Swish Automation Limited, a registered company, was started on 21 Apr 2005. 9429034855539 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Leslie John Hole - an active director whose contract started on 01 May 2007,
Yvette Lindsay - an inactive director whose contract started on 01 May 2007 and was terminated on 10 Jul 2023,
Andrew Bruce Lindsay - an inactive director whose contract started on 21 Apr 2005 and was terminated on 01 May 2007.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 116E Cavendish Drive, Manukau, Auckland, 2104 (types include: registered, physical).
Swish Automation Limited had been using 53 Cavendish Drive, Manukau, Auckland as their registered address up to 07 May 2014.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 67 shares (67%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33 shares (33%).
Previous addresses
Address: 53 Cavendish Drive, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 07 May 2012 to 07 May 2014
Address: 3/53 Cavendish Drive, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 10 May 2011 to 07 May 2012
Address: 68a Bramley Drive, Farmcove, Pakuranga, Auckland New Zealand
Physical address used from 03 Jul 2009 to 10 May 2011
Address: Business Like Limited, 38c Cavendish Drive, Manukau New Zealand
Registered address used from 10 Oct 2008 to 10 May 2011
Address: 92 Lynbrooke Avenue, Blockhouse Bay, Auckland
Physical address used from 04 Apr 2008 to 03 Jul 2009
Address: 92 Lynbrooke Avenue, Blockhouse Bay, Auckland
Registered address used from 04 Apr 2008 to 10 Oct 2008
Address: 6 Puriri Street, New Lynn, Auckland
Registered & physical address used from 23 May 2007 to 04 Apr 2008
Address: 140 Normanby Road, Rd1 Karaka Park, Papakura, Auckland
Registered & physical address used from 27 Feb 2006 to 23 May 2007
Address: 185 Redoubt Rd, Manukau City, Auckland, New Zealand
Registered & physical address used from 21 Apr 2005 to 27 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Individual | Hole, Leslie John |
Rd 1 Waimauku 0881 New Zealand |
29 Mar 2008 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Glen, Wayne Cameron |
Ngongotaha Rotorua New Zealand |
29 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lindsay, Yvette |
Te Awamutu Te Awamutu 3800 New Zealand |
07 May 2007 - 17 Jul 2023 |
Individual | Lindsay, Andrew Bruce |
Manukau Auckland, New Zealand |
21 Apr 2005 - 07 May 2007 |
Leslie John Hole - Director
Appointment date: 01 May 2007
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 10 Feb 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 01 Apr 2017
Yvette Lindsay - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 10 Jul 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 27 Apr 2016
Andrew Bruce Lindsay - Director (Inactive)
Appointment date: 21 Apr 2005
Termination date: 01 May 2007
Address: Blockhouse Bay, Auckland, New Zealand,
Address used since 30 Jan 2007
Plum Creek Properties Limited
116e Cavendish Drive
Amprae Limited
116e Cavendish Drive
Coastal Business Solutions Limited
116e Cavendish Drive
D Rentals Limited
116e Cavendish Drive
New Zealand Stunt School Limited
116e Cavendish Drive
Brian Webster Trustee Limited
116e Cavendish Drive