Shortcuts

Swinnock & Co Industries Limited

Type: NZ Limited Company (Ltd)
9429039929464
NZBN
246920
Company Number
Registered
Company Status
Current address
119 Diana Drive
Glenfield
Auckland New Zealand
Registered address used since 01 Jun 1995
Same As Registered Office New Zealand
Physical & service address used since 20 Oct 1998

Swinnock & Co Industries Limited, a registered company, was registered on 10 Jul 1984. 9429039929464 is the business number it was issued. The company has been supervised by 4 directors: Peter Bruce Blackett - an active director whose contract started on 01 Sep 2000,
Debbie Anne Montgomerie - an active director whose contract started on 02 Sep 2008,
Bruce Robert Blackett - an inactive director whose contract started on 10 Jul 1984 and was terminated on 01 May 2018,
Neville Stuart Gracie - an inactive director whose contract started on 10 Jul 1984 and was terminated on 01 Feb 2007.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: 77 O'rorke Road, Penrose, Auckland, 1061 (office address),
Same As Registered Office (physical address),
Same As Registered Office (service address),
119 Diana Drive, Glenfield, Auckland (registered address) among others.
Swinnock & Co Industries Limited had been using - as their physical address until 20 Oct 1998.
Former names for this company, as we identified at BizDb, included: from 10 Jul 1984 to 23 Jan 1989 they were named Warehouse Equipment and Storage Systems Company Limited.
A total of 50000 shares are issued to 7 shareholders (6 groups). The first group is comprised of 2500 shares (5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 34500 shares (69%). Finally the next share allocation (2500 shares 5%) made up of 1 entity.

Addresses

Principal place of activity

77 O'rorke Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: -

Physical address used from 20 Oct 1998 to 20 Oct 1998

Address #2: 77 O'rorke Road, Penrose, Auckland

Registered address used from 01 Jun 1995 to 01 Jun 1995

Address #3: 20 Ashfield Street, Glenfield, Auckland

Registered address used from 18 Jun 1991 to 01 Jun 1995

Contact info
64 9 5798624
11 Oct 2018 Phone
sales@swinnockindustries.co.nz
11 Oct 2018 Email
www.swinnockindustries.co.nz
11 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Blackett, Nicholas Peter Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 34500
Entity (NZ Limited Company) Trugs Holdings Limited
Shareholder NZBN: 9429032377538
Glenfield
Auckland
0627
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Blackett, Alexander Arthur Bayview
Auckland
0629
New Zealand
Shares Allocation #4 Number of Shares: 9750
Entity (NZ Limited Company) Jones Howden Trustees Limited
Shareholder NZBN: 9429034861981
120 Broadway
Matamata
Individual Montgomerie, Debbie Matamata 3400

New Zealand
Shares Allocation #5 Number of Shares: 500
Individual Blackett, Peter Bruce Birkenhead
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 250
Individual Montgomerie, Debbie Anne Matamata 3400

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gracie, Neville Birkenhead
Auckland
Individual Blackett, Bruce Robert Birkenhead
Auckland
Directors

Peter Bruce Blackett - Director

Appointment date: 01 Sep 2000

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Sep 2000


Debbie Anne Montgomerie - Director

Appointment date: 02 Sep 2008

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 01 Sep 2015


Bruce Robert Blackett - Director (Inactive)

Appointment date: 10 Jul 1984

Termination date: 01 May 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 10 Jul 1984


Neville Stuart Gracie - Director (Inactive)

Appointment date: 10 Jul 1984

Termination date: 01 Feb 2007

Address: Kaiaua,

Address used since 10 Jul 1984

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way