Shortcuts

Swinson Group Limited

Type: NZ Limited Company (Ltd)
9429039489760
NZBN
380154
Company Number
Registered
Company Status
Current address
Level 4, Bdo Centre, 4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Jan 2017

Swinson Group Limited, a registered company, was launched on 25 May 1988. 9429039489760 is the business number it was issued. The company has been supervised by 16 directors: Grant Ewen Swinson - an active director whose contract began on 03 Oct 1995,
Joanna Elizabeth Swinson - an active director whose contract began on 01 Sep 1997,
Victor Hugo Bedford - an inactive director whose contract began on 16 Dec 1999 and was terminated on 01 Sep 2014,
Helen Bedford - an inactive director whose contract began on 03 Jun 2011 and was terminated on 01 Sep 2014,
Owen Grant Swinson - an inactive director whose contract began on 11 Mar 2009 and was terminated on 07 Jun 2011.
Updated on 23 Apr 2024, our database contains detailed information about 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (types include: registered, physical).
Swinson Group Limited had been using Level 8, 120 Albert Street, Auckland as their registered address until 04 Jan 2017.
Previous aliases for the company, as we established at BizDb, included: from 25 Aug 1992 to 31 Mar 2008 they were named Swinson Wallcoverings Limited, from 25 May 1988 to 25 Aug 1992 they were named K.m. Group (N.z.) Limited.
One entity controls all company shares (exactly 95000 shares) - Swinson Imports Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Apr 2011 to 04 Jan 2017

Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand

Physical & registered address used from 21 May 2008 to 04 Apr 2011

Address: Bdo Spicers, Level 8 Westpactrust Tower, 120 Albert Street, Auckland

Registered address used from 05 Apr 2002 to 21 May 2008

Address: Bdo Spicers, Level 8 Westpactrust Tower, 120 Albert Street, Auckland

Physical address used from 04 Apr 2002 to 21 May 2008

Address: C/- Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 07 May 2001 to 07 May 2001

Address: 104 Carlton Gore Road, Newmarket, Auckland

Physical address used from 07 May 2001 to 04 Apr 2002

Address: 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 10 Jun 2000 to 10 Jun 2000

Address: 104 Carlton Core Road, Newmarket, Auckland

Registered address used from 10 Jun 2000 to 05 Apr 2002

Address: 104 Carlton Core Road, Newmarket, Auckland

Registered address used from 09 Jun 2000 to 10 Jun 2000

Address: 104 Carlton Gore, Newmarket, Auckland0

Physical address used from 09 Jun 2000 to 09 Jun 2000

Address: 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 09 Jun 2000 to 09 Jun 2000

Address: 104 Carlton Core Road, Newmarket, Auckland

Physical address used from 09 Jun 2000 to 09 Jun 2000

Address: 104 Carlton Gore, Newmarket, Auckland

Physical address used from 26 Apr 1999 to 09 Jun 2000

Address: C/- Kawashima Group, Ground Floor Bloomfield House, 46-50 Bloomfield Terrace, Lower Hutt

Physical address used from 26 Apr 1999 to 26 Apr 1999

Address: C/- Kenson Industries Limited, 27 Parkway, Wainuiomata

Registered address used from 20 Feb 1998 to 09 Jun 2000

Address: Unit 2, 4 Ron Driver Place, East Tamaki, Auckland

Registered address used from 05 Apr 1994 to 20 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 95000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 95000
Entity (NZ Limited Company) Swinson Imports Limited
Shareholder NZBN: 9429032129830
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bedford Enterprises Limited
Shareholder NZBN: 9429040577418
Company Number: 81531
Entity Bedford Enterprises Limited
Shareholder NZBN: 9429040577418
Company Number: 81531

Ultimate Holding Company

21 Jul 1991
Effective Date
Swinson Imports Limited
Name
Ltd
Type
111723
Ultimate Holding Company Number
NZ
Country of origin
Level 4, Bdo Centre, 4 Graham Street
Auckland 1010
New Zealand
Address
Directors

Grant Ewen Swinson - Director

Appointment date: 03 Oct 1995

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2016


Joanna Elizabeth Swinson - Director

Appointment date: 01 Sep 1997

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Apr 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Feb 2016


Victor Hugo Bedford - Director (Inactive)

Appointment date: 16 Dec 1999

Termination date: 01 Sep 2014

Address: Glenfield, Auckland,

Address used since 16 Apr 2007


Helen Bedford - Director (Inactive)

Appointment date: 03 Jun 2011

Termination date: 01 Sep 2014

Address: Bayview, Auckland, 0629 New Zealand

Address used since 03 Jun 2011


Owen Grant Swinson - Director (Inactive)

Appointment date: 11 Mar 2009

Termination date: 07 Jun 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Mar 2009


Stuart Hugo Bedford - Director (Inactive)

Appointment date: 16 Dec 1999

Termination date: 16 Apr 2007

Address: Mt Eden, Auckland,

Address used since 24 Mar 2003


Michael Kevin Wills - Director (Inactive)

Appointment date: 20 Mar 1998

Termination date: 15 Dec 1999

Address: The Axis Building, 1 Cleveland Place, Parnell, Auckland,

Address used since 20 Mar 1998


Malcolm Charles Birchfield - Director (Inactive)

Appointment date: 20 Mar 1998

Termination date: 15 Dec 1999

Address: R D 1, Richmond,

Address used since 20 Mar 1998


Gerard Donald Wills - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 20 Mar 1998

Address: Kohimarama, Auckland,

Address used since 06 Apr 1992


Noel Eric Winsloe - Director (Inactive)

Appointment date: 03 Oct 1995

Termination date: 20 Mar 1998

Address: Johnsonville, Wellington,

Address used since 03 Oct 1995


Graeme Richard Clentworth - Director (Inactive)

Appointment date: 17 Oct 1994

Termination date: 01 Sep 1997

Address: Lower Hutt, Wellington,

Address used since 17 Oct 1994


Shigyoishi Nishimura - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 27 Oct 1994

Address: Iwakura Sakyo-ku, Kyoto 606, Japan,

Address used since 06 Apr 1992


Tadashi Okabe - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 27 Oct 1994

Address: Muromachi-don Kamigyo-ku, Kyoto 602, Japan,

Address used since 06 Apr 1992


Reizo Maruyama - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 27 Oct 1994

Address: Dozaki-namamachi, Kobe 658, Japan,

Address used since 06 Apr 1992


Michael Kevin Wills - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 27 Oct 1994

Address: Remuera, Auckland,

Address used since 06 Apr 1992


Clifford John Ford - Director (Inactive)

Appointment date: 06 Apr 1992

Termination date: 17 Oct 1994

Address: Shelly Beach, New South Wales, Australia,

Address used since 06 Apr 1992

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street