Shortcuts

Swimgym Limited

Type: NZ Limited Company (Ltd)
9429038163951
NZBN
842390
Company Number
Registered
Company Status
Current address
Sir Lloyd Drive
Lloyd Elsmore Park
Pakuranga 2143
New Zealand
Registered address used since 06 Jan 2015
Sir Lloyd Drive
Lloyd Elsmore Park
Pakuranga 2143
New Zealand
Physical & service address used since 06 Jul 2016

Swimgym Limited was registered on 10 Mar 1997 and issued an NZ business number of 9429038163951. The registered LTD company has been supervised by 8 directors: Horst Miehe - an active director whose contract started on 29 Jan 1999,
Mary Theresa Sargent - an active director whose contract started on 04 Nov 2019,
Kasandra Joy Brokenshire - an inactive director whose contract started on 26 Aug 2015 and was terminated on 14 Oct 2019,
Trevor Andrew Yates - an inactive director whose contract started on 30 Oct 2012 and was terminated on 01 Apr 2017,
Hugh Kenneth - an inactive director whose contract started on 24 Oct 2004 and was terminated on 30 Oct 2012.
As stated in BizDb's database (last updated on 20 Apr 2024), the company filed 1 address: Sir Lloyd Drive, Lloyd Elsmore Park, Pakuranga, 2143 (types include: physical, service).
Up until 11 Sep 2001, Swimgym Limited had been using Suite 4, First Floor, Anz Bank House, 10 Aylesbury Street, Pakuranga as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Howick Pakuranga Amateur Swimming & Life Saving Club Incorporated (an entity) located at Sir Lloyd Drive, Pakuranga, Auckland.

Addresses

Previous addresses

Address #1: Suite 4, First Floor, Anz Bank House, 10 Aylesbury Street, Pakuranga

Registered & physical address used from 11 Sep 2001 to 11 Sep 2001

Address #2: 292 Pakuranga Rd, Pakuranga New Zealand

Physical address used from 11 Sep 2001 to 06 Jul 2016

Address #3: Keith J Appleton, Chartered Accountant, 292 Pakuranga Rd, Pakuranga New Zealand

Registered address used from 11 Sep 2001 to 06 Jan 2015

Address #4: Suite 4, First Floor, Anz Bank House, 10 Aylesbury Street, Pakuranga

Registered address used from 11 Apr 2000 to 11 Sep 2001

Contact info
64 27 2752034
03 Jun 2022 Phone
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity Howick Pakuranga Amateur Swimming & Life Saving Club Incorporated Sir Lloyd Drive
Pakuranga, Auckland
Directors

Horst Miehe - Director

Appointment date: 29 Jan 1999

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Oct 2019

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 18 Dec 2014


Mary Theresa Sargent - Director

Appointment date: 04 Nov 2019

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 04 Nov 2019


Kasandra Joy Brokenshire - Director (Inactive)

Appointment date: 26 Aug 2015

Termination date: 14 Oct 2019

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 26 Aug 2015


Trevor Andrew Yates - Director (Inactive)

Appointment date: 30 Oct 2012

Termination date: 01 Apr 2017

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 30 Oct 2012


Hugh Kenneth - Director (Inactive)

Appointment date: 24 Oct 2004

Termination date: 30 Oct 2012

Address: Shelly Park, Manukau, 2014 New Zealand

Address used since 16 Oct 2009


John Charles Crouch - Director (Inactive)

Appointment date: 29 Jan 1999

Termination date: 29 Oct 2004

Address: Bucklands Beach,

Address used since 29 Jan 1999


Jacqueline Lona Clarke - Director (Inactive)

Appointment date: 10 Mar 1997

Termination date: 29 Jan 1999

Address: Pakuranga,

Address used since 10 Mar 1997


Kevin Laurence Bailey - Director (Inactive)

Appointment date: 10 Mar 1997

Termination date: 29 Jan 1999

Address: Highland Park, Howick,

Address used since 10 Mar 1997

Nearby companies