Swordfish Co Limited, a registered company, was incorporated on 17 Apr 2002. 9429036535088 is the business number it was issued. The company has been managed by 6 directors: Garry Cyril Howard - an active director whose contract began on 17 Apr 2002,
Joy Forsyth - an active director whose contract began on 27 Oct 2010,
Reece Anthony Walsh - an active director whose contract began on 27 Oct 2010,
Ross Edward Forsyth - an active director whose contract began on 27 Oct 2010,
Joanne Rita Howard - an active director whose contract began on 27 Oct 2010.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 54 Lighthouse Road, Cape Foulwind, 7892 (types include: registered, physical).
Swordfish Co Limited had been using 6 Ngahue Crescent, Carters Beach, Westport as their registered address up until 25 Aug 2022.
A total of 900 shares are issued to 3 shareholders (3 groups). The first group is comprised of 300 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 300 shares (33.33%). Finally there is the third share allocation (300 shares 33.33%) made up of 1 entity.
Previous addresses
Address: 6 Ngahue Crescent, Carters Beach, Westport, 7825 New Zealand
Registered & physical address used from 27 Aug 2019 to 25 Aug 2022
Address: 35 Kew Road, Westport, 7825 New Zealand
Registered address used from 07 Nov 2006 to 27 Aug 2019
Address: 35 Kew Road, Westport, 7825 New Zealand
Physical address used from 05 Nov 2004 to 27 Aug 2019
Address: C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport
Registered address used from 05 Nov 2004 to 07 Nov 2006
Address: 24 Wakefield Street, Westport
Physical & registered address used from 17 Apr 2002 to 05 Nov 2004
Basic Financial info
Total number of Shares: 900
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Entity (NZ Limited Company) | R A Walsh (2020) Limited Shareholder NZBN: 9429033929392 |
Westport Westport 7825 New Zealand |
27 Oct 2010 - |
Shares Allocation #2 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Buller Road Developments Limited Shareholder NZBN: 9429034548790 |
Cape Foulwind 7892 New Zealand |
27 Oct 2010 - |
Shares Allocation #3 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Coastal Properties (wpt) Limited Shareholder NZBN: 9429036309863 |
Westport New Zealand |
27 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Julianna Denise |
Westport |
17 Apr 2002 - 09 Apr 2005 |
Individual | Shaw, Ross Harold |
Westport |
17 Apr 2002 - 09 Apr 2005 |
Individual | Howard, Joanne Rita |
Wstport 7825 New Zealand |
17 Apr 2002 - 27 Oct 2010 |
Individual | Howard, Garry Cyril |
Westport 7825 New Zealand |
17 Apr 2002 - 27 Oct 2010 |
Garry Cyril Howard - Director
Appointment date: 17 Apr 2002
Address: Cape Foulwind, 7892 New Zealand
Address used since 17 Aug 2022
Address: Westport, 7825 New Zealand
Address used since 29 Oct 2015
Address: Carters Beach, Westport, 7825 New Zealand
Address used since 18 Aug 2019
Joy Forsyth - Director
Appointment date: 27 Oct 2010
Address: Rd 2, Cape Foulwind, 7892 New Zealand
Address used since 18 Oct 2019
Address: Carters Beach, Westport, 7825 New Zealand
Address used since 27 Oct 2010
Reece Anthony Walsh - Director
Appointment date: 27 Oct 2010
Address: 24 Wakefield Street, Westport, 7825 New Zealand
Address used since 10 Oct 2023
Address: 24 Wakefield Street, Westport, 7825 New Zealand
Address used since 10 May 2021
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 09 Dec 2019
Address: Takaka, 7183 New Zealand
Address used since 21 Jan 2020
Address: Rd 2, Westport, 7892 New Zealand
Address used since 27 Oct 2010
Ross Edward Forsyth - Director
Appointment date: 27 Oct 2010
Address: Westport, 7825 New Zealand
Address used since 17 Aug 2022
Address: Fairdown, Westport, 7892 New Zealand
Address used since 10 May 2021
Address: Carters Beach, Westport, 7825 New Zealand
Address used since 27 Oct 2010
Address: Fairdown, Westport, 7891 New Zealand
Address used since 18 Oct 2019
Joanne Rita Howard - Director
Appointment date: 27 Oct 2010
Address: Westport, Westport, 7825 New Zealand
Address used since 27 Oct 2010
Ross Harold Shaw - Director (Inactive)
Appointment date: 17 Apr 2002
Termination date: 31 Mar 2005
Address: Westport,
Address used since 17 Apr 2002
Westport Combined Highland Pipe Band Incorporated
35 Kew Road
Aldara Enterprises Limited
39 Kew Road
Aldara Investments Limited
39 Kew Road
Tracey Jane Properties Limited
29 Kew Road
Mcmanus Hotel Limited
57 Kew Road
Coastal Properties (wpt) Limited
57 Kew Road