Swp Commercial Limited (issued an NZBN of 9429030754102) was started on 16 Mar 2012. 3 addresses are currently in use by the company: 13 Glover Street, Ngauranga, Wellington, 6035 (type: office, registered). 13 Glover St, Wellington had been their physical address, until 10 Dec 2021. 10000 shares are issued to 15 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 1000 shares (10 per cent of shares), namely:
Mcmabes Limited (an entity) located at Forrest Hill, Auckland postcode 0620. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 2500 shares); it includes
Gundesen Trust Limited (an entity) - located at Island Bay, Wellington. Moving on to the 3rd group of shareholders, share allotment (2500 shares, 25%) belongs to 3 entities, namely:
Ell-Barker, Vanessa Jane, located at Huntsbury, Christchurch (an individual),
Yarrell Trustees (2022) Limited, located at Cashmere, Christchurch (an entity),
Barker, Jeremy Boyd, located at Huntsbury, Christchurch (a director). "Roofing material installation - except insulation materials" (ANZSIC E322330) is the classification the Australian Bureau of Statistics issued Swp Commercial Limited. Our database was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
13 Glover Street, Ngauranga, Wellington, 6035 | Physical & registered & service | 10 Dec 2021 |
13 Glover Street, Ngauranga, Wellington, 6035 | Office | 09 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Jeremy Boyd Barker
Huntsbury, Christchurch, 8022
Address used since 05 Sep 2014 |
Director | 16 Mar 2012 - current |
Damond Paul Gundesen
Island Bay, Wellington, 6023
Address used since 01 Feb 2018
Island Bay, Wellington, 6140
Address used since 16 Mar 2012 |
Director | 16 Mar 2012 - current |
Michael Hamilton Nevin
Belmont, Lower Hutt, 5010
Address used since 02 Dec 2021 |
Director | 28 Apr 2015 - current |
Michael Nevin
Belmont, Lower Hutt, 5010
Address used since 02 Dec 2021
Waterloo, Lower Hutt, 5011
Address used since 17 Dec 2015 |
Director | 28 Apr 2015 - current |
Graham Phillip Tennent
Lower Hutt, Lower Hutt, 5010
Address used since 16 Mar 2012 |
Director | 16 Mar 2012 - 12 Mar 2015 |
13 Glover Street , Ngauranga , Wellington , 6035 |
Previous address | Type | Period |
---|---|---|
13 Glover St, Wellington, 6140 | Physical & registered | 16 Mar 2012 - 10 Dec 2021 |
Shareholder Name | Address | Period |
---|---|---|
Mcmabes Limited Shareholder NZBN: 9429049811452 Entity (NZ Limited Company) |
Forrest Hill Auckland 0620 |
29 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Gundesen Trust Limited Shareholder NZBN: 9429049804089 Entity (NZ Limited Company) |
Island Bay Wellington 6023 |
29 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ell-barker, Vanessa Jane Individual |
Huntsbury Christchurch 8022 |
29 Mar 2022 - current |
Yarrell Trustees (2022) Limited Shareholder NZBN: 9429050296385 Entity (NZ Limited Company) |
Cashmere Christchurch 8022 |
14 Apr 2022 - current |
Barker, Jeremy Boyd Director |
Huntsbury Christchurch 8022 |
16 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Schaeffer, Salena May Individual |
Rolleston Rolleston 7614 |
29 Mar 2022 - current |
Schaeffer, Kyle Andrew Individual |
Rolleston Rolleston 7614 |
03 Apr 2018 - current |
Scarlet, Alyssa Rose Individual |
Te Atatu Peninsula Auckland 0610 |
29 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Savage, Peter Henry Individual |
Hutt Central Lower Hutt 5010 |
29 Mar 2022 - current |
Mcguinness, Emma Patricia Individual |
Woburn Lower Hutt 5010 |
29 Mar 2022 - current |
Savage, Julie Mary Individual |
Hutt Central Lower Hutt 5010 |
29 Mar 2022 - current |
Mcguinness, Trevor Johnathan Individual |
Woburn Lower Hutt 5010 |
02 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Nevin, Jay-an Reyes Individual |
Belmont Lower Hutt 5010 |
29 Mar 2022 - current |
Nevin, Michael Hamilton Individual |
Belmont Lower Hutt 5010 |
16 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Azzarelli, David Allan Individual |
Paparangi Wellington 6037 |
20 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gundesen, Damond Paul Director |
Island Bay Wellington 6023 |
16 Mar 2012 - 29 Mar 2022 |
Gundesen, Damond Paul Director |
Island Bay Wellington 6023 |
16 Mar 2012 - 29 Mar 2022 |
Yarrell, Simon Peter Summer Field Individual |
Cashmere Christchurch 8022 |
29 Mar 2022 - 14 Apr 2022 |
Mcguinness, Trevor Jonathan Individual |
Pomare Lower Hutt 5011 |
16 Mar 2012 - 02 Dec 2021 |
Gundesen, Tracey Helsa Rosalia Individual |
Island Bay Wellington 6023 |
29 Mar 2022 - 29 Mar 2022 |
Mabey, Emma Jane Individual |
Forrest Hill Auckland 0620 |
29 Mar 2022 - 29 Mar 2022 |
Mcguinness, Robert Lyle Individual |
Forrest Hill Auckland 0620 |
11 Dec 2014 - 29 Mar 2022 |
Gundesen, Damond Paul