Swerve Limited, a registered company, was registered on 13 Apr 1989. 9429039338983 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is categorised. The company has been supervised by 7 directors: John Leslie Harris - an active director whose contract began on 26 Mar 1998,
Dalibor Andzakovic - an active director whose contract began on 01 Oct 2017,
Thomas Hamilton Massyn - an active director whose contract began on 01 Oct 2017,
Paul John Keenan - an active director whose contract began on 31 Oct 2019,
Kiri Harris - an inactive director whose contract began on 18 Apr 2000 and was terminated on 29 May 2017.
Updated on 26 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: Level 3, 60 Grafton Road, Auckland, 1010 (physical address),
Level 3, 60 Grafton Road, Auckland, 1010 (service address),
101 Arawa Street, Matamata, Matamata, 3400 (registered address).
Swerve Limited had been using 101 Arawa Street, Matamata, Matamata as their physical address until 28 May 2021.
Old names for this company, as we managed to find at BizDb, included: from 01 Apr 1998 to 14 Dec 1999 they were called John L Harris Limited, from 13 Apr 1989 to 01 Apr 1998 they were called J.s. & D.l. Pollock Limited.
A total of 105000 shares are issued to 9 shareholders (7 groups). The first group is comprised of 13500 shares (12.86%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 7350 shares (7%). Finally there is the third share allocation (21000 shares 20%) made up of 1 entity.
Previous addresses
Address #1: 101 Arawa Street, Matamata, Matamata, 3400 New Zealand
Physical address used from 09 Jul 2013 to 28 May 2021
Address #2: Jb Harris Ca, 101 Arawa Street, Matamata, 3440 New Zealand
Physical & registered address used from 28 Jul 2011 to 09 Jul 2013
Address #3: R S M Prince, 17c Corinthian Drive, Albany New Zealand
Physical address used from 18 Nov 2009 to 28 Jul 2011
Address #4: R S M Prince, 17c Corinthain Drive, Albany New Zealand
Registered address used from 18 Nov 2009 to 28 Jul 2011
Address #5: Prince & Partners, 17c Corinthian Drive, Albany, North Shore City
Physical address used from 19 Sep 2006 to 18 Nov 2009
Address #6: Prince & Partners, 17c Corinthian Drive, Albany
Registered address used from 19 Sep 2006 to 18 Nov 2009
Address #7: 28 Station Road, Matamata
Physical address used from 08 Apr 1998 to 08 Apr 1998
Address #8: J B Harris, 101 Arawa Street, Matamata
Physical address used from 08 Apr 1998 to 19 Sep 2006
Address #9: 28 Station Road, Matamata
Registered address used from 08 Apr 1998 to 19 Sep 2006
Basic Financial info
Total number of Shares: 105000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13500 | |||
Individual | Massyn, Deborah |
Orewa Orewa 0931 New Zealand |
21 May 2007 - |
Shares Allocation #2 Number of Shares: 7350 | |||
Individual | Pascoe, Bruce |
Albany Auckland 0632 New Zealand |
11 Sep 2020 - |
Shares Allocation #3 Number of Shares: 21000 | |||
Individual | Andzakovic, Dalibor |
Eden Terrace Auckland 1021 New Zealand |
14 Feb 2005 - |
Shares Allocation #5 Number of Shares: 33075 | |||
Individual | Harris, John Leslie |
Mairangi Bay Auckland 0630 New Zealand |
13 Apr 1989 - |
Shares Allocation #6 Number of Shares: 9000 | |||
Individual | Keenan, Bridget |
Albany Auckland 0632 New Zealand |
14 Feb 2005 - |
Individual | Perry, Sandra |
Albany Auckland 0632 New Zealand |
14 Feb 2005 - |
Individual | Keenan, Paul |
Albany Auckland 0632 New Zealand |
14 Feb 2005 - |
