Shortcuts

Swan Holdings (no. 69) Limited

Type: NZ Limited Company (Ltd)
9429039460561
NZBN
390680
Company Number
Registered
Company Status
Current address
22a Lanark Road
Kerikeri
Kerikeri 0230
New Zealand
Physical & registered & service address used since 27 Jan 2022

Swan Holdings (No. 69) Limited was launched on 07 Jul 1988 and issued an NZBN of 9429039460561. The registered LTD company has been run by 3 directors: Anne Shirley Maguire - an active director whose contract began on 27 Nov 1991,
Shona Christina Lutterman - an active director whose contract began on 01 Oct 1995,
Andrea Pala - an inactive director whose contract began on 27 Nov 1991 and was terminated on 01 Oct 1995.
As stated in BizDb's information (last updated on 17 Mar 2024), the company filed 1 address: 22A Lanark Road, Kerikeri, Kerikeri, 0230 (type: physical, registered).
Up to 27 Jan 2022, Swan Holdings (No. 69) Limited had been using 12 Ngapuhi Road, Waipapa, Northland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Lutterman, Shona Christina (a director) located at Castor Bay, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Maguire, Anne Shirley - located at Kerikeri, Kerikeri.

Addresses

Previous addresses

Address: 12 Ngapuhi Road, Waipapa, Northland New Zealand

Registered & physical address used from 03 Nov 2009 to 27 Jan 2022

Address: 79 Florence Ave, Orewa, Auckland

Physical address used from 16 Nov 2005 to 03 Nov 2009

Address: 79 Florence Avenue, Orewa, Auckland

Registered address used from 16 Nov 2005 to 03 Nov 2009

Address: 47 Queen St, Northcote Point, Auckland 9

Physical address used from 01 Jul 1997 to 16 Nov 2005

Address: 47 Queen Street, Northcote Point, Auckland

Registered address used from 30 Dec 1996 to 16 Nov 2005

Address: Webster & Co, 22 Anzac Avenue, Auckland

Registered address used from 09 Nov 1993 to 30 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Lutterman, Shona Christina Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Maguire, Anne Shirley Kerikeri
Kerikeri
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maguire, Shona Christina Castor Bay

New Zealand
Directors

Anne Shirley Maguire - Director

Appointment date: 27 Nov 1991

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 19 Jan 2022

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 27 Oct 2009


Shona Christina Lutterman - Director

Appointment date: 01 Oct 1995

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 21 Oct 2015


Andrea Pala - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 01 Oct 1995

Address: Mt Eden,

Address used since 27 Nov 1991

Nearby companies

Radford Hope Limited
201 Pungaere Road

Blackbird Enterprises Limited
32 Ngapuhi Road

Gsje Contracting Limited
34 Ngapuhi Road

118 Property Limited
157a Pungaere Road

Art Show North Trust
150b Koropewa Road

Francis Family Trustee Limited
166b Pungaere Road