Swiftpoint Limited was started on 13 Mar 2002 and issued a business number of 9429036595907. The registered LTD company has been supervised by 10 directors: Michael Chisholm - an active director whose contract began on 23 Nov 2013,
Dennis George Row - an inactive director whose contract began on 20 Aug 2007 and was terminated on 27 Jul 2022,
Stuart Andrew Mckenzie - an inactive director whose contract began on 03 Oct 2019 and was terminated on 26 Jul 2022,
Robert John Goddard - an inactive director whose contract began on 03 Oct 2019 and was terminated on 06 Jul 2022,
Grant Odgers - an inactive director whose contract began on 13 Mar 2002 and was terminated on 14 Aug 2019.
According to the BizDb information (last updated on 22 Mar 2024), the company uses 7 addresess: Flat 3, 27 Waterman Place, Ferrymead, Christchurch, 8023 (registered address),
Flat 3, 27 Waterman Place, Ferrymead, Christchurch, 8023 (service address),
Flat 3, 27 Waterman Place, Ferrymead, Christchurch, 8023 (postal address),
Flat 3, 27 Waterman Place, Ferrymead, Christchurch, 8023 (office address) among others.
Up to 19 Aug 2020, Swiftpoint Limited had been using 77 Montreal Street, Sydenham, Christchurch as their registered address.
BizDb found former names for the company: from 13 Mar 2002 to 30 Jun 2009 they were called Simtrix Limited.
A total of 414684 shares are issued to 40 groups (56 shareholders in total). As far as the first group is concerned, 10728 shares are held by 2 entities, namely:
Lovegrove, Joanne Margaret (an individual) located at Huntsbury, Christchurch, Canterbury postcode 8022,
Lovegrove, David Neil (an individual) located at Huntsbury, Christchurch, Canterbury postcode 8022.
The second group consists of 1 shareholder, holds 0.24 per cent shares (exactly 1000 shares) and includes
Clifton, Michael John - located at Spreydon, Christchurch, Canterbury.
The next share allocation (1208 shares, 0.29%) belongs to 3 entities, namely:
Trilford, Anthony, located at Wellington (an individual),
Gibson Sheat Trustees Limited, located at Level 3, 1 Margaret Street, Lower Hutt (an entity),
Trilford, Maree, located at Wellington (an individual). Swiftpoint Limited has been categorised as "Computer peripherals retailing" (business classification G422203).
Other active addresses
Address #4: L2, Unit 7 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Delivery address used from 11 Mar 2022
Address #5: 7/295 Blenheim Road, Christchurch, 8041 New Zealand
Office address used from 11 Mar 2022
Address #6: Flat 3, 27 Waterman Place, Ferrymead, Christchurch, 8023 New Zealand
Postal & office & delivery address used from 06 Mar 2024
Address #7: Flat 3, 27 Waterman Place, Ferrymead, Christchurch, 8023 New Zealand
Registered & service address used from 14 Mar 2024
Principal place of activity
7/295 Blenheim Road, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 77 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 06 Jan 2017 to 19 Aug 2020
Address #2: 287 Okuti Valley Road, Rd 1, Little River, 7591 New Zealand
Registered address used from 24 Mar 2016 to 06 Jan 2017
Address #3: 77 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 24 Mar 2016 to 23 Apr 2021
Address #4: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Jul 2015 to 24 Mar 2016
Address #5: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 30 May 2012 to 17 Jul 2015
