Swanson Transport Limited, a registered company, was started on 10 Dec 2003. 9429035619581 is the New Zealand Business Number it was issued. The company has been supervised by 1 director, named Jeffrey Alan Smith - an active director whose contract started on 10 Dec 2003.
Updated on 21 Feb 2024, the BizDb data contains detailed information about 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (type: registered, physical).
Swanson Transport Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address until 16 Apr 2020.
Other names for the company, as we identified at BizDb, included: from 10 Dec 2003 to 21 Apr 2006 they were called Aero Centre Limited.
A total of 100 shares are allotted to 5 shareholders (2 groups). The first group consists of 20 shares (20 per cent) held by 2 entities. There is also a second group which consists of 3 shareholders in control of 80 shares (80 per cent).
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 16 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical address used from 31 Oct 2018 to 26 Nov 2019
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered address used from 28 Oct 2010 to 26 Nov 2019
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Registered address used from 19 Oct 2009 to 28 Oct 2010
Address: 646 Swanson Road, Swanson, Auckland, 0612 New Zealand
Physical address used from 19 Oct 2009 to 31 Oct 2018
Address: 646 Swanson Road, Swanson, Auckland
Physical address used from 30 May 2006 to 19 Oct 2009
Address: Hall & Parsons Ca Ltd, 145 Kitchener Road, Milford, Auckland
Registered address used from 29 Mar 2006 to 19 Oct 2009
Address: Hall & Parsons Ca Ltd, 145 Kitchener Road, Milford, Auckland
Physical address used from 29 Mar 2006 to 30 May 2006
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 10 Dec 2003 to 29 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Budge, Theresa Rosalind |
Onehunga Auckland 1061 New Zealand |
16 Jan 2023 - |
Individual | Longuet-higgins, Nicholas Antony |
Onehunga Auckland 1061 New Zealand |
12 Jul 2021 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Smith, Valerie Margaret |
Remuera Auckland 1050 New Zealand |
12 Jul 2021 - |
Individual | Parsons, Sean Anthony |
Takapuna Auckland 0622 New Zealand |
12 Jul 2021 - |
Individual | Smith, Jeffrey Alan |
Remuera Auckland 1050 New Zealand |
10 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Longuet-higgins, Simon Andrew |
Epsom Auckland 1023 New Zealand |
12 Jul 2021 - 16 Jan 2023 |
Jeffrey Alan Smith - Director
Appointment date: 10 Dec 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Oct 2010
John Glenn Ave Lp
Hall & Parsons Ca Limited
Gt South Rd 531 Lp
Hall & Parsons Ca Limited
Silverdale Squash Club Incorporated
C/-hall & Parsons Ca Ltd
Youth Sail Charitable Trust
C/-hall & Parsons
Ym Japanese Food Service Limited
190 Kitchener Road
Magebinary Limited
11/145 Kitchener Rd