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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sandham, Muriel |
Albany Auckland 0632 New Zealand |
30 Nov 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sandham, Clive |
Albany Auckland 0632 New Zealand |
30 Nov 1998 - |
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
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
Alpdeejay Limited
112 Kitchener Road
Crawford Road Holdings Limited
18 Tiri Road
Crawford Road Trustee Services Limited
18 Tiri Road
Dhiren And Sweta Properties Limited
112 Kitchener Road
Hetmeg Properties Limited
112 Kitchener Road
Te Rangihau Investments Limited
290 Hurstmere Road