Address #6: C/-cope Shearing, 68 Mandeville Street, Riccarton, Christchurch New Zealand
Physical & registered address used from 26 Aug 2009 to 30 May 2012
Address #7: Unit 3, 7 Pilgrim Place, Christchurch
Physical & registered address used from 13 Mar 2002 to 26 Aug 2009
Basic Financial info
Total number of Shares: 414684
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10728 | |||
Individual | Lovegrove, Joanne Margaret |
Huntsbury Christchurch Canterbury 8022 New Zealand |
28 Oct 2020 - |
Individual | Lovegrove, David Neil |
Huntsbury Christchurch Canterbury 8022 New Zealand |
28 Oct 2020 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Clifton, Michael John |
Spreydon Christchurch Canterbury 8024 New Zealand |
28 Oct 2020 - |
Shares Allocation #3 Number of Shares: 1208 | |||
Individual | Trilford, Anthony |
Wellington 5887 New Zealand |
28 Oct 2020 - |
Entity (NZ Limited Company) | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
13 Oct 2011 - |
Individual | Trilford, Maree |
Wellington 5887 New Zealand |
28 Oct 2020 - |
Shares Allocation #4 Number of Shares: 1301 | |||
Entity (NZ Limited Company) | Idas (nz) Limited Shareholder NZBN: 9429034825983 |
Rd 1 Waiheke Island 1971 New Zealand |
13 Oct 2011 - |
Shares Allocation #5 Number of Shares: 10293 | |||
Entity (NZ Limited Company) | Kincardine Farm Limited Shareholder NZBN: 9429031863056 |
Dunedin 9016 New Zealand |
13 Oct 2011 - |
Shares Allocation #6 Number of Shares: 54810 | |||
Entity (NZ Limited Company) | Eip Annex Nominees Limited Shareholder NZBN: 9429032437225 |
88 Shortland Street Auckland 1010 New Zealand |
05 Jun 2009 - |
Shares Allocation #7 Number of Shares: 41010 | |||
Entity (NZ Limited Company) | Fusion Interfaces Limited Shareholder NZBN: 9429035009740 |
Riccarton Christchurch 8011 New Zealand |
02 Mar 2006 - |
Shares Allocation #8 Number of Shares: 4735 | |||
Individual | Cleine, Warrick |
Westport West Coast 7825 New Zealand |
28 Oct 2020 - |
Shares Allocation #9 Number of Shares: 128319 | |||
Individual | Chisholm, Michael |
Avonhead Christchurch Canterbury 8042 New Zealand |
28 Oct 2020 - |
Individual | Chisholm, Sheryl |
Avonhead Christchurch Canterbury 8042 New Zealand |
28 Oct 2020 - |
Individual | Ott, David |
Avonhead Christchurch Canterbury 8042 New Zealand |
28 Oct 2020 - |
Shares Allocation #10 Number of Shares: 7893 | |||
Individual | Tavendale, Mark Jonathan |
Cashmere Christchurch Canterbury 8022 New Zealand |
28 Oct 2020 - |
Individual | Wong, Yoon San |
Cashmere Christchurch Canterbury 8022 New Zealand |
28 Oct 2020 - |
Individual | Wong, Andrea Jane |
Cashmere Christchurch Canterbury 8022 New Zealand |
28 Oct 2020 - |
Shares Allocation #11 Number of Shares: 13540 | |||
Individual | Strongman, Rowan |
Bay Of Plenty 3116 New Zealand |
28 Oct 2020 - |
Shares Allocation #12 Number of Shares: 10000 | |||
Other (Other) | Alamo Trustee Limited As Trustee Of The Alamo No. 2 Trust |
Newmarket Auckland 1023 New Zealand |
02 Feb 2021 - |
Shares Allocation #13 Number of Shares: 1150 | |||
Individual | Stanley-joblin, Paul |
Riccarton Christchurch Canterbury 8011 New Zealand |
28 Oct 2020 - |
Individual | Withers, Murray |
Riccarton Christchurch Canterbury 8011 New Zealand |
28 Oct 2020 - |
Shares Allocation #14 Number of Shares: 640 | |||
Individual | Mcintyre, Robert Edward |
Paekakariki Wellington 5034 New Zealand |
28 Oct 2020 - |
Shares Allocation #15 Number of Shares: 843 | |||
