Swamp Chicken Cyber Industries Limited, a registered company, was started on 16 Jun 2017. 9429046192912 is the NZ business number it was issued. "Computer consultancy service" (business classification M700010) is how the company has been categorised. This company has been managed by 4 directors: Kevin Brent Alcock - an active director whose contract started on 16 Jun 2017,
Daniel W. - an active director whose contract started on 16 Jun 2017,
Frank Keating - an active director whose contract started on 09 May 2019,
Kim Allan Carter - an inactive director whose contract started on 16 Jun 2017 and was terminated on 13 May 2019.
Last updated on 19 Feb 2024, the BizDb database contains detailed information about 1 address: 7 Hyllton Heights, Lyttelton, Lyttelton, 8082 (type: registered, physical).
Swamp Chicken Cyber Industries Limited had been using Level 4, 7 Winston Avenue, Papanui, Christchurch as their registered address up until 05 Jul 2021.
A total of 1200 shares are allotted to 3 shareholders (3 groups). The first group consists of 400 shares (33.33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 400 shares (33.33 per cent). Finally we have the 3rd share allotment (400 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Oct 2019 to 05 Jul 2021
Address: Unit 1, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 11 May 2018 to 08 Oct 2019
Address: 16 Renfrew Street, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Jun 2017 to 11 May 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Wallis, Daniel | 16 Jun 2017 - | |
Shares Allocation #2 Number of Shares: 400 | |||
Director | Alcock, Kevin Brent |
Hillsborough Christchurch 8022 New Zealand |
16 Jun 2017 - |
Shares Allocation #3 Number of Shares: 400 | |||
Director | Keating, Frank |
Mount Pleasant Christchurch 8081 New Zealand |
20 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Kim Allan |
North New Brighton Christchurch 8083 New Zealand |
16 Jun 2017 - 20 Jun 2019 |
Kevin Brent Alcock - Director
Appointment date: 16 Jun 2017
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 16 Jun 2017
Daniel W. - Director
Appointment date: 16 Jun 2017
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 16 Jun 2017
Frank Keating - Director
Appointment date: 09 May 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 09 May 2019
Kim Allan Carter - Director (Inactive)
Appointment date: 16 Jun 2017
Termination date: 13 May 2019
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 16 Jun 2017
Hrc Services Limited
Unit 6
Lucas & Jamie Limited
9/41 Sir William Pickering Drive
Hawksbury Community Living Trust
Unit 2
Hawksbury Property Trust Incorporated
Unit 2
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Bamboo Craft Limited
Unit 9, 41 Sir William Pickering Drive
I.t.online Limited
Unit 4, 35 Sir William Pickering Drive
Nova Technology Limited
Unit 9,41 Sir William Pickering Drive
Omnilink Limited
30 Sir William Pickering Drive
Xit - It Services Limited
27d Sir William Pickering Drive
Xit Cloud Solutions Limited
27d Sir William Pickering Drive