Swift Syndicate Limited was started on 24 Sep 2013 and issued a number of 9429030046887. The registered LTD company has been run by 5 directors: Allan Lawrence Tristram Speedy - an active director whose contract started on 24 Sep 2013,
Charles Lloyd Speedy - an active director whose contract started on 24 Sep 2013,
Johneen Margaret Atkinson - an active director whose contract started on 24 Sep 2013,
Nicolette Ailsa Speedy - an active director whose contract started on 24 Sep 2013,
Squire Lionel Speedy - an inactive director whose contract started on 24 Sep 2013 and was terminated on 09 Dec 2019.
According to our database (last updated on 25 Mar 2024), this company registered 3 addresses: 7 Milford Road, Milford, Auckland, 0620 (registered address),
7 Milford Road, Milford, Auckland, 0620 (physical address),
7 Milford Road, Milford, Auckland, 0620 (service address),
7 Milford Road, Milford, Auckland, 0620 (other address) among others.
Until 05 Jun 2020, Swift Syndicate Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 1200 shares are allocated to 4 groups (4 shareholders in total). In the first group, 360 shares are held by 1 entity, namely:
Speedy, Nicolette Ailsa (a director) located at Takapuna, Auckland postcode 0622.
Then there is a group that consists of 1 shareholder, holds 30% shares (exactly 360 shares) and includes
Atkinson, Johneen Margaret - located at Takapuna, Auckland.
The third share allocation (240 shares, 20%) belongs to 1 entity, namely:
Speedy, Charles Lloyd, located at Takapuna, Auckland (a director). Swift Syndicate Limited has been categorised as "Rental of commercial property" (business classification L671250).
Previous addresses
Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 06 May 2020 to 05 Jun 2020
Address #2: Level 3 139 Carlton Gore Road, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 02 Nov 2017 to 06 May 2020
Address #3: 120 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 24 Sep 2013 to 02 Nov 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 360 | |||
Director | Speedy, Nicolette Ailsa |
Takapuna Auckland 0622 New Zealand |
24 Sep 2013 - |
Shares Allocation #2 Number of Shares: 360 | |||
Director | Atkinson, Johneen Margaret |
Takapuna Auckland 0622 New Zealand |
24 Sep 2013 - |
Shares Allocation #3 Number of Shares: 240 | |||
Director | Speedy, Charles Lloyd |
Takapuna Auckland 0620 New Zealand |
24 Sep 2013 - |
Shares Allocation #4 Number of Shares: 240 | |||
Director | Speedy, Allan Lawrence Tristram |
Milford Auckland 0620 New Zealand |
24 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Speedy, Squire Lionel |
Takapuna Auckland 0622 New Zealand |
24 Sep 2013 - 27 May 2020 |
Allan Lawrence Tristram Speedy - Director
Appointment date: 24 Sep 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 24 Sep 2013
Charles Lloyd Speedy - Director
Appointment date: 24 Sep 2013
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 24 Sep 2013
Johneen Margaret Atkinson - Director
Appointment date: 24 Sep 2013
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 24 Sep 2013
Nicolette Ailsa Speedy - Director
Appointment date: 24 Sep 2013
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 16 Dec 2021
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 24 Sep 2013
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 24 Sep 2013
Squire Lionel Speedy - Director (Inactive)
Appointment date: 24 Sep 2013
Termination date: 09 Dec 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 24 Sep 2013
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Duke St Holdings Limited
Level 6/135 Broadway
Fairmont Investment Corporation Limited
Level 3, 139 Carlton Gore Road
Jewitt And Wilkie Holdings Limited
Level 2, 142 Broadway
Mazda Commercial Limited
Level 6/135 Broadway
Storage Safe New Zealand Limited
Level 3, 5 Short Street
Viscount Investment Corporation Limited
Level 3, 139 Carlton Gore Road