Individual | Third, Simon David |
Halswell Christchurch Canterbury 8025 New Zealand |
28 Oct 2020 - |
Shares Allocation #16 Number of Shares: 1008 | |||
Individual | Ireland, Philippa Jane |
Saint Martins Christchurch Canterbury 8022 New Zealand |
28 Oct 2020 - |
Shares Allocation #17 Number of Shares: 1032 | |||
Individual | Simcock, Kevin |
Papanui Christchurch Canterbury 8052 New Zealand |
28 Oct 2020 - |
Shares Allocation #18 Number of Shares: 1187 | |||
Individual | Smith, Margaret Jesse |
Ashwick Flat Canterbury 7987 New Zealand |
28 Oct 2020 - |
Individual | Smith, Brian William |
Ashwick Flat Canterbury 7987 New Zealand |
28 Oct 2020 - |
Shares Allocation #19 Number of Shares: 1311 | |||
Individual | Mcnish, Anthony Ian |
Woodend Canterbury 7610 New Zealand |
28 Oct 2020 - |
Individual | Maw, Robyne Gladys |
Woodend Canterbury 7610 New Zealand |
28 Oct 2020 - |
Individual | Maw, Anthony James |
Woodend Canterbury 7610 New Zealand |
28 Oct 2020 - |
Shares Allocation #20 Number of Shares: 1321 | |||
Individual | Cutler, Helen Cordelia |
Rd 1 Little River 7591 New Zealand |
28 Oct 2020 - |
Shares Allocation #21 Number of Shares: 1384 | |||
Individual | Elliott, Paulette Jane |
Cashmere Christchurch Canterbury 8022 New Zealand |
28 Oct 2020 - |
Individual | Elliott, Jason Allan |
Cashmere Christchurch Canterbury 8022 New Zealand |
28 Oct 2020 - |
Individual | Fleming, Lynn Maree |
Russley Christchurch Canterbury 8042 New Zealand |
28 Oct 2020 - |
Shares Allocation #22 Number of Shares: 1450 | |||
Individual | Cable, Andrew James |
Rangiora Canterbury 7400 New Zealand |
28 Oct 2020 - |
Individual | Redpath, Ashlin Murray |
Wakefield Tasman 7025 New Zealand |
28 Oct 2020 - |
Shares Allocation #23 Number of Shares: 2378 | |||
Individual | Sharp, Michael |
Christchurch Central Christchurch Canterbury 8013 New Zealand |
21 May 2018 - |
Shares Allocation #24 Number of Shares: 10 | |||
Individual | Maclean, Cal Alisdair |
Dunedin Central Dunedin Otago 9016 New Zealand |
01 Jun 2012 - |
Shares Allocation #25 Number of Shares: 1670 | |||
Individual | Young, Greg |
Saint Martins Christchurch Canterbury 8022 New Zealand |
28 Oct 2020 - |
Shares Allocation #26 Number of Shares: 2581 | |||
Individual | Townley, Deborah |
Northwood Christchurch Canterbury 8051 New Zealand |
28 Oct 2020 - |
Shares Allocation #27 Number of Shares: 3694 | |||
Individual | Mitchell, Stewart |
Kelvin Heights Queenstown Otago 9300 New Zealand |
28 Oct 2020 - |
Shares Allocation #28 Number of Shares: 6503 | |||
Individual | Prodanov, Todor Volchev |
Parklands Christchurch Canterbury 8083 New Zealand |
28 Oct 2020 - |
Shares Allocation #29 Number of Shares: 7862 | |||
Individual | Bentem, Elise Van |
Merivale Christchurch Canterbury 8014 New Zealand |
28 Oct 2020 - |
Shares Allocation #30 Number of Shares: 14047 | |||
Individual | Mccormack, Susan Mary Anna |
Fendalton Christchurch Canterbury 8052 New Zealand |
28 Oct 2020 - |
Individual | Goddard, Robert John |
Fendalton Christchurch Canterbury 8052 New Zealand |
28 Oct 2020 - |
Individual | Gilroy, Emma Elizabeth |
Fendalton Christchurch Canterbury 8052 New Zealand |
28 Oct 2020 - |
Shares Allocation #31 Number of Shares: 5161 | |||
Individual | Hagaman, Lianna-merie |
Ilam Christchurch Canterbury 8041 New Zealand |
28 Oct 2020 - |
Shares Allocation #32 Number of Shares: 1218 | |||
Individual | Twist, Rodney Patrick |
