2020
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 05 Apr 2016
Iain Douglas Speirs - Director
Appointment date: 28 Jun 2004
Address: West End, Palmerston North, 4410 New Zealand
Address used since 01 May 2020
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 05 Apr 2016
Taxation Accounting Services (2004) Limited
118 John F Kennedy Drive
Central Region Robotics Trust
25 Washington Parade
Drive Yourself Limited
105 John F Kennedy Drive
Jack N Investments Limited
29 Washington Parade
Manawatu Sound Service Limited
9 Washington Parade
Scott Installation Limited
7 Washington Parade