Shortcuts

Sw Trust Services Limited

Type: NZ Limited Company (Ltd)
9429037819729
NZBN
913272
Company Number
Registered
Company Status
Current address
Level 3, Takapuna Finance Centre, 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Physical address used since 26 Jul 2017
Level 4, Takapuna Finance Centre, 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 09 Mar 2023

Sw Trust Services Limited, a registered company, was started on 25 Jun 1998. 9429037819729 is the NZ business identifier it was issued. This company has been supervised by 12 directors: Robert Alan Clark - an active director whose contract began on 02 Aug 2004,
Kenneth James Paterson - an active director whose contract began on 02 May 2011,
Jamie Matthew Barr - an active director whose contract began on 27 Jul 2021,
Candice Maria Murphy - an active director whose contract began on 27 Jul 2021,
Barton Alistair Hoggard - an active director whose contract began on 01 Apr 2023.
Updated on 16 Apr 2024, our data contains detailed information about 3 addresses the company registered, namely: 145 Kitchener Road, Milford, Auckland, 0620 (office address),
Level 4, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 (registered address),
Level 4, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 (service address),
Level 3, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 (physical address) among others.
Sw Trust Services Limited had been using Level 3, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland as their registered address up until 09 Mar 2023.
A single entity owns all company shares (exactly 80 shares) - Sw Trust Services (Holdings) Limited - located at 0620, Takapuna, Auckland.

Addresses

Principal place of activity

145 Kitchener Road, Milford, Auckland, 0620 New Zealand


Previous addresses

Address #1: Level 3, Takapuna Finance Centre, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 26 Jul 2017 to 09 Mar 2023

Address #2: Level 17, A I A House, 5-7 Byron Avenue, Takapuna, North Shore City 0622 New Zealand

Physical & registered address used from 26 Aug 2009 to 26 Jul 2017

Address #3: Level 17, Aia Building, 5-7 Byron Avenue, Takapuna, Auckland

Registered address used from 28 Mar 2001 to 26 Aug 2009

Address #4: C/- Simpson Western, 33 The Strand, Takapuna, North Shore City, Auckland

Registered address used from 22 Feb 2001 to 28 Mar 2001

Address #5: C/- Simpson Western, 33 The Strand, Takapuna, North Shore City, Auckland

Physical address used from 09 Feb 2001 to 09 Feb 2001

Address #6: Level 17, Aia Building, 5-7 Byron Ave, Takapuna

Physical address used from 09 Feb 2001 to 09 Feb 2001

Address #7: C/- Simpson Western Hogan, 33 The Strand, Takapuna, North Shore City, Auckland

Registered address used from 12 Apr 2000 to 22 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 80

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 80
Entity (NZ Limited Company) Sw Trust Services (holdings) Limited
Shareholder NZBN: 9429051011994
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Clark, Robert Alan Mount Eden
Auckland
1024
New Zealand
Director Paterson, Kenneth James Milford
North Shore City
0620
New Zealand
Individual Simpson, Gary Graeme Takapuna
Auckland
0622
New Zealand
Individual Western, Christopher Desmond Mairangi Bay
North Shore City 0630

New Zealand
Individual Hunter, Paul Matthew Belmont
Auckland
0622
New Zealand
Director Barr, Jamie Matthew Mairangi Bay
Auckland
0630
New Zealand
Individual Woodd, Gregory Paul Matakatia Bay
Whangaparaoa 0930

New Zealand
Individual Woodd, Gregory Paul Matakatia Bay
Whangaparaoa 0930

New Zealand
Individual Simpson, Gary Graeme Takapuna
Auckland
0622
New Zealand
Director Murphy, Candice Maria Castor Bay
Auckland
0620
New Zealand
Individual Stewart, Brian Maxwell Devonport
North Shore City
0624
New Zealand
Directors

Robert Alan Clark - Director

Appointment date: 02 Aug 2004

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Feb 2010


Kenneth James Paterson - Director

Appointment date: 02 May 2011

Address: Milford, North Shore City, 0620 New Zealand

Address used since 02 May 2011


Jamie Matthew Barr - Director

Appointment date: 27 Jul 2021

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 27 Jul 2021


Candice Maria Murphy - Director

Appointment date: 27 Jul 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 27 Jul 2021


Barton Alistair Hoggard - Director

Appointment date: 01 Apr 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Apr 2023


Gary Graeme Simpson - Director (Inactive)

Appointment date: 25 Jun 1998

Termination date: 01 Apr 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 20 Nov 2020

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 19 Aug 2009


Gregory Paul Woodd - Director (Inactive)

Appointment date: 14 Apr 1999

Termination date: 01 Apr 2023

Address: Matakatia, Whangaparaoa, 0930 New Zealand

Address used since 02 Feb 2010


Brian Maxwell Stewart - Director (Inactive)

Appointment date: 09 Jun 2005

Termination date: 01 Apr 2023

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 02 Feb 2010


Sarah Martin - Director (Inactive)

Appointment date: 17 Oct 2013

Termination date: 01 Apr 2023

Address: Matakana, 0985 New Zealand

Address used since 17 Oct 2013


Paul Matthew Hunter - Director (Inactive)

Appointment date: 27 Jul 2021

Termination date: 01 Apr 2023

Address: Belmont, Auckland, 0622 New Zealand

Address used since 27 Jul 2021


Nicola Jane Russ - Director (Inactive)

Appointment date: 31 Dec 2014

Termination date: 21 Aug 2019

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 15 Aug 2017

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 31 Dec 2014


Christopher Desmond Western - Director (Inactive)

Appointment date: 25 Jun 1998

Termination date: 16 Feb 2017

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 19 Aug 2009

Nearby companies

Crawfords Souvenirs Limited
Level 1, 507 Lake Road

Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street

Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Signcraftsmen Hamilton Limited
Level 1, 6 Como Street

Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street