Lyttelton Canterbury 8082 New Zealand |
28 Oct 2020 - |
Shares Allocation #33 Number of Shares: 500 | |||
Individual | Wilder, Steven John |
Rangiora Canterbury 7400 New Zealand |
28 Oct 2020 - |
Shares Allocation #34 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Four Hands Limited Shareholder NZBN: 9429035066880 |
Avonhead Christchurch 8042 New Zealand |
02 Mar 2006 - |
Shares Allocation #35 Number of Shares: 250 | |||
Individual | Trusttum, Martin |
Somerfield Christchurch Canterbury 8024 New Zealand |
28 Oct 2020 - |
Shares Allocation #36 Number of Shares: 49214 | |||
Entity (NZ Limited Company) | Eip Nominees Limited Shareholder NZBN: 9429035491798 |
88 Shortland Street Auckland 1010 New Zealand |
21 Aug 2007 - |
Shares Allocation #37 Number of Shares: 6314 | |||
Entity (NZ Limited Company) | Gough Capital Limited Shareholder NZBN: 9429037983406 |
Wellington 6011 New Zealand |
09 Oct 2009 - |
Shares Allocation #38 Number of Shares: 1858 | |||
Individual | Doyle, Tony James |
Mairehau Christchurch Canterbury 8013 New Zealand |
28 Oct 2020 - |
Shares Allocation #39 Number of Shares: 1342 | |||
Individual | Beale, Andrew John |
Huntsbury Christchurch Canterbury 8022 New Zealand |
28 Oct 2020 - |
Shares Allocation #40 Number of Shares: 12919 | |||
Individual | Gourley, John |
Ilam Christchurch Canterbury 8041 New Zealand |
28 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Game Station Limited Shareholder NZBN: 9429036552306 Company Number: 1200863 |
Christchurch Central Christchurch 8013 New Zealand |
02 Mar 2006 - 16 Aug 2018 |
Individual | Wilder, Steven John |
Rangiora New Zealand |
13 Apr 2005 - 28 Oct 2020 |
Individual | Beale, Andrew John |
Spreydon Christchurch New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Simcock, Kevin |
Papanui Christchurch 8052 New Zealand |
12 Dec 2011 - 28 Oct 2020 |
Individual | Odgers, Grant |
Little River R.d.1 New Zealand |
13 Mar 2002 - 16 Aug 2018 |
Individual | Boot, Gary William |
Hornby Christchurch Canterbury 8042 New Zealand |
28 Oct 2020 - 20 Dec 2023 |
Individual | Prodanov, Todor Volchev |
Parklands Christchurch 8083 New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Third, Simon David |
Halswell Christchurch New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Maw, Robyne Gladys |
Woodend 7610 New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Stanley-joblin, Paul |
Riccarton Christchurch New Zealand |
09 Oct 2009 - 28 Oct 2020 |
Individual | Hagaman, Lianna-merie |
Ilam Christchurch 8041 New Zealand |
13 Oct 2011 - 28 Oct 2020 |
Individual | Boot, Gary William |
Christchurch New Zealand |
02 Mar 2006 - 28 Oct 2020 |
Individual | Maw, Anthony James |
Woodend 7610 New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Fleming, Lynn Maree |
Russley Christchurch |
13 Mar 2002 - 16 Aug 2018 |
Individual | Cleine, Warrick |
Westport |
09 Oct 2009 - 28 Oct 2020 |
Individual | Cutler, Helen Cordelia |
Rd 1 Little River 7591 New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Trilford, Maree |
Rd 7 Masterton 5887 New Zealand |
13 Oct 2011 - 28 Oct 2020 |
Entity | Alamo Trustee Limited Shareholder NZBN: 9429030754300 Company Number: 3749176 |
203 Queen Street Auckland Null 1140 New Zealand |
10 Oct 2013 - 02 Feb 2021 |
Individual | Trusttum, Martin |
Christchurch New Zealand |
02 Mar 2006 - 28 Oct 2020 |
Individual | Smith, Margaret Jesse |
