Shortcuts

Swan Holdings Limited

Type: NZ Limited Company (Ltd)
9429039821911
NZBN
279861
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Dec 2020

Swan Holdings Limited, a registered company, was registered on 12 Aug 1985. 9429039821911 is the NZ business identifier it was issued. The company has been managed by 10 directors: David Gwyn Lewis - an active director whose contract started on 02 Oct 2009,
Paul Phillip Buetow - an active director whose contract started on 02 Oct 2009,
Henry John Brandts-Giesen - an active director whose contract started on 27 Mar 2018,
Timothy John Macavoy - an inactive director whose contract started on 15 May 1991 and was terminated on 03 Apr 2017,
Nigel Anthony Seebold - an inactive director whose contract started on 02 Oct 2009 and was terminated on 04 Nov 2011.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, physical).
Swan Holdings Limited had been using Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland as their registered address up until 08 Dec 2020.
Previous aliases for this company, as we found at BizDb, included: from 31 Oct 1985 to 22 Oct 1987 they were named Ecumenical Holdings Limited, from 12 Aug 1985 to 31 Oct 1985 they were named Shelf Number Seventeen Limited.
One entity controls all company shares (exactly 100 shares) - Kensington Swan Holdings Limited - located at 1010, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue.

Addresses

Previous addresses

Address: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 12 Dec 2018 to 08 Dec 2020

Address: Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland New Zealand

Physical & registered address used from 06 Dec 2004 to 12 Dec 2018

Address: C/- Kensington Swan, 18 Viaduct Harbour Avenue, Auckland

Registered & physical address used from 05 Jan 2004 to 06 Dec 2004

Address: C/- Kensington Swan, 22 Fanshawe Street, Auckland

Registered & physical address used from 09 Apr 2003 to 05 Jan 2004

Address: Kpmg Legal, 22 Fanshawe Street, Auckland 1

Physical address used from 07 Dec 2000 to 09 Apr 2003

Address: Kensington Swan, 22 Fanshawe Street, Auckland 1

Registered address used from 07 Dec 2000 to 09 Apr 2003

Address: Kensington Swan, 22 Fanshawe Street, Auckland 1

Physical address used from 07 Dec 2000 to 07 Dec 2000

Address: -

Physical address used from 19 Feb 1992 to 07 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kensington Swan Holdings Limited
Shareholder NZBN: 9429032633146
Level 4
Kpmg Centre, 18 Viaduct Harbour Avenue
1142
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Noakes, Robert Manwarring Remuera
Auckland
Individual Macavoy, Timothy John Remuera
Auckland 5

Ultimate Holding Company

Kensington Swan Holdings Limited
Name
Ltd
Type
2157824
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Gwyn Lewis - Director

Appointment date: 02 Oct 2009

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 29 Nov 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Dec 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Nov 2009


Paul Phillip Buetow - Director

Appointment date: 02 Oct 2009

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 29 Nov 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Nov 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Mar 2015


Henry John Brandts-giesen - Director

Appointment date: 27 Mar 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 27 Mar 2018


Timothy John Macavoy - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 03 Apr 2017

Address: 17 Chatfield Place, Remuera, Auckland, 1050 New Zealand

Address used since 19 Nov 2009


Nigel Anthony Seebold - Director (Inactive)

Appointment date: 02 Oct 2009

Termination date: 04 Nov 2011

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 25 Mar 2011


Peter Russell Speakman - Director (Inactive)

Appointment date: 02 Oct 2009

Termination date: 22 Jun 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Nov 2009


Robert Manwarring Noakes - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 02 Oct 2009

Address: Orakei, Auckland, 1071 New Zealand

Address used since 19 Dec 2005


Peter Henry Nolan - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 09 Sep 2005

Address: Parnell, Auckland,

Address used since 15 May 1991


Matthew Patrick Pasley - Director (Inactive)

Appointment date: 25 May 1993

Termination date: 14 Jun 2002

Address: St Mary's Bay, Auckland,

Address used since 15 May 2002


Katherine Mary Didsbury - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 25 May 1993

Address: Remuera, Auckland 5,

Address used since 15 May 1991

Nearby companies

Fresco Nz Limited
Level 4

Yokogawa New Zealand Limited
Level 4

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue