Swan View Limited, a registered company, was registered on 26 Jul 2007. 9429033227177 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Allan John Crafar - an active director whose contract began on 26 Jul 2007,
Elizabeth Jean Crafar - an active director whose contract began on 26 Jul 2007,
Frank Robert Crafar - an inactive director whose contract began on 26 Jul 2007 and was terminated on 05 Sep 2022.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 10 Young Street, New Plymouth, 4310 (type: registered, physical).
Swan View Limited had been using Mcconnell Stafford-Bush, 65 Edinburgh Street, Pukekohe as their physical address up to 18 May 2016.
A total of 60 shares are allocated to 2 shareholders (2 groups). The first group consists of 30 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 30 shares (50 per cent).
Previous addresses
Address: Mcconnell Stafford-bush, 65 Edinburgh Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 09 Jul 2014 to 18 May 2016
Address: At The Offices Of Strettons, 44 Heuheu Street, Taupo New Zealand
Physical & registered address used from 26 Jul 2007 to 09 Jul 2014
Basic Financial info
Total number of Shares: 60
Annual return filing month: April
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Crafar, Elizabeth Jean |
R D 2 Reporoa 3083 New Zealand |
26 Jul 2007 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Crafar, Allan John |
R D 2 Reporoa 3083 New Zealand |
26 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crafar, Frank Robert |
R D 2 Wanganui 4572 New Zealand |
26 Jul 2007 - 15 May 2023 |
Allan John Crafar - Director
Appointment date: 26 Jul 2007
Address: R D 2, Reporoa, 3083 New Zealand
Address used since 14 Apr 2020
Address: Rd 2, Reporoa, 3083 New Zealand
Address used since 15 May 2018
Address: R D 2, Reporoa, 3083 New Zealand
Address used since 08 Mar 2017
Elizabeth Jean Crafar - Director
Appointment date: 26 Jul 2007
Address: R D 2, Reporoa, 3083 New Zealand
Address used since 14 Apr 2020
Address: Rd 2, Reporoa, 3083 New Zealand
Address used since 15 May 2018
Address: R D 2, Reporoa, 3083 New Zealand
Address used since 08 Mar 2017
Frank Robert Crafar - Director (Inactive)
Appointment date: 26 Jul 2007
Termination date: 05 Sep 2022
Address: R D 2, Wanganui, 4572 New Zealand
Address used since 08 Mar 2017
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street