Rd 17 Fairlie 7987 New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Lovegrove, David Neil |
Christchurch New Zealand |
02 Mar 2006 - 28 Oct 2020 |
Individual | Trilford, Anthony |
Rd 7 Masterton 5887 New Zealand |
13 Oct 2011 - 28 Oct 2020 |
Individual | Townley, Deborah |
Northwood Christchurch New Zealand |
19 Oct 2009 - 28 Oct 2020 |
Individual | Ireland, Philippa Jane |
Saint Martins Christchurch 8022 New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
13 Oct 2011 - 09 Mar 2017 | |
Individual | Strongman, Kira |
Mount Maunganui 3116 New Zealand |
30 May 2014 - 21 May 2018 |
Individual | Young, Greg |
Christchurch New Zealand |
02 Mar 2006 - 28 Oct 2020 |
Entity | Alamo Trustee Limited Shareholder NZBN: 9429030754300 Company Number: 3749176 |
103 Carlton Gore Road, Newmarket Auckland 1149 New Zealand |
10 Oct 2013 - 02 Feb 2021 |
Individual | Mitchell, Stewart |
Kelvin Heights Queenstown 9300 New Zealand |
09 Oct 2009 - 28 Oct 2020 |
Individual | Doyle, Tony James |
Mairehau Christchurch 8013 New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Mcintyre, Robert Edward |
Paekakariki Paekakariki 5034 New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Ott, David |
Avonhead Christchurch 8042 New Zealand |
10 Oct 2013 - 28 Oct 2020 |
Individual | Strongman, Rowan |
Mount Maunganui Mount Maunganui 3116 New Zealand |
09 Oct 2009 - 28 Oct 2020 |
Individual | Tavendale, Mark Jonathan |
Cashmere Christchurch New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Elliott, Jason Allan |
Christchurch New Zealand |
02 Mar 2006 - 28 Oct 2020 |
Individual | Goddard, Robert John |
Fendalton Christchurch New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Wong, Yoon San |
Cashmere Christchurch New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Mccormack, Susan Mary Anna |
Fendalton Christchurch New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Chisholm, Sheryl |
Avonhead Christchurch 8042 New Zealand |
10 Oct 2013 - 28 Oct 2020 |
Individual | Chisholm, Sheryl |
Avonhead Christchurch 8042 New Zealand |
10 Oct 2013 - 28 Oct 2020 |
Individual | Clifton, Michael John |
Christchurch New Zealand |
02 Mar 2006 - 28 Oct 2020 |
Individual | Lovegrove, Joanne Margaret |
Christchurch New Zealand |
02 Mar 2006 - 28 Oct 2020 |
Individual | Gilroy, Emma Elizabeth |
Fendalton Christchurch New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Twist, Rodney Patrick |
Lyttelton Lyttelton 8082 New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Elliott, Paulette Jane |
Christchurch New Zealand |
02 Mar 2006 - 28 Oct 2020 |
Individual | Withers, Murray |
Riccarton Christchurch New Zealand |
09 Oct 2009 - 28 Oct 2020 |
Individual | Chisholm, Michael |
Avonhead Christchurch 8042 New Zealand |
10 Oct 2013 - 28 Oct 2020 |
Individual | Chisholm, Michael |
Avonhead Christchurch 8042 New Zealand |
10 Oct 2013 - 28 Oct 2020 |
Individual | Trilford, Maree |
Rd 7 Masterton 5887 New Zealand |
13 Oct 2011 - 28 Oct 2020 |
Individual | Fleming, Lynn Maree |
Christchurch New Zealand |
02 Mar 2006 - 28 Oct 2020 |
Individual | Gourley, John |
Ilam Christchurch 8041 New Zealand |
02 Mar 2006 - 28 Oct 2020 |
Individual | Van Bentem, Elise |
Merivale Christchurch 8014 New Zealand |
09 Oct 2009 - 28 Oct 2020 |
Individual | Ott, David |
Avonhead Christchurch 8042 New Zealand |
10 Oct 2013 - 28 Oct 2020 |
Individual | Smith, Brian William |
Rd 17 Fairlie 7987 New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Redpath, Ashlin Murray |
