Still Swimming Limited, a registered company, was registered on 03 Apr 2001. 9429036952908 is the New Zealand Business Number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is classified. This company has been managed by 3 directors: Richard Wilsdon Hughes - an active director whose contract began on 03 Apr 2001,
Elizabeth Jane Hughes - an active director whose contract began on 03 Apr 2001,
Victoria Tasman Hughes - an active director whose contract began on 03 Jul 2021.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: 19 Veint Crescent, Queenstown, Queenstown, 9300 (type: registered, service).
Still Swimming Limited had been using 46A Gorge Road, Queenstown, Queenstown as their registered address up until 14 Sep 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 19 Veint Crescent, Queenstown, Queenstown, 9300 New Zealand
Registered & service address used from 21 Sep 2023
Principal place of activity
46 Gorge Road, Queenstown, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 46a Gorge Road, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 13 Aug 2020 to 14 Sep 2021
Address #2: 29 Douglas Street, Frankton, Queenstown, 9300 New Zealand
Physical & registered address used from 04 Dec 2012 to 13 Aug 2020
Address #3: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Registered & physical address used from 08 Oct 2010 to 04 Dec 2012
Address #4: Mc Culloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand
Registered & physical address used from 12 Apr 2010 to 08 Oct 2010
Address #5: C/- Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown
Registered & physical address used from 03 Apr 2001 to 12 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hughes, Richard Wilsdon |
Quinns Rocks Perth 6030 Australia |
03 Apr 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hughes, Elizabeth Jane |
Quinns Rocks Perth 6030 Australia |
03 Apr 2001 - |
Richard Wilsdon Hughes - Director
Appointment date: 03 Apr 2001
Address: Quinns Rocks, Perth, 6030 Australia
Address used since 16 Aug 2022
Address: Kinross, Perth, 6028 Australia
Address used since 05 Aug 2020
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 03 Apr 2001
Elizabeth Jane Hughes - Director
Appointment date: 03 Apr 2001
Address: Quinns Rocks, Perth, 6030 Australia
Address used since 16 Aug 2022
Address: Kinross, Perth, 6028 Australia
Address used since 05 Aug 2020
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 03 Apr 2001
Victoria Tasman Hughes - Director
Appointment date: 03 Jul 2021
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 21 Sep 2023
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 03 Jul 2021
Raw Enterprises Limited
32 Douglas Street
Rwld Housing Limited
32 Douglas Street
New Zealand Deerstalkers Association (southern Lakes Branch) Incorporated
13b Humphrey Street
Heart Homes Limited
18b Wilmot Avenue
Param Properties Limited
18/b Wilmot Avenue
Adventure Aotearoa Limited
9 Boyes Crescent
Carter Boys Limited
Apartment 11, 8 Humphrey Street
Colour Me Green Limited
Apartment 11, 8 Humphrey Street
Highspeare Limited
10 Robertson Street
Mananui Enterprises Limited
10 Robertson Street
Param Properties Limited
18/b Wilmot Avenue
Rwld Housing Limited
32 Douglas Street