Swift Syndicate Limited (NZBN 9429030046887) was registered on 24 Sep 2013. 5 addresess are in use by the company: 7 Milford Road, Milford, Auckland, 0620 (type: registered, physical). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their physical address, up to 05 Jun 2020. 1200 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 360 shares (30% of shares), namely:
Speedy, Nicolette Ailsa (a director) located at Takapuna, Auckland postcode 0622. As far as the second group is concerned, a total of 1 shareholder holds 30% of all shares (exactly 360 shares); it includes
Atkinson, Johneen Margaret (a director) - located at Takapuna, Auckland. The next group of shareholders, share allocation (240 shares, 20%) belongs to 1 entity, namely:
Speedy, Charles Lloyd, located at Takapuna, Auckland (a director). "Rental of commercial property" (business classification L671250) is the category the Australian Bureau of Statistics issued to Swift Syndicate Limited. The Businesscheck data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
120 Kitchener Road, Milford, Auckland, 0620 | Other (Address For Share Register) | 24 Sep 2013 |
7 Milford Road, Milford, Auckland, 0620 | Other (Address For Share Register) & shareregister (Address For Share Register) | 29 May 2020 |
7 Milford Road, Milford, Auckland, 0620 | Registered & physical & service | 05 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Allan Lawrence Tristram Speedy
Milford, Auckland, 0620
Address used since 24 Sep 2013 |
Director | 24 Sep 2013 - current |
Charles Lloyd Speedy
Takapuna, Auckland, 0620
Address used since 24 Sep 2013 |
Director | 24 Sep 2013 - current |
Johneen Margaret Atkinson
Takapuna, Auckland, 0622
Address used since 24 Sep 2013 |
Director | 24 Sep 2013 - current |
Nicolette Ailsa Speedy
Takapuna, Auckland, 0622
Address used since 16 Dec 2021
Snells Beach, Snells Beach, 0920
Address used since 24 Sep 2013
Takapuna, Auckland, 0622
Address used since 24 Sep 2013 |
Director | 24 Sep 2013 - current |
Squire Lionel Speedy
Takapuna, Auckland, 0622
Address used since 24 Sep 2013 |
Director | 24 Sep 2013 - 09 Dec 2019 |
Previous address | Type | Period |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 06 May 2020 - 05 Jun 2020 |
Level 3 139 Carlton Gore Road, Newmarket, Auckland, 1149 | Registered & physical | 02 Nov 2017 - 06 May 2020 |
120 Kitchener Road, Milford, Auckland, 0620 | Registered & physical | 24 Sep 2013 - 02 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Speedy, Nicolette Ailsa Director |
Takapuna Auckland 0622 |
24 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Atkinson, Johneen Margaret Director |
Takapuna Auckland 0622 |
24 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Speedy, Charles Lloyd Director |
Takapuna Auckland 0620 |
24 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Speedy, Allan Lawrence Tristram Director |
Milford Auckland 0620 |
24 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Speedy, Squire Lionel Individual |
Takapuna Auckland 0622 |
24 Sep 2013 - 27 May 2020 |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
|
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
|
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
|
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
|
Your Property Services Limited Level 4, 19 Morgan Street |
|
Grovers Investments Limited Level 6, 135 Broadway |
Storage Safe New Zealand Limited Level 3, 5 Short Street |
143 Great South Road Limited Level 6, 135 Broadway |
C & A Young Investments Limited Level 6, 135 Broadway |
Massachusetts Limited Level 2, 142 Broadway |
Artnan Holdings Limited Level 6, 135 Broadway |
Lifestyle Rentals Limited Level 6, 135 Broadway |