Wakefield Wakefield 7025 New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Trilford, Anthony |
Rd 7 Masterton 5887 New Zealand |
13 Oct 2011 - 28 Oct 2020 |
Individual | Mcnish, Anthony Ian |
Woodend 7610 New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Cable, Andrew James |
Rangiora Rangiora 7400 New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Individual | Wong, Andrea Jane |
Cashmere Christchurch New Zealand |
05 Jun 2009 - 28 Oct 2020 |
Entity | The Game Station Limited Shareholder NZBN: 9429036552306 Company Number: 1200863 |
Christchurch Central Christchurch 8013 New Zealand |
02 Mar 2006 - 16 Aug 2018 |
Individual | Odgers, Grant |
Little River R.d.1 New Zealand |
13 Mar 2002 - 16 Aug 2018 |
Individual | Hamilton, Ian |
Riccarton Christchurch 8011 New Zealand |
13 Oct 2011 - 08 Mar 2017 |
Individual | D'evie, Fayen |
South Yarra Melbourne Vic 3141, Australia |
09 Oct 2009 - 20 Dec 2016 |
Entity | Bokara Trustees Limited Shareholder NZBN: 9429039449092 Company Number: 394184 |
05 Jun 2009 - 24 Jun 2015 | |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
13 Oct 2011 - 09 Mar 2017 | |
Entity | Bokara Trustees Limited Shareholder NZBN: 9429039449092 Company Number: 394184 |
05 Jun 2009 - 24 Jun 2015 |
Michael Chisholm - Director
Appointment date: 23 Nov 2013
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 16 Mar 2016
Dennis George Row - Director (Inactive)
Appointment date: 20 Aug 2007
Termination date: 27 Jul 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 20 Aug 2007
Stuart Andrew Mckenzie - Director (Inactive)
Appointment date: 03 Oct 2019
Termination date: 26 Jul 2022
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 03 Oct 2019
Robert John Goddard - Director (Inactive)
Appointment date: 03 Oct 2019
Termination date: 06 Jul 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 03 Oct 2019
Grant Odgers - Director (Inactive)
Appointment date: 13 Mar 2002
Termination date: 14 Aug 2019
Address: Little River, Rd 1, 7591 New Zealand
Address used since 22 Mar 2005
Colin Andrew Erickson - Director (Inactive)
Appointment date: 20 Apr 2013
Termination date: 10 Dec 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Apr 2013
Robert John Goddard - Director (Inactive)
Appointment date: 30 Jun 2009
Termination date: 12 Jul 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 30 Jun 2009
Stuart Andrew Mckenzie - Director (Inactive)
Appointment date: 20 Aug 2007
Termination date: 18 May 2011
Address: Riccarton, Christchurch,
Address used since 23 Feb 2010
David Neil Lovegrove - Director (Inactive)
Appointment date: 20 Jul 2005
Termination date: 19 Aug 2009
Address: Christchurch,
Address used since 20 Jul 2005
John Ross Gourley - Director (Inactive)
Appointment date: 20 Jul 2005
Termination date: 30 Jun 2009
Address: Christchurch,
Address used since 20 Jul 2005
Yikebike Limited
77 Montreal Street
Yikebike Holdings Limited
77 Montreal Street
Falcon Electroplating Limited
75 Montreal Street
Stratos Global Limited
Suite 1, 95 Montreal Street
Asia Harvest Trust
C/o Paul Bendall & Associates Ltd
Ruby Property Enterprises Limited
67 Montreal Street
Cables Direct Limited
11 Hampton Place
Computer Shop Newtown Limited
150 Riddiford Street
Dgtech Limited
2 Milano Lane
Futuretech Consulting Limited
1 Seaward Street
Gegoc Limited
46 John Burke Drive
R & L Systems Limited
47 Campbells Road