Shortcuts

Swimart (nz) Limited

Type: NZ Limited Company (Ltd)
9429038991486
NZBN
546012
Company Number
Registered
Company Status
Current address
7 Industry Road
Penrose
Auckland New Zealand
Registered & physical & service address used since 07 Jul 2005

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Waterco Limited Rydalmere
Nsw 2116, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goh, Soon Sinn 2, Des Park City 52200 Kuala Lumpur
Malaysia

Ultimate Holding Company

21 Jul 1991
Effective Date
Waterco Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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