Swamp Mountain Limited, a registered company, was incorporated on 23 May 1996. 9429038310355 is the NZ business identifier it was issued. The company has been run by 5 directors: Mandy Elizabeth Halse - an active director whose contract started on 20 Oct 2000,
Lee Roger Green - an active director whose contract started on 20 Oct 2000,
Derek Charles Halse - an active director whose contract started on 28 Oct 2015,
Derek Charles Halse - an inactive director whose contract started on 23 May 1996 and was terminated on 20 Oct 2000,
Maxwell Keith Burgess - an inactive director whose contract started on 23 May 1996 and was terminated on 20 Oct 2000.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 83 Ross Road, Parua Bay, Whangarei, 0192 (types include: physical, service).
Swamp Mountain Limited had been using C/- S Doar, 3A Hilton Place, Glen Innes, Auckland as their registered address up to 31 Mar 2015.
Other names used by the company, as we managed to find at BizDb, included: from 23 May 1996 to 20 Nov 2000 they were named Ross Road Developments Limited.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group is comprised of 60 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (50 per cent).
Previous addresses
Address #1: C/- S Doar, 3a Hilton Place, Glen Innes, Auckland, 1092 New Zealand
Registered address used from 24 Mar 2014 to 31 Mar 2015
Address #2: C/-d Halse, 77/30 Ross Road, Rd1 Onerahi, Whangarei New Zealand
Physical address used from 16 Mar 2007 to 31 Mar 2015
Address #3: C/-d Halse, 77/30 Ross Road, Rd1 Onerahi, Whangarei New Zealand
Registered address used from 16 Mar 2007 to 24 Mar 2014
Address #4: C/- Grant Thornton Whangarei Limited, Level 1, 35 Robert Street, Whangarei
Physical & registered address used from 15 Apr 2004 to 16 Mar 2007
Address #5: C/- Grant Thornton Whangarei Limited, 109 Cameron Street, Whangarei
Registered & physical address used from 09 Jul 2003 to 15 Apr 2004
Address #6: Johnston & Billington Ltd, 3rd Floor, 4 Vinery Lane, Whangarei
Registered address used from 07 Dec 2000 to 09 Jul 2003
Address #7: Level 2, 2 James Street, Whangarei
Physical address used from 07 Dec 2000 to 09 Jul 2003
Address #8: Johnston Billington Ltd, 3rd Floor, 4 Vinery Lane, Whangarei
Physical address used from 07 Dec 2000 to 07 Dec 2000
Address #9: Halse & Johnston, 3rd Floor, 4 Vinery Lane, Whangarei
Registered address used from 11 Apr 2000 to 07 Dec 2000
Address #10: Halse & Johnston, 3rd Floor, 4 Vinery Lane, Whangarei
Registered address used from 25 May 1998 to 11 Apr 2000
Address #11: Halse & Johnston, 3rd Floor, 4 Vinery Lane, Whangarei
Physical address used from 23 May 1996 to 07 Dec 2000
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Green, Lee Roger |
Parua Bay |
23 May 1996 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Halse, Mandy Elizabeth |
Parua Bay |
23 May 1996 - |
Mandy Elizabeth Halse - Director
Appointment date: 20 Oct 2000
Address: Perth, 6026 Australia
Address used since 01 Mar 2016
Lee Roger Green - Director
Appointment date: 20 Oct 2000
Address: Perth, 6026 Australia
Address used since 01 Mar 2016
Derek Charles Halse - Director
Appointment date: 28 Oct 2015
Address: Rd 1, Onerahi, 0192 New Zealand
Address used since 28 Oct 2015
Derek Charles Halse - Director (Inactive)
Appointment date: 23 May 1996
Termination date: 20 Oct 2000
Address: Parua Bay, Whangarei,
Address used since 23 May 1996
Maxwell Keith Burgess - Director (Inactive)
Appointment date: 23 May 1996
Termination date: 20 Oct 2000
Address: Whangarei,
Address used since 23 May 1996
K & E Halse Limited
85 Ross Road
Developing Stuff Limited
373 Taraunui Road
Tucker Transport Limited
83 Ross Road
Mobile Hand Group Limited
454 Taraunui Road
Elliott Automotive Contractors Limited
133 Ross Road