Swimart (Nz) Limited, a registered company, was started on 09 Apr 1992. 9429038991486 is the NZ business number it was issued. The company has been supervised by 7 directors: Soon Sinn Goh - an active director whose contract began on 13 May 1992,
Bryan Weng Keong Goh - an active director whose contract began on 01 Sep 2009,
David Thomas Marginson - an inactive director whose contract began on 31 Oct 2008 and was terminated on 03 Mar 2011,
Bruce Ian Karlsen Leitch - an inactive director whose contract began on 31 Mar 1996 and was terminated on 02 Jun 2010,
Derek Alan Glinka - an inactive director whose contract began on 10 Jul 1992 and was terminated on 15 Feb 1993.
Swimart (Nz) Limited had been using 146 Rockfield Road, Penrose, Auckland as their registered address until 07 Jul 2005.
Other names used by the company, as we identified at BizDb, included: from 09 Apr 1992 to 08 May 1992 they were called Bowden & Shields Limited.
Previous addresses
Address: 146 Rockfield Road, Penrose, Auckland
Registered & physical address used from 20 Oct 2004 to 07 Jul 2005
Address: 369 Queen Street, Level 6, Auckland
Physical address used from 10 Mar 1998 to 20 Oct 2004
Address: 369 Queen Street, Level 6, Auckland
Registered address used from 26 Jun 1997 to 20 Oct 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Waterco Limited |
Rydalmere Nsw 2116, Australia Australia |
09 Apr 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goh, Soon Sinn |
2, Des Park City 52200 Kuala Lumpur Malaysia |
09 Apr 1992 - 05 Jun 2012 |
Ultimate Holding Company
Soon Sinn Goh - Director
Appointment date: 13 May 1992
Address: 2, Desa Park City, Kuala Lumpur, 52200 Malaysia
Address used since 01 Jan 2011
Bryan Weng Keong Goh - Director
Appointment date: 01 Sep 2009
ASIC Name: Waterco Limited
Address: Rydalmere, New South Wales, 2116 Australia
Address: Rydalmere, New South Wales, 2116 Australia
Address: Greenwich, Nsw, 2065 Australia
Address used since 01 Jan 2011
Address: Greenwich, Nsw, 2065 Australia
Address used since 05 Oct 2018
David Thomas Marginson - Director (Inactive)
Appointment date: 31 Oct 2008
Termination date: 03 Mar 2011
Address: Normanhurst Nsw, 2076 Australia
Address used since 15 Dec 2010
Bruce Ian Karlsen Leitch - Director (Inactive)
Appointment date: 31 Mar 1996
Termination date: 02 Jun 2010
Address: 3 Marina Crescent, Hollywell, Qld 4216, Australia,
Address used since 31 Mar 1996
Derek Alan Glinka - Director (Inactive)
Appointment date: 10 Jul 1992
Termination date: 15 Feb 1993
Address: Lane Cove, Nsw 2066, Australia,
Address used since 10 Jul 1992
Louis Patrick Mcelwee - Director (Inactive)
Appointment date: 08 Apr 1992
Termination date: 13 May 1992
Address: Devonport, Auckland,
Address used since 08 Apr 1992
Michael John Ferrier Ellis - Director (Inactive)
Appointment date: 08 Apr 1992
Termination date: 13 May 1992
Address: Karaka, Auckland,
Address used since 08 Apr 1992
Waterco (nz) Limited
7 Industry Road
Dnm Properties Limited
9 Industry Road
Flooring Wholesale Limited
9 Industry Road
One Smart Panel & Paint Limited
5/431 Church St East
Toyoda Specs Limited
4-431 Church Street East
Peace Of Mind Security Screens (auckland) Limited
Unit 2, 431 Church St East, Penrose