Shortcuts

Sweep Internet Nz Limited

Type: NZ Limited Company (Ltd)
9429041786031
NZBN
5718632
Company Number
Registered
Company Status
J591020
Industry classification code
Internet Service Provider
Industry classification description
Current address
9a Forest Park Drive
Witherlea
Blenheim 7201
New Zealand
Registered & physical address used since 02 Mar 2021
Level 1 19-21 Maxwell Road
Blenheim 7201
New Zealand
Registered & service address used since 04 Jan 2023

Sweep Internet Nz Limited, a registered company, was registered on 12 Jun 2015. 9429041786031 is the business number it was issued. "Internet service provider" (business classification J591020) is how the company has been classified. This company has been supervised by 3 directors: Christopher Gordon Lang - an active director whose contract started on 12 Jun 2015,
Lisa Dianne Erikson - an active director whose contract started on 01 Mar 2022,
Andrew Bernard Woods - an inactive director whose contract started on 12 Jun 2015 and was terminated on 30 Jul 2019.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1 19-21 Maxwell Road, Blenheim, 7201 (category: registered, service).
Sweep Internet Nz Limited had been using 24 Tereice Street, Witherlea, Blenheim as their physical address until 02 Mar 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 24 Tereice Street, Witherlea, Blenheim, 7201 New Zealand

Physical & registered address used from 18 Feb 2020 to 02 Mar 2021

Address #2: 4a Olive Court, Witherlea, Blenheim, 7201 New Zealand

Registered address used from 21 Mar 2019 to 18 Feb 2020

Address #3: 4a Olive Court, Witherlea, Blenheim, 7201 New Zealand

Physical address used from 20 Mar 2019 to 18 Feb 2020

Address #4: 4a Olive Court, Witherlea, Blenheim, 7201 New Zealand

Registered address used from 20 Mar 2019 to 21 Mar 2019

Address #5: 4a Olive Court, Witherlea, Blenheim, 7201 New Zealand

Physical address used from 19 Mar 2019 to 20 Mar 2019

Address #6: 80 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand

Registered address used from 16 Feb 2018 to 20 Mar 2019

Address #7: 80 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand

Physical address used from 16 Feb 2018 to 19 Mar 2019

Address #8: 25a Penguin Drive, Murrays Bay, Auckland, 0630 New Zealand

Registered & physical address used from 24 Feb 2017 to 16 Feb 2018

Address #9: 37 Woodstock Road, Forrest Hill, Auckland, 0620 New Zealand

Physical & registered address used from 12 Jun 2015 to 24 Feb 2017

Contact info
64 9 2222765
08 Mar 2019 Phone
accounts@sweep.nz
22 Feb 2021 nzbn-reserved-invoice-email-address-purpose
support@sweep.nz
08 Mar 2019 Email
www.sweep.nz
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Erikson, Lisa Dianne Witherlea
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Lang, Christopher Gordon Witherlea
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woods, Andrew Bernard Murrays Bay
Auckland
0630
New Zealand
Directors

Christopher Gordon Lang - Director

Appointment date: 12 Jun 2015

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 22 Feb 2021

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 10 Feb 2020

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Dec 2016

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 01 Mar 2019


Lisa Dianne Erikson - Director

Appointment date: 01 Mar 2022

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 01 Mar 2022


Andrew Bernard Woods - Director (Inactive)

Appointment date: 12 Jun 2015

Termination date: 30 Jul 2019

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Dec 2016

Nearby companies
Similar companies

Gigawatt Limited
1030a East Coast Road

Hydrogen Power Nz Limited
14 Mills Lane

Lydc Limited
558 East Coast Road

Real Nz Net Limited
21 Zara Court

Total Connections Auckland Limited
205 Wright Road

Vendo Limited
3/15 Pannill Place