Swire Shipping (Nz) Limited (issued a business number of 9429030083158) was launched on 28 Aug 2013. 7 addresess are in use by the company: Level 19, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 11, 51-53 Shortland Street, Auckland Central, Auckland had been their physical address, until 02 Jun 2015. Swire Shipping (Nz) Limited used other names, namely: The China Navigation Company Nz Limited from 13 Feb 2015 to 15 Oct 2021, Rakino 2013 No 1 Limited (27 Aug 2013 to 13 Feb 2015). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Swire Shipping Pte Ltd (an other) located at 27-01 The Concourse, Singapore postcode 199555. "Freight transport operation nec" (business classification I502910) is the category the Australian Bureau of Statistics issued Swire Shipping (Nz) Limited. The Businesscheck information was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 14, 151 Queen Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 02 Jun 2015 |
Po Box 3747, Shortland Street, Auckland, 1140 | Postal | 01 Aug 2019 |
Level 14, 151 Queen Street, Auckland Central, Auckland, 1010 | Office & delivery | 01 Aug 2019 |
Level 19, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 21 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Charles Miles Fulton De Zoete
300 Beach Road, Singapore, 199555
Address used since 16 Aug 2022 |
Director | 16 Aug 2022 - current |
Jeremy David Churchill Sutton
Singapore, 119798
Address used since 21 Nov 2022
Singapore, 358261
Address used since 16 Aug 2022 |
Director | 16 Aug 2022 - current |
Alistair John Skingley
St Heliers, Auckland, 1071
Address used since 23 May 2023
Auckland Central, Auckland, 1010
Address used since 08 Dec 2022 |
Director | 08 Dec 2022 - current |
Christopher John Mitford Blake
Remuera, Auckland, 1050
Address used since 22 May 2015 |
Director | 28 Jan 2014 - 30 Jun 2023 |
John Brodie Stevens
Remuera, Auckland, 1050
Address used since 16 Apr 2021
Remuera, Auckland, 1050
Address used since 28 Aug 2013 |
Director | 28 Aug 2013 - 31 Jul 2022 |
Jonathan Hallows Wood
Remuera, Auckland, 1050
Address used since 28 Aug 2013 |
Director | 28 Aug 2013 - 22 May 2015 |
Type | Used since | |
---|---|---|
Level 19, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 21 Apr 2023 |
Level 14, 151 Queen Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 11, 51-53 Shortland Street, Auckland Central, Auckland, 1140 | Physical & registered | 28 Aug 2013 - 02 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Swire Shipping Pte Ltd Other (Other) |
#27-01 The Concourse Singapore 199555 |
28 Aug 2013 - current |
Effective Date | 21 Jul 1991 |
Name | John Swire & Sons Limited |
Type | Private Company |
Ultimate Holding Company Number | 133143 |
Country of origin | GB |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Complete Transports Solutions Limited 25 Onslow Road |
Chrystal Transport Limited 83 Orakei Road |
Speedway Freight Limited 14 Paku Lane |
Livingword Logistics Limited 165 Methuen Road |
Dong Concrete Limited 37b Holly Street |
Bay Carriers Limited 2/37 Totara Ave |