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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Dulieu, Nellie Rose |
Greenpark 4 R D, Christchurch |
15 Feb 2001 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Dulieu, Michael Craig |
Noosaville Queensland 4566 Australia |
15 Feb 2001 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Dulieu, Murray Stanley |
Greenpark 4 R D, Christchurch |
15 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dulieu, Christine Mary |
Forestville Nsw 2087, Australia |
15 Feb 2001 - 13 Jun 2014 |
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
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