Swan Holdings Limited, a registered company, was registered on 12 Aug 1985. 9429039821911 is the NZ business identifier it was issued. The company has been managed by 10 directors: David Gwyn Lewis - an active director whose contract started on 02 Oct 2009,
Paul Phillip Buetow - an active director whose contract started on 02 Oct 2009,
Henry John Brandts-Giesen - an active director whose contract started on 27 Mar 2018,
Timothy John Macavoy - an inactive director whose contract started on 15 May 1991 and was terminated on 03 Apr 2017,
Nigel Anthony Seebold - an inactive director whose contract started on 02 Oct 2009 and was terminated on 04 Nov 2011.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, physical).
Swan Holdings Limited had been using Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland as their registered address up until 08 Dec 2020.
Previous aliases for this company, as we found at BizDb, included: from 31 Oct 1985 to 22 Oct 1987 they were named Ecumenical Holdings Limited, from 12 Aug 1985 to 31 Oct 1985 they were named Shelf Number Seventeen Limited.
One entity controls all company shares (exactly 100 shares) - Kensington Swan Holdings Limited - located at 1010, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue.
Previous addresses
Address: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 12 Dec 2018 to 08 Dec 2020
Address: Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland New Zealand
Physical & registered address used from 06 Dec 2004 to 12 Dec 2018
Address: C/- Kensington Swan, 18 Viaduct Harbour Avenue, Auckland
Registered & physical address used from 05 Jan 2004 to 06 Dec 2004
Address: C/- Kensington Swan, 22 Fanshawe Street, Auckland
Registered & physical address used from 09 Apr 2003 to 05 Jan 2004
Address: Kpmg Legal, 22 Fanshawe Street, Auckland 1
Physical address used from 07 Dec 2000 to 09 Apr 2003
Address: Kensington Swan, 22 Fanshawe Street, Auckland 1
Registered address used from 07 Dec 2000 to 09 Apr 2003
Address: Kensington Swan, 22 Fanshawe Street, Auckland 1
Physical address used from 07 Dec 2000 to 07 Dec 2000
Address: -
Physical address used from 19 Feb 1992 to 07 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kensington Swan Holdings Limited Shareholder NZBN: 9429032633146 |
Level 4 Kpmg Centre, 18 Viaduct Harbour Avenue 1142 New Zealand |
02 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Noakes, Robert Manwarring |
Remuera Auckland |
12 Aug 1985 - 29 Aug 2006 |
Individual | Macavoy, Timothy John |
Remuera Auckland 5 |
12 Aug 1985 - 29 Aug 2006 |
Ultimate Holding Company
David Gwyn Lewis - Director
Appointment date: 02 Oct 2009
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 29 Nov 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Dec 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Nov 2009
Paul Phillip Buetow - Director
Appointment date: 02 Oct 2009
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 29 Nov 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Nov 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Mar 2015
Henry John Brandts-giesen - Director
Appointment date: 27 Mar 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Mar 2018
Timothy John Macavoy - Director (Inactive)
Appointment date: 15 May 1991
Termination date: 03 Apr 2017
Address: 17 Chatfield Place, Remuera, Auckland, 1050 New Zealand
Address used since 19 Nov 2009
Nigel Anthony Seebold - Director (Inactive)
Appointment date: 02 Oct 2009
Termination date: 04 Nov 2011
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 25 Mar 2011
Peter Russell Speakman - Director (Inactive)
Appointment date: 02 Oct 2009
Termination date: 22 Jun 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 Nov 2009
Robert Manwarring Noakes - Director (Inactive)
Appointment date: 15 May 1991
Termination date: 02 Oct 2009
Address: Orakei, Auckland, 1071 New Zealand
Address used since 19 Dec 2005
Peter Henry Nolan - Director (Inactive)
Appointment date: 15 May 1991
Termination date: 09 Sep 2005
Address: Parnell, Auckland,
Address used since 15 May 1991
Matthew Patrick Pasley - Director (Inactive)
Appointment date: 25 May 1993
Termination date: 14 Jun 2002
Address: St Mary's Bay, Auckland,
Address used since 15 May 2002
Katherine Mary Didsbury - Director (Inactive)
Appointment date: 15 May 1991
Termination date: 25 May 1993
Address: Remuera, Auckland 5,
Address used since 15 May 1991
Fresco Nz Limited
Level 4
Yokogawa New Zealand Limited
Level 4
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue