Swinard Wooden Floors Limited, a registered company, was registered on 04 Nov 1993. 9429038678271 is the NZ business number it was issued. The company has been managed by 7 directors: Christopher Michael Lee - an active director whose contract began on 17 Aug 2017,
Greig John Scott Robertson - an active director whose contract began on 17 Aug 2017,
Chase Robert Courtier - an active director whose contract began on 09 Sep 2022,
Chris Lee - an inactive director whose contract began on 17 Aug 2017 and was terminated on 31 Mar 2025,
Jane Swinard - an inactive director whose contract began on 24 Nov 1993 and was terminated on 20 Dec 2023.
Last updated on 30 May 2025, BizDb's database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Swinard Wooden Floors Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up until 21 Aug 2020.
More names used by the company, as we found at BizDb, included: from 04 Nov 1993 to 08 Oct 2001 they were called Swinard Interiors Limited.
A total of 5000 shares are allotted to 4 shareholders (4 groups). The first group consists of 500 shares (10%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2125 shares (42.5%). Lastly we have the third share allocation (2125 shares 42.5%) made up of 1 entity.
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 06 May 2016 to 21 Aug 2020
Address: 8 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand
Registered & physical address used from 06 Dec 2012 to 06 May 2016
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical & registered address used from 22 Aug 2012 to 06 Dec 2012
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 06 Nov 2009 to 22 Aug 2012
Address: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical & registered address used from 03 Feb 2006 to 06 Nov 2009
Address: C/- Tax Matters, 133 Armagh Street, Christchurch
Physical address used from 25 May 2001 to 25 May 2001
Address: First Floor, 67 Victoria Street, Christchurch
Physical address used from 25 May 2001 to 03 Feb 2006
Address: C/- Tax Matters, 133 Armagh Street, Christchurch
Registered address used from 21 May 2001 to 03 Feb 2006
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 24 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Courtier, Shannon |
Rangiora Rangiora 7400 New Zealand |
13 May 2025 - |
Shares Allocation #2 Number of Shares: 2125 | |||
Individual | Courtier, Chase Robert |
Rd 6 West Eyreton 7476 New Zealand |
17 Jan 2022 - |
Shares Allocation #3 Number of Shares: 2125 | |||
Individual | Robertson, Greig John Scott |
Marshland Christchurch 8083 New Zealand |
12 Oct 2017 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Lee, Chris |
Rolleston Rolleston 7614 New Zealand |
28 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martyn, Philip George |
Rd 1 Lyttelton 8971 New Zealand |
05 Apr 2017 - 20 Dec 2023 |
Individual | Swinard, Jane |
Rd 1 Lyttelton 8971 New Zealand |
04 Nov 1993 - 20 Dec 2023 |
Individual | Martyn, Philip George |
Rd 1 Lyttelton 8971 New Zealand |
05 Apr 2017 - 20 Dec 2023 |
Individual | Hare, Diane |
West Melton |
28 Jun 2005 - 28 Jun 2005 |
Individual | Swinard, Jane |
Rd 1 Lyttelton 8971 New Zealand |
04 Nov 1993 - 20 Dec 2023 |
Individual | Martyn, Philip George |
Rd 1 Lyttelton 8971 New Zealand |
05 Apr 2017 - 20 Dec 2023 |
Individual | Swinard, Jane |
Rd 1 Lyttelton 8971 New Zealand |
04 Nov 1993 - 20 Dec 2023 |
Individual | Swinard, Jane |
Rd 1 Lyttelton 8971 New Zealand |
04 Nov 1993 - 20 Dec 2023 |
Individual | Mcrae, John Alexander |
Governors Bay New Zealand |
28 Jun 2005 - 05 Apr 2017 |
Individual | Lee, Beverley Davison |
West Melton |
28 Jun 2005 - 28 Jun 2005 |
Christopher Michael Lee - Director
Appointment date: 17 Aug 2017
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 21 Apr 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 17 Aug 2017
Address: Rd 1, Robinsons Bay, 7581 New Zealand
Address used since 16 Jul 2018
Greig John Scott Robertson - Director
Appointment date: 17 Aug 2017
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 21 Apr 2023
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 17 Aug 2017
Chase Robert Courtier - Director
Appointment date: 09 Sep 2022
Address: Rd 6, West Eyreton, 7476 New Zealand
Address used since 09 Sep 2022
Chris Lee - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 31 Mar 2025
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 21 Apr 2023
Jane Swinard - Director (Inactive)
Appointment date: 24 Nov 1993
Termination date: 20 Dec 2023
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 28 Jul 2015
Geoff Swinard - Director (Inactive)
Appointment date: 24 Nov 1993
Termination date: 29 Sep 2000
Address: Governors Bay,
Address used since 24 Nov 1993
Jessie Jose Paulden - Director (Inactive)
Appointment date: 04 Nov 1993
Termination date: 24 Nov 1993
Address: Christchurch,
Address used since 04 Nov 1993
Buchanans Estates Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Filters Direct (christchurch) Limited
119 Blenheim Road