Shortcuts

The Swim Centre Limited

Type: NZ Limited Company (Ltd)
9429038365188
NZBN
714916
Company Number
Registered
Company Status
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
368 Upper Harbour Drive
Greenhithe
Auckland 0632
New Zealand
Registered & physical & service address used since 17 Dec 2020


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.

Addresses

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

Contact info
64 274 788800
Phone
rochelle@swimcentre.co.nz
Email
swimcentre.co.nz
28 Jun 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Scanlon, Paul George Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) New Kiwis Limited
Shareholder NZBN: 9429038464119
Greenhithe
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Scanlon, Anne Marie Greenhithe
Auckland
0632
New Zealand
Directors

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

Nearby companies

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

Similar companies

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