Swat Limited was launched on 22 May 2003 and issued a New Zealand Business Number of 9429035967293. The registered LTD company has been run by 5 directors: Sandy Vernon Grace - an active director whose contract began on 10 Nov 2003,
Heidi Moorcroft - an active director whose contract began on 20 Jul 2004,
Grant David Thomas - an inactive director whose contract began on 22 May 2003 and was terminated on 07 May 2004,
Bruce Wayne Quinn - an inactive director whose contract began on 22 May 2003 and was terminated on 10 Nov 2003,
Barry Whyat - an inactive director whose contract began on 22 May 2003 and was terminated on 10 Nov 2003.
As stated in BizDb's data (last updated on 06 Jun 2025), this company filed 1 address: 12 Florence Avenue, Orewa, 0931 (types include: registered, service).
Up to 09 Aug 2006, Swat Limited had been using Company Formations Limited, Suite 1, Level 7, 87-89 Albert Street, Auckland as their physical address.
BizDb found more names used by this company: from 18 Nov 2003 to 21 Aug 2007 they were called Grass Kutters Contracting Limited, from 22 May 2003 to 18 Nov 2003 they were called Bee Gee Bee Limited.
A total of 10 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Moorcroft, Heidi (an individual) located at Stillwater, Rd3, Silverdale 0993.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 5 shares) and includes
Grace, Sandy Vernon - located at Stillwater, Rd3, Silverdale 0993. Swat Limited is categorised as "Drilling contractor - construction nec" (business classification E329931).
Other active addresses
Address #4: 275, Duck Creek Road, Silverdale, 0993 New Zealand
Office address used from 16 Mar 2020
Address #5: 12 Florence Avenue, Orewa, 0931 New Zealand
Registered & service address used from 22 Mar 2023
Principal place of activity
275, Duck Creek Road, Silverdale, 0993 New Zealand
Previous addresses
Address #1: Company Formations Limited, Suite 1, Level 7, 87-89 Albert Street, Auckland
Physical & registered address used from 04 May 2004 to 09 Aug 2006
Address #2: 40a Fairlands Avenue, Waterview, Auckland
Registered & physical address used from 22 May 2003 to 04 May 2004
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Moorcroft, Heidi |
Stillwater, Rd3 Silverdale 0993 New Zealand |
26 Jul 2004 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Grace, Sandy Vernon |
Stillwater, Rd3 Silverdale 0993 New Zealand |
06 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thomas, Grant David |
Waterview Auckland |
06 May 2004 - 06 May 2004 |
Sandy Vernon Grace - Director
Appointment date: 10 Nov 2003
Address: Stillwater Rd3, Silverdale, 0993 New Zealand
Address used since 29 Apr 2013
Heidi Moorcroft - Director
Appointment date: 20 Jul 2004
Address: Stillwater Rd 3, Silverdale, 0993 New Zealand
Address used since 29 Apr 2013
Grant David Thomas - Director (Inactive)
Appointment date: 22 May 2003
Termination date: 07 May 2004
Address: Waterview, Auckland,
Address used since 22 May 2003
Bruce Wayne Quinn - Director (Inactive)
Appointment date: 22 May 2003
Termination date: 10 Nov 2003
Address: Waterview, Auckland,
Address used since 22 May 2003
Barry Whyat - Director (Inactive)
Appointment date: 22 May 2003
Termination date: 10 Nov 2003
Address: Waterview, Auckland,
Address used since 22 May 2003
Landbuild Developments Limited
170 Hibiscus Coast Highway
Apollo Refrigeration (new Zealand) Limited
170 Hibiscus Coast Highway
D P Throw Coaching Limited
170 Hibiscus Coast Highway
Allclear Earthworks Limited
170 Hibiscus Coast Highway
Coastwide Property Services Limited
170 Hibiscus Coast Highway
Mooloo Enterprises Limited
170 Hibiscus Coast Highway
D F Anderson Contracting (1996) Limited
17 Hall St
Dcn Drilling Limited
61 Edinburgh Street
Gulf Digging 2016 Limited
4 Centaur Close
Inline Drilling Limited
35c Konini Road
Interdrill Limited
Level 2, Bupa House
Logan Underground Construction Limited
65 Deep Creek Road