The Swim Centre Limited, a registered company, was registered on 06 Mar 1996. 9429038365188 is the New Zealand Business Number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company was categorised. This company has been supervised by 2 directors: Paul George Scanlon - an active director whose contract started on 06 Mar 1996,
Anne Marie Scanlon - an active director whose contract started on 01 Nov 1997.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 368 Upper Harbour Drive, Greenhithe, Auckland, 0632 (types include: registered, physical).
The Swim Centre Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address until 17 Dec 2020.
Past names for this company, as we found at BizDb, included: from 06 Mar 1996 to 25 Nov 1997 they were called National Ostrich Farms Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 98 shares (98%). Lastly the next share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
368 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 29 Mar 2018 to 17 Dec 2020
Address: 368 Upper Harbour Drive, North Harbour, , Auckland 1330 New Zealand
Physical address used from 30 Jun 2004 to 29 Mar 2018
Address: 368 Upper Harbour Drive, Albany, Auckland 1330 New Zealand
Registered address used from 30 Jun 2004 to 29 Mar 2018
Address: 6/43 Omega Street, North Harbour, Albany 1330, Auckland
Registered & physical address used from 31 May 2002 to 30 Jun 2004
Address: 6/43 Omega Street, North Harbour, Albany 1330, Auckland
Physical & registered address used from 13 May 2002 to 31 May 2002
Address: Same As Registered Office Address
Physical address used from 01 Oct 2000 to 13 May 2002
Address: Appleby Burns & Mccurrach, Level 5 Union House, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 13 May 2002
Address: C/ - Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address: Appleby Burns & Mccurrach, Level 5 Union House, 32 Quay Street, Auckland
Registered address used from 11 Apr 2000 to 01 Oct 2000
Address: Appleby Burns & Mccurrach, Level 5 Union House, 32 Quay Street, Auckland
Registered address used from 22 Jun 1998 to 11 Apr 2000
Address: C/ - Burns Mccurrach, P O Box 2769, Auckland, 32 Quay Street, Auckland
Physical address used from 28 Jul 1997 to 01 Oct 2000
Address: Appleby Burns & Mccurrach, Level 5 Union House, 32 Quay Street, Auckland
Physical address used from 28 Jul 1997 to 28 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Scanlon, Paul George |
Greenhithe Auckland 0632 New Zealand |
29 Mar 2007 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | New Kiwis Limited Shareholder NZBN: 9429038464119 |
Greenhithe Auckland 0632 New Zealand |
06 Mar 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Scanlon, Anne Marie |
Greenhithe Auckland 0632 New Zealand |
29 Mar 2007 - |
Paul George Scanlon - Director
Appointment date: 06 Mar 1996
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Jul 2015
Anne Marie Scanlon - Director
Appointment date: 01 Nov 1997
Address: Albany, Auckland, 0632 New Zealand
Address used since 07 Jul 2015
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive
Active Safety Nz Limited
C/o Hayes Knight Nz Limited
French Freddie ( Nz ) Limited
15 Mercari Way
Intrepid Training Limited
C/-adm Partners
Jezreel For Kidz Limited
11 Bushlands Park Drive
Ruby Apparel (2008) Limited
Hayes Knight Nz Limited
Supre Nz Limited
C/-hayes Knight Nz Limited