Shortcuts

Swift Services Limited

Type: NZ Limited Company (Ltd)
9429037713324
NZBN
935418
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Villa 73 Fairview Village, 21 Fairview Avenue
Fairview Heights
Auckland 0632
New Zealand
Registered & physical & service address used since 20 Dec 2021

Swift Services Limited was launched on 30 Nov 1998 and issued a New Zealand Business Number of 9429037713324. This registered LTD company has been supervised by 2 directors: Clive Sandham - an active director whose contract began on 30 Nov 1998,
Muriel Sandham - an active director whose contract began on 30 Nov 1998.
According to BizDb's data (updated on 03 Apr 2024), this company registered 1 address: Villa 73 Fairview Village, 21 Fairview Avenue, Fairview Heights, Auckland, 0632 (type: registered, physical).
Up until 20 Dec 2021, Swift Services Limited had been using 5 Eric Price Avenue, Takapuna, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Sandham, Muriel (an individual) located at Albany, Auckland postcode 0632.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Sandham, Clive - located at Albany, Auckland. Swift Services Limited was categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Principal place of activity

5 Eric Price Avenue, Takapuna, Auckland, 0620 New Zealand


Previous addresses

Address: 5 Eric Price Avenue, Takapuna, Auckland, 0620 New Zealand

Registered & physical address used from 03 Oct 2006 to 20 Dec 2021

Address: Centurion House, 5 Triton Drive, Albany, Auckland

Physical address used from 13 Aug 2001 to 03 Oct 2006

Address: Unit A14, 8 Henry Rose Place, Albany, Auckland

Registered address used from 13 Aug 2001 to 03 Oct 2006

Address: Unit A14, 8 Henry Rose Place, Albany, Auckland

Physical address used from 13 Aug 2001 to 13 Aug 2001

Address: Unit A14, 8 Henry Rose Place, Albany, Auckland

Registered address used from 12 Apr 2000 to 13 Aug 2001

Contact info
64 9 4866047
Phone
muriel_sandham@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Sandham, Muriel Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sandham, Clive Albany
Auckland
0632
New Zealand
Directors

Clive Sandham - Director

Appointment date: 30 Nov 1998

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 18 Nov 2021

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 03 Sep 2015


Muriel Sandham - Director

Appointment date: 30 Nov 1998

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 18 Nov 2021

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 03 Sep 2015

Nearby companies

Team Z Holdings Limited
8 Eric Price Avenue

Gold Star Corporation Limited
44 Kitchener Road

New Zealand Osung Korean Presbyterian Church Board
2-40 Kitchener Rd

La & Daughters Limited
Flat 1, 40 Kitchener Road

Coastal Builders 2012 Limited
11 Eric Price Avenue

Kc's Consultancy Limited
13 Eric Price Avenue

Similar companies