Shares Allocation #7 Number of Shares: 300 | |||
Individual | Keenan, Bridget |
Albany Auckland 0632 New Zealand |
14 Feb 2005 - |
Shares Allocation #8 Number of Shares: 7500 | |||
Individual | Keenan, Paul |
Albany Auckland 0632 New Zealand |
14 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Twigley, Paul |
77 Cook Street Auckland New Zealand |
21 May 2007 - 28 Sep 2023 |
Individual | Twigley, Paul |
77 Cook Street Auckland New Zealand |
21 May 2007 - 28 Sep 2023 |
Individual | Blackman, Sara |
77 Cook Street Auckland |
14 Feb 2005 - 02 Feb 2006 |
Individual | Massyn, Thomas |
77 Cook Street Auckland |
14 Feb 2005 - 02 Feb 2006 |
Individual | Twigley, Paul |
77 Cook Street Auckland New Zealand |
21 May 2007 - 28 Sep 2023 |
Individual | Massyn, Thomas |
77 Cook Street Auckland New Zealand |
14 Feb 2005 - 02 Feb 2006 |
Individual | Massyn, Thomas |
77 Cook Street Auckland New Zealand |
14 Feb 2005 - 02 Feb 2006 |
Individual | Massyn, Thomas |
Orewa Orewa 0931 New Zealand |
14 Feb 2005 - 02 Feb 2006 |
Individual | Massyn, Thomas |
77 Cook Street Auckland New Zealand |
14 Feb 2005 - 02 Feb 2006 |
Individual | Massyn, Thomas |
77 Cook Street Auckland New Zealand |
14 Feb 2005 - 02 Feb 2006 |
Individual | Massyn, Thomas |
77 Cook Street Auckland New Zealand |
14 Feb 2005 - 02 Feb 2006 |
Individual | Harris, Kiri |
Devonport Auckland |
13 Apr 1989 - 14 Feb 2005 |
Individual | Massyn, Deborah |
77 Cook Street Auckland |
14 Feb 2005 - 02 Feb 2006 |
Individual | Blackman, Michael |
77 Cook Street Auckland |
14 Feb 2005 - 02 Feb 2006 |
Individual | Twigley, Paul |
77 Cook Street Auckland |
14 Feb 2005 - 02 Feb 2006 |
Individual | Harris, Kiri |
Murrays Bay Auckland 0630 New Zealand |
14 Feb 2005 - 12 Jun 2017 |
John Leslie Harris - Director
Appointment date: 26 Mar 1998
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 25 Sep 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 02 Feb 2006
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2016
Dalibor Andzakovic - Director
Appointment date: 01 Oct 2017
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 08 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2017
Thomas Hamilton Massyn - Director
Appointment date: 01 Oct 2017
Address: Auckland, 1010 New Zealand
Address used since 01 Oct 2017
Address: Orewa, Orewa, 0931 New Zealand
Address used since 30 Aug 2019
Paul John Keenan - Director
Appointment date: 31 Oct 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 31 Oct 2019
Kiri Harris - Director (Inactive)
Appointment date: 18 Apr 2000
Termination date: 29 May 2017
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 02 Feb 2006
Dale Laraine Pollock - Director (Inactive)
Appointment date: 13 Apr 1989
Termination date: 26 Mar 1998
Address: Matamata,
Address used since 13 Apr 1989
James Stewart Pollock - Director (Inactive)
Appointment date: 13 Apr 1989
Termination date: 26 Mar 1998
Address: Matamata,
Address used since 13 Apr 1989
Emblem Sphere Limited
101 Arawa Street
Rangiriri Consultants Limited
101 Arawa Street
AgapĒ Osteopathic Healthcare Limited
101 Arawa Street
Semmens Dairying Limited
101 Arawa Street
Melessa Henderson Ca Limited
101 Arawa Street
Muscle Car Fabrications 2012 Limited
101 Arawa Street
Consequent Limited
20 Arawa Street
Enumero Limited
40a Sinclair Road
Maxmicro Limited
75 Ross Road
New Clear Age Software Limited
40a Sinclair Road
Reality Limited
122 Old Kaimai Road
The Really Useful Software Company Limited
278 Soldiers Road