Shortcuts

Swift Transport No. 1 Limited

Type: NZ Limited Company (Ltd)
9429042235880
NZBN
5912732
Company Number
Registered
Company Status
I462220
Industry classification code
Bus, Coach Transport - Short Distance
Industry classification description
Current address
19 John Seddon Drive
Elsdon
Porirua 5022
New Zealand
Other address (Address for Records) used since 15 Mar 2016
110 Halsey Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Feb 2021
110 Halsey Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 14 Mar 2022

Swift Transport No. 1 Limited, a registered company, was incorporated on 15 Mar 2016. 9429042235880 is the NZ business identifier it was issued. "Bus, coach transport - short distance" (ANZSIC I462220) is how the company is categorised. The company has been supervised by 15 directors: Adam Gordon Begg - an active director whose contract began on 19 Aug 2022,
Michael Edward Sewards - an active director whose contract began on 19 Aug 2022,
Calum Andrew Haslop - an active director whose contract began on 19 Aug 2022,
William Barry Hinkley - an inactive director whose contract began on 02 Sep 2019 and was terminated on 19 Aug 2022,
Ian Grose - an inactive director whose contract began on 30 Sep 2019 and was terminated on 19 Aug 2022.
Updated on 03 Apr 2024, our database contains detailed information about 3 addresses this company registered, namely: 110 Halsey Street, Auckland Central, Auckland, 1010 (postal address),
110 Halsey Street, Auckland Central, Auckland, 1010 (office address),
110 Halsey Street, Auckland Central, Auckland, 1010 (delivery address),
110 Halsey Street, Auckland Central, Auckland, 1010 (physical address) among others.
Swift Transport No. 1 Limited had been using 100 Halsey Street, Auckland Central, Auckland as their registered address up until 19 Feb 2021.
A single entity owns all company shares (exactly 100 shares) - Nzb Finco Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

110 Halsey Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 100 Halsey Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 May 2020 to 19 Feb 2021

Address #2: Level 1, 2-12 Allen Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 08 Apr 2020 to 11 May 2020

Address #3: Level 1, 2-12 Allen Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 11 May 2018 to 11 May 2020

Address #4: 5 Market Lane, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 15 Mar 2016 to 08 Apr 2020

Address #5: 5 Market Lane, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 15 Mar 2016 to 11 May 2018

Contact info
64 9 3739118
14 Mar 2022 Phone
info@nzbus.co.nz
14 Mar 2022 Email
info@nzbus.co.nz
14 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nzb Finco Limited
Shareholder NZBN: 9429047194847
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Swift Transport Limited
Shareholder NZBN: 9429034417027
Company Number: 1733241
Wellington
6011
New Zealand
Entity Swift Transport Limited
Shareholder NZBN: 9429034417027
Company Number: 1733241
Wellington
6011
New Zealand

Ultimate Holding Company

18 Aug 2022
Effective Date
Kinetic Tco Pty Limited
Name
Australian Proprietary Company
Type
601251067
Ultimate Holding Company Number
AU
Country of origin
5 Market Lane
Wellington 6011
New Zealand
Address
Directors

Adam Gordon Begg - Director

Appointment date: 19 Aug 2022

ASIC Name: Bti Pty. Limited

Address: 607 Bourke Street, Melbourne Victoria, 3000 Australia

Address: Balaclava, Victoria, 3183 Australia

Address used since 19 Aug 2022


Michael Edward Sewards - Director

Appointment date: 19 Aug 2022

ASIC Name: Bti Pty. Limited

Address: Southbank, Vic, 3006 Australia

Address used since 11 Jan 2024

Address: Sandringham, Victoria, 3191 Australia

Address used since 19 Aug 2022

Address: 607 Bourke Street, Melbourne Victoria, 3000 Australia


Calum Andrew Haslop - Director

Appointment date: 19 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Aug 2022


William Barry Hinkley - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 19 Aug 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Oct 2019


Ian Grose - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 19 Aug 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Sep 2019


Peter Mckenzie - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 19 Aug 2022

Address: Mangalore, Vic, 3663 Australia

Address used since 30 Sep 2019


Jay Zmijewski - Director (Inactive)

Appointment date: 26 Mar 2020

Termination date: 19 Aug 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 26 Mar 2020


William Scott Thorne - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 27 May 2020

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 30 Sep 2019


John William White - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 03 Oct 2019

ASIC Name: Next Capital Pty Limited

Address: Hunters Hill, Sydney, 2110 Australia

Address used since 02 Sep 2019

Address: 25 Bligh Street, Sydney, 2000 Australia


James Joseph Murphy - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 03 Oct 2019

ASIC Name: Next Capital Pty Limited

Address: 25 Bligh Street, Sydney, 2000 Australia

Address: Woollahra, New South Wales, 2025 Australia

Address used since 02 Sep 2019


Kevin Maxwell Baker - Director (Inactive)

Appointment date: 15 Mar 2016

Termination date: 02 Sep 2019

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 15 Mar 2016


Steven Christopher Proctor - Director (Inactive)

Appointment date: 03 Aug 2016

Termination date: 02 Sep 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Aug 2016


Jason Peter Boyes - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 02 Sep 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 31 Jan 2017


Timothy Ian Brown - Director (Inactive)

Appointment date: 15 Mar 2016

Termination date: 01 Feb 2017

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 15 Mar 2016


Liberato Petagna - Director (Inactive)

Appointment date: 15 Mar 2016

Termination date: 30 Jun 2016

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 15 Mar 2016

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street

Similar companies

Cityline (nz) Limited
2-12 Allen Street, Level 1

New Zealand Bus Finance Company Limited
Level One

North City Bus Limited
2-12 Allen Street, Level 1

Stagecoach New Zealand Trustee Limited
Level 1

Transportation Auckland Corporation Limited
2-12 Allen Street, Level 1

Wellington City Transport Limited
Town Clerk's Office, Wellington City