Shortcuts

Kings Swim School Company Limited

Type: NZ Limited Company (Ltd)
9429036482351
NZBN
1212803
Company Number
Registered
Company Status
Current address
109 Main South Road
Sockburn
Christchurch 8042
New Zealand
Office & postal & delivery address used since 18 Jul 2019
109 Main South Road
Sockburn
Christchurch 8042
New Zealand
Registered & physical & service address used since 26 Jul 2019
218a Main South Road
Sockburn
Christchurch 8042
New Zealand
Registered & service address used since 12 Apr 2024

Kings Swim School Company Limited, a registered company, was incorporated on 22 May 2002. 9429036482351 is the NZ business number it was issued. This company has been supervised by 4 directors: Todd Levesque Mason - an active director whose contract began on 22 May 2002,
Pamela Jane Berry-Mason - an active director whose contract began on 31 Mar 2008,
Nicholas Kenneth Woolley - an active director whose contract began on 31 Mar 2019,
Anthony Joseph Johannes Maria Beks - an inactive director whose contract began on 22 May 2002 and was terminated on 31 Jul 2005.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 218A Main South Road, Sockburn, Christchurch, 8042 (types include: registered, service).
Kings Swim School Company Limited had been using 153 Waltham Road, Sydenham, Christchurch as their registered address until 26 Jul 2019.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group is comprised of 200 shares (20 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 798 shares (79.8 per cent). Finally we have the third share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Principal place of activity

109 Main South Road, Sockburn, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 153 Waltham Road, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 27 Mar 2018 to 26 Jul 2019

Address #2: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Physical & registered address used from 13 Jul 2017 to 27 Mar 2018

Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 13 Apr 2015 to 13 Jul 2017

Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Jan 2013 to 13 Apr 2015

Address #5: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 09 Aug 2012 to 29 Jan 2013

Address #6: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered & physical address used from 06 Nov 2009 to 09 Aug 2012

Address #7: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 13 Oct 2005 to 06 Nov 2009

Address #8: Rodgers & Co Ltd, First Floor, 47 Mandeville Street, Christchurch

Physical & registered address used from 15 Apr 2003 to 13 Oct 2005

Address #9: C/o Markhams, Chartered Accountants, 190 Armagh Street, Christchurch

Registered & physical address used from 22 May 2002 to 15 Apr 2003

Contact info
64 03 3417579
18 Jul 2019 Phone
nick@swimkings.co.nz
18 Jul 2019 nzbn-reserved-invoice-email-address-purpose
https://swimkings.co.nz
18 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Entity (NZ Limited Company) Kxg Capital Group Limited
Shareholder NZBN: 9429046934635
Ilam
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 798
Entity (NZ Limited Company) Boulevard Trustees Limited
Shareholder NZBN: 9429035997122
Shirley
Christchurch
8061
New Zealand
Individual Berry-mason, Pamela Jane Halswell
Christchurch 8025

New Zealand
Individual Mason, Todd Levesque Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Berry-mason, Pamela Jane Halswell
Christchurch 8025

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mason, Todd Levesque Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beks, Anthony Joseph Johannes Maria Northwood
Christchurch
Directors

Todd Levesque Mason - Director

Appointment date: 22 May 2002

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 18 Jul 2019

Address: Christchurch, 8025 New Zealand

Address used since 21 Apr 2016


Pamela Jane Berry-mason - Director

Appointment date: 31 Mar 2008

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 31 Mar 2008


Nicholas Kenneth Woolley - Director

Appointment date: 31 Mar 2019

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 31 Mar 2019


Anthony Joseph Johannes Maria Beks - Director (Inactive)

Appointment date: 22 May 2002

Termination date: 31 Jul 2005

Address: Northwood, Christchurch,

Address used since 14 Mar 2005

Nearby companies

Bell Properties Limited
153 Waltham Road

Open Accounting Limited
153 Waltham Road

Rusty Trustees Limited
153 Waltham Road

David Farmer Carpet Layer Limited
153 Waltham Road

Abel Built Limited
153 Waltham Road

Line King Limited
153 Waltham Road