Shortcuts

Swift Holdings Limited

Type: NZ Limited Company (Ltd)
9429040994178
NZBN
4769499
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
5121 Orchard East Road
Ngatea 3597
New Zealand
Physical & registered & service address used since 15 Mar 2019

Swift Holdings Limited, a registered company, was started on 13 Nov 2013. 9429040994178 is the New Zealand Business Number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company was categorised. The company has been supervised by 6 directors: Sharon Maree Laurenson - an active director whose contract began on 13 Nov 2013,
Maria Agnes Cathrina Speedy - an active director whose contract began on 13 Nov 2013,
Dale Weston Speedy - an active director whose contract began on 13 Nov 2013,
Rhonda Leanne Speedy - an active director whose contract began on 13 Nov 2013,
Richard Owen Laurenson - an inactive director whose contract began on 13 Nov 2013 and was terminated on 03 Aug 2024.
Updated on 06 Jun 2025, BizDb's database contains detailed information about 1 address: 5121 Orchard East Road, Ngatea, 3597 (type: physical, registered).
Swift Holdings Limited had been using 5115 Orchard East Road, Ngatea as their registered address until 15 Mar 2019.
A total of 600 shares are allocated to 4 shareholders (4 groups). The first group consists of 200 shares (33.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (33.33%). Finally the third share allotment (100 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address: 5115 Orchard East Road, Ngatea, 3597 New Zealand

Registered & physical address used from 14 Mar 2019 to 15 Mar 2019

Address: 16 Drumquin Rise, Dannemora, Manukau, 2016 New Zealand

Physical & registered address used from 13 Nov 2013 to 14 Mar 2019

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: March

Annual return last filed: 05 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Director Laurenson, Sharon Maree Whangamata
Whangamata
3620
New Zealand
Shares Allocation #2 Number of Shares: 200
Director Speedy, Maria Agnes Cathrina Ngatea
3597
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Speedy, Dale Weston Ngatea
3597
New Zealand
Shares Allocation #4 Number of Shares: 100
Director Speedy, Rhonda Leanne Ngatea
3597
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Laurenson, Richard Owen Whangamata
Whangamata
3620
New Zealand
Individual Speedy, Michael Weston Ngatea
3597
New Zealand
Directors

Sharon Maree Laurenson - Director

Appointment date: 13 Nov 2013

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 13 Nov 2013


Maria Agnes Cathrina Speedy - Director

Appointment date: 13 Nov 2013

Address: Ngatea, Ngatea, 3503 New Zealand

Address used since 29 Mar 2016

Address: Ngatea, 3597 New Zealand

Address used since 03 Mar 2018


Dale Weston Speedy - Director

Appointment date: 13 Nov 2013

Address: Ngatea, Ngatea, 3597 New Zealand

Address used since 29 Mar 2016


Rhonda Leanne Speedy - Director

Appointment date: 13 Nov 2013

Address: Ngatea, Ngatea, 3597 New Zealand

Address used since 29 Mar 2016


Richard Owen Laurenson - Director (Inactive)

Appointment date: 13 Nov 2013

Termination date: 03 Aug 2024

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 13 Nov 2013


Michael Weston Speedy - Director (Inactive)

Appointment date: 13 Nov 2013

Termination date: 11 Aug 2019

Address: Ngatea, 3597 New Zealand

Address used since 01 Mar 2018

Address: Ngatea, Ngatea, 3503 New Zealand

Address used since 29 Mar 2016

Similar companies

102 Group Limited
102 Main Highway

1088 Investments Limited
Unit 9

11 Maru Limited
247 Cameron Road

120 Bolton Street Limited
Level 1, 18 St Marks Rd

1200 Properties Limited
10 Logistics Drive

15 Bute Street Limited
112c Wildberry Street