Swiped On Limited was registered on 16 Aug 1995 and issued a New Zealand Business Number of 9429038575044. The registered LTD company has been managed by 16 directors: Hadleigh James Ford - an active director whose contract started on 04 Aug 2013,
Jeffrey G. - an active director whose contract started on 02 May 2024,
Daniel H. - an active director whose contract started on 02 May 2024,
Kristian S. - an inactive director whose contract started on 27 May 2021 and was terminated on 02 May 2024,
Frank B. - an inactive director whose contract started on 28 Apr 2023 and was terminated on 02 May 2024.
As stated in BizDb's data (last updated on 23 Dec 2024), this company uses 1 address: Unit 1, 115 The Strand, Tauranga, Tauranga, 3110 (type: registered, physical).
Up until 27 Aug 2019, Swiped On Limited had been using 148 Durham Street, Tauranga, Tauranga as their registered address.
BizDb found former names used by this company: from 13 Dec 1995 to 11 Sep 2012 they were called Kt & Ga Ford Limited, from 16 Aug 1995 to 13 Dec 1995 they were called Armscote Holdings Limited.
A total of 1440615 shares are allotted to 1 group (1 sole shareholder). In the first group, 1440615 shares are held by 1 entity, namely:
Smartspace Software Limited (an entity) located at Tauranga, Tauranga postcode 3110. Swiped On Limited has been categorised as "Computer software publishing" (business classification J542010).
Principal place of activity
Unit 1, 115 The Strand, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 148 Durham Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 17 Jul 2017 to 27 Aug 2019
Address #2: 34 Orbell Street, Highfield, Timaru, 7910 New Zealand
Physical & registered address used from 26 Aug 2015 to 17 Jul 2017
Address #3: 14 Grasmere Street, Waimataitai, Timaru, 7910 New Zealand
Registered address used from 20 Sep 2012 to 26 Aug 2015
Address #4: 14 Grasmere Street, Waimataitai, Timaru, 7910 New Zealand
Physical address used from 19 Sep 2012 to 26 Aug 2015
Address #5: Level 7, 53 Fort Street, Auckland, 1140 New Zealand
Registered address used from 02 Aug 2012 to 20 Sep 2012
Address #6: Level 7, 53 Fort Street, Auckland, 1140 New Zealand
Registered address used from 06 Sep 2011 to 02 Aug 2012
Address #7: Level 7, 53 Fort Street, Auckland, 1140 New Zealand
Physical address used from 06 Sep 2011 to 19 Sep 2012
Address #8: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Sep 2010 to 06 Sep 2011
Address #9: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 06 Oct 2008 to 09 Sep 2010
Address #10: C/-whk Gosling Chapman, Level 6, Whk, Gosling Chapman Tower, 51-53, Shortland Str, Auckland
Physical & registered address used from 30 Aug 2006 to 06 Oct 2008
Address #11: Same As Registered Office Address
Physical address used from 15 Aug 2001 to 15 Aug 2001
Address #12: The Top Floor, Citibank Centre, 23 Customs St East, Auckland City
Physical address used from 15 Aug 2001 to 30 Aug 2006
Address #13: C/- Burns Mccurrach, L5, Union House, 132 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 30 Aug 2006
Address #14: C/- Burns Mccurrach, L5, Union House, 32 Quay Street, Auckland
Registered address used from 12 Aug 1999 to 02 Oct 2000
Address #15: C/- Appleby Burns & Mccurrach, Level 5, Union House, 32 Quay Street, Auckland
Registered address used from 30 Dec 1997 to 12 Aug 1999
Address #16: C/- Appleby Burns & Mccurrach, Level 5, Union House, 32 Quay Street, Auckland
Physical address used from 30 Dec 1997 to 15 Aug 2001
Address #17: 34 Whitaker Road, Warkworth, Northland
Physical address used from 02 Dec 1996 to 30 Dec 1997
Address #18: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington
Registered address used from 02 Dec 1996 to 30 Dec 1997
Address #19: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington
Physical address used from 21 Dec 1995 to 02 Dec 1996
Basic Financial info
Total number of Shares: 1440615
Annual return filing month: August
Annual return last filed: 19 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1440615 | |||
Entity (NZ Limited Company) | Smartspace Software Limited Shareholder NZBN: 9429047071704 |
Tauranga Tauranga 3110 New Zealand |
16 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ford, Kevin Thomas |
Mt Barker Western Australia 6324 New Zealand |
16 Aug 1995 - 16 Oct 2018 |
Individual | Ford, Glenice Anne |
Mt Barker Western Australia 6324 Australia |
16 Aug 1995 - 16 Oct 2018 |
Entity | Ea Nominee Limited Shareholder NZBN: 9429042078784 Company Number: 5850127 |
07 Jan 2018 - 16 Oct 2018 | |
Individual | Kepes, Benjamin Paul |
Waipara 7483 New Zealand |
07 Jan 2018 - 16 Oct 2018 |
Individual | Cooney, Matthew |
Tauranga Tauranga 3110 New Zealand |
07 Jan 2018 - 16 Oct 2018 |
Entity | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Company Number: 6308687 |
07 Jan 2018 - 16 Oct 2018 | |
Individual | Ford, Hadleigh James |
Matua Tauranga 3110 New Zealand |
28 Jul 2010 - 16 Oct 2018 |
