White Swan Global Markets Limited was registered on 26 Oct 2010 and issued an NZ business identifier of 9429031337595. The registered LTD company has been supervised by 3 directors: Sabyasachi Upadhyay - an active director whose contract started on 10 Oct 2012,
Tayyab Tariq Akram - an inactive director whose contract started on 19 Jul 2013 and was terminated on 29 Oct 2013,
Rema Bhattacharya - an inactive director whose contract started on 26 Oct 2010 and was terminated on 25 Oct 2012.
According to our data (last updated on 31 Mar 2024), the company registered 2 addresses: Pwc Tower 188 Quay Street, Auckland, Auckland, 1010 (office address),
Level 31, Vero Centre, 48 Shortland Street, Auckland, 1010 (registered address),
Level 31, Vero Centre, 48 Shortland Street, Auckland, 1010 (physical address),
Level 31, Vero Centre, 48 Shortland Street, Auckland, 1010 (service address) among others.
Up to 03 Jul 2020, White Swan Global Markets Limited had been using 54A Reihana Street, Orakei, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Bhattacharya, Rema (an individual) located at Mission Bay, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 90% shares (exactly 900 shares) and includes
Upadhyay, Sabyasachi - located at Mission Bay, Auckland. White Swan Global Markets Limited has been classified as "Money market dealing" (business classification K622910).
Principal place of activity
Pwc Tower 188 Quay Street, Auckland, Auckland, 1010 New Zealand
Previous addresses
Address #1: 54a Reihana Street, Orakei, Auckland, 1071 New Zealand
Registered & physical address used from 05 Mar 2019 to 03 Jul 2020
Address #2: 214 Main Road, Tawa, Wellington, 5028 New Zealand
Physical & registered address used from 15 Dec 2016 to 05 Mar 2019
Address #3: 1/472 A, Riddel Road, St. Heliers, Auckland, 1072 New Zealand
Physical & registered address used from 19 Jan 2016 to 15 Dec 2016
Address #4: 117-125 St Georges Bay Road,, Parnell, Auckland, 1072 New Zealand
Physical & registered address used from 03 Nov 2014 to 19 Jan 2016
Address #5: Suite 12,718 Dominion Road,, Kensington Mall, Auckland, 1440 New Zealand
Physical address used from 18 Jul 2013 to 03 Nov 2014
Address #6: Level 16 Vodafone On The Quay, 157 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 26 Oct 2010 to 18 Jul 2013
Address #7: Level 16 Vodafone On The Quay, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 26 Oct 2010 to 03 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Bhattacharya, Rema |
Mission Bay Auckland 1071 New Zealand |
26 Oct 2010 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Upadhyay, Sabyasachi |
Mission Bay Auckland 1071 New Zealand |
04 Sep 2012 - |
Sabyasachi Upadhyay - Director
Appointment date: 10 Oct 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 25 Jun 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 09 Mar 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Dec 2016
Tayyab Tariq Akram - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 29 Oct 2013
Address: Defence Chownk , Walton Cantt, Lahore, Pakistan
Address used since 19 Jul 2013
Rema Bhattacharya - Director (Inactive)
Appointment date: 26 Oct 2010
Termination date: 25 Oct 2012
Address: Mount Wellington, Auckland, 1060 New Zealand
Sri Sai Hair & Beauty Limited
214 Main Road
Csr Cleaning Services Limited
214 Main Road
Tfs Corporate Trustees Limited
214 Main Road
Jefferies Property Holdings Limited
214 Main Road
Tinakori Flooring Commercial Limited
214 Main Road
S S Khan Asset Management Limited
214 Main Road
Hallelujah Baby Limited
56 Raleigh Street
Harrison Trading Limited
39 Norfolk Drive
Mt Forex Limited
The Offices Of Kendons
Sqm Holdings Limited
91 Dixon Street, Level 1
Ubuntu Exchange Limited
383a Karori Road
Zedsun Limited
12 Elworthy Way