Shortcuts

Swish Properties Limited

Type: NZ Limited Company (Ltd)
9429037021177
NZBN
1113305
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 27 Jan 2017

Swish Properties Limited, a registered company, was started on 15 Feb 2001. 9429037021177 is the NZ business identifier it was issued. This company has been managed by 4 directors: Michael Craig Dulieu - an active director whose contract began on 15 Feb 2001,
Murray Stanley Dulieu - an active director whose contract began on 15 Feb 2001,
Nellie Rose Dulieu - an active director whose contract began on 15 Feb 2001,
Christine Mary Dulieu - an inactive director whose contract began on 15 Feb 2001 and was terminated on 11 Jun 2014.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Swish Properties Limited had been using Bdo Chch 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up until 27 Jan 2017.
A total of 40000 shares are allocated to 3 shareholders (3 groups). The first group consists of 10000 shares (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20000 shares (50%). Finally the 3rd share allotment (10000 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: Bdo Chch 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 17 Apr 2014 to 27 Jan 2017

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

Physical & registered address used from 29 Jan 2013 to 17 Apr 2014

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurc, 8013 New Zealand

Physical & registered address used from 22 Aug 2012 to 29 Jan 2013

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

Registered & physical address used from 05 Nov 2009 to 22 Aug 2012

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

Physical & registered address used from 01 Mar 2006 to 05 Nov 2009

Address: C/- Ross Millar Chartered Accountant, 3 Hartley Avenue, Strowan, Christchurch 8005

Physical address used from 21 May 2003 to 01 Mar 2006

Address: 3 Hartley Avenue, Strowan, Christchurch 8005

Registered address used from 21 May 2003 to 01 Mar 2006

Address: C/- Ross G Millar, 5 Hartley Avenue, Strowan, Christchurch 5

Physical address used from 15 Feb 2001 to 21 May 2003

Address: Davidsons Road, Greenpark, 4 R D, Christchurch

Registered address used from 15 Feb 2001 to 21 May 2003

Address: Davidsons Road, Greenpark, 4 R D, Christchurch

Physical address used from 15 Feb 2001 to 15 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Dulieu, Nellie Rose Greenpark
4 R D, Christchurch
Shares Allocation #2 Number of Shares: 20000
Individual Dulieu, Michael Craig Noosaville
Queensland
4566
Australia
Shares Allocation #3 Number of Shares: 10000
Individual Dulieu, Murray Stanley Greenpark
4 R D, Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dulieu, Christine Mary Forestville
Nsw 2087, Australia
Directors

Michael Craig Dulieu - Director

Appointment date: 15 Feb 2001

ASIC Name: Mcd Capital Pty Ltd

Address: Noosaville, Queensland, 4566 Australia

Address used since 16 Apr 2020

Address: Balgowlah, Nsw 2093, Australia, Australia

Address used since 16 Sep 2013

Address: Nsw, 2093 Australia

Address: Forestville, Nsw, 2087 Australia

Address used since 16 Apr 2018

Address: Nsw, 2093 Australia

Address: Grange, Queensland, 4051 Australia

Address used since 05 Apr 2019


Murray Stanley Dulieu - Director

Appointment date: 15 Feb 2001

Address: Greenpark, 4 R D, Christchurch, 7674 New Zealand

Address used since 29 Apr 2016


Nellie Rose Dulieu - Director

Appointment date: 15 Feb 2001

Address: Greenpark, 4 R D, Christchurch, 7674 New Zealand

Address used since 29 Apr 2016


Christine Mary Dulieu - Director (Inactive)

Appointment date: 15 Feb 2001

Termination date: 11 Jun 2014

Address: Forestville, Nsw 2087, Australia,

Address used since 23 Feb 2007

Nearby companies

Smith Elements & Controls Limited
Level 1, 136 Ilam Road

Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road

Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive

Canrecruit Holdings Limited
Level 1, 136 Ilam Road

Canrecruit Auckland South Limited
Level 1, 136 Ilam Road

Southern Gardening Services Limited
Level 1, 136 Ilam Road