Other | Ea Fund 2 Limited Partnership Company Number: 2636991 |
Tauranga Tauranga 3110 New Zealand |
07 Jan 2018 - 16 Oct 2018 |
Individual | Groves, Colin Joseph Ronald |
Rd 3 Hamilton 3283 New Zealand |
10 Aug 2018 - 16 Oct 2018 |
Individual | Ford, Shannon Thomas |
Mt Barker Western Australia 6324 Australia |
03 Nov 2005 - 13 May 2013 |
Individual | Meikle, Stephen | 07 Jan 2018 - 16 Oct 2018 | |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
07 Jan 2018 - 16 Oct 2018 | |
Other | Sheaf Trustee Limited |
Greenlane Auckland 1051 New Zealand |
07 Jan 2018 - 16 Oct 2018 |
Individual | Hansen, Paul |
Rd 7 Whakamarama 3179 New Zealand |
07 Jan 2018 - 16 Oct 2018 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
01 Jan 2018 - 16 Oct 2018 | |
Individual | Poynter, Vaughan |
8 Peninsula Avenue Cornubia, Queensland 4130 Australia |
20 Aug 2014 - 16 Oct 2018 |
Entity | Silverstream Capital Limited Shareholder NZBN: 9429030081017 Company Number: 4620820 |
Mairangi Bay Auckland 0632 New Zealand |
26 Oct 2013 - 16 Oct 2018 |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
13 May 2013 - 01 Jan 2018 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
01 Jan 2018 - 16 Oct 2018 | |
Individual | Scott, Ben |
Strandon New Plymouth 4312 New Zealand |
19 Nov 2015 - 16 Oct 2018 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
07 Jan 2018 - 16 Oct 2018 | |
Entity | Ea Nominee Limited Shareholder NZBN: 9429042078784 Company Number: 5850127 |
Tauranga Tauranga 3110 New Zealand |
07 Jan 2018 - 16 Oct 2018 |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
13 May 2013 - 01 Jan 2018 |
Entity | Silverstream Capital Limited Shareholder NZBN: 9429030081017 Company Number: 4620820 |
Mairangi Bay Auckland 0632 New Zealand |
26 Oct 2013 - 16 Oct 2018 |
Director | Benjamin Paul Kepes |
Waipara 7483 New Zealand |
07 Jan 2018 - 16 Oct 2018 |
Entity | Nzvif Investments Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Wynyard Quarter Auckland 1010 New Zealand |
07 Jan 2018 - 16 Oct 2018 |
Entity | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Company Number: 6308687 |
Auckland Central Auckland 1010 New Zealand |
07 Jan 2018 - 16 Oct 2018 |
Entity | Ice Angels Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
01 Jan 2018 - 16 Oct 2018 |
Ultimate Holding Company
Hadleigh James Ford - Director
Appointment date: 04 Aug 2013
Address: Matua, Tauranga, 3110 New Zealand
Address used since 27 Jun 2024
Address: Matua, Tauranga, 3110 New Zealand
Address used since 02 Feb 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 04 Aug 2015
Jeffrey G. - Director
Appointment date: 02 May 2024
Daniel H. - Director
Appointment date: 02 May 2024
Kristian S. - Director (Inactive)
Appointment date: 27 May 2021
Termination date: 02 May 2024
Frank B. - Director (Inactive)
Appointment date: 28 Apr 2023
Termination date: 02 May 2024
Sarah Ridgway - Director (Inactive)
Appointment date: 01 Nov 2020
Termination date: 30 Nov 2023
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Nov 2020
Spencer D. - Director (Inactive)
Appointment date: 16 Oct 2018
Termination date: 28 Apr 2023
Bruce M. - Director (Inactive)
Appointment date: 07 Feb 2019
Termination date: 27 May 2021
Benjamin Paul Kepes - Director (Inactive)
Appointment date: 20 Sep 2017
Termination date: 29 Feb 2020
Address: Waipara, 7483 New Zealand
Address used since 20 Sep 2017
Roisin C. - Director (Inactive)
Appointment date: 16 Oct 2018
Termination date: 15 Feb 2019
Daniel Shaw - Director (Inactive)
Appointment date: 20 Sep 2017
Termination date: 16 Oct 2018
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 20 Sep 2017
Colin Joseph Ronald Groves - Director (Inactive)
Appointment date: 20 Sep 2017
Termination date: 16 Oct 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 20 Sep 2017
Benjamin Scott - Director (Inactive)
Appointment date: 08 Jun 2016
Termination date: 21 Sep 2017
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 08 Jun 2016
Kevin Thomas Ford - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 01 May 2017
Address: Mt Barker, Western Australia, 6324 Australia
Address used since 12 Sep 2012
Glenice Anne Ford - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 01 May 2017
Address: Mt Barker, Western Australia, 6324 Australia
Address used since 12 Sep 2012
Mark William Freeman - Director (Inactive)
Appointment date: 16 Aug 1995
Termination date: 13 Dec 1995
Address: Thorndon, Wellington,
Address used since 16 Aug 1995
Yojo Design Limited
148 Durham Street
Full Flavour Limited
148 Durham Street
Technologywise Limited
148 Durham Street
Studynz Limited
148 Durham Street
Basestation Properties Limited
148 Durham Street
Venture Centre Limited
148 Durham Street
Amann International Limited
181 Devonport Road
Computer Software Library Of New Zealand Limited
11 Whakaruru Place
Datalogue Limited
23 Maungawhare Place
Hello World Limited
17 Sereno Vista
Lawvu Limited
64 Devonport Road
Pumpkintechlabs Limited
48 Harbour Drive