Blue Swan Holdings Limited was started on 27 May 2010 and issued a business number of 9429031550604. This registered LTD company has been managed by 4 directors: Simon Green - an active director whose contract began on 27 May 2010,
Nicola Jillian Green - an active director whose contract began on 27 May 2010,
Clinton Garwin Hartley - an inactive director whose contract began on 27 May 2010 and was terminated on 07 Nov 2014,
Jillian Leah Hartley - an inactive director whose contract began on 27 May 2010 and was terminated on 07 Nov 2014.
According to our information (updated on 17 Mar 2024), this company uses 1 address: 707C Great South Road, Penrose, Auckland, 1061 (types include: registered, service).
Up until 18 Mar 2019, Blue Swan Holdings Limited had been using 80 Queen Street, Auckland Central, Auckland as their physical address.
A total of 300 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 300 shares are held by 2 entities, namely:
Green, Nicola Jillian (an individual) located at Kohimarama, Auckland postcode 1071,
Green, Simon (an individual) located at Kohimarama, Auckland postcode 1071. Blue Swan Holdings Limited has been classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Mar 2017 to 18 Mar 2019
Address #2: Level 5, 110 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 May 2014 to 15 Mar 2017
Address #3: Level 2, 90 Symonds Street, Auckland, 1140 New Zealand
Registered address used from 04 Aug 2010 to 19 May 2014
Address #4: Level 2, 90 Symonds Street, Auckland New Zealand
Registered address used from 27 May 2010 to 04 Aug 2010
Address #5: Level 2, 90 Symonds Street, Auckland 1140 New Zealand
Physical address used from 27 May 2010 to 19 May 2014
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Green, Nicola Jillian |
Kohimarama Auckland 1071 New Zealand |
27 May 2010 - |
Individual | Green, Simon |
Kohimarama Auckland 1071 New Zealand |
27 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hartley, Clinton Garwin |
St Heliers Auckland New Zealand |
27 May 2010 - 11 Nov 2014 |
Individual | Chester, Nick |
Kohimarama Auckland 1071 New Zealand |
28 May 2010 - 15 Jun 2022 |
Individual | Hartley, Jillian Leah |
St Heliers Auckland New Zealand |
27 May 2010 - 11 Nov 2014 |
Individual | Mclaughlin, Karen |
St Heliers Auckland New Zealand |
27 May 2010 - 11 Nov 2014 |
Simon Green - Director
Appointment date: 27 May 2010
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 07 Nov 2014
Nicola Jillian Green - Director
Appointment date: 27 May 2010
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 07 Nov 2014
Clinton Garwin Hartley - Director (Inactive)
Appointment date: 27 May 2010
Termination date: 07 Nov 2014
Address: St Heliers, Auckland, New Zealand
Address used since 27 May 2010
Jillian Leah Hartley - Director (Inactive)
Appointment date: 27 May 2010
Termination date: 07 Nov 2014
Address: St Heliers, Auckland, New Zealand
Address used since 27 May 2010
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street
Fritschi Commercial Limited
80 Queen Street
Green Land Investment Limited
80 Queen Street
Happy Holdings Limited
80 Queen Street
Henlin Limited
80 Queen Street
Property Assets Limited
80 Queen Street
Rose City Limited
80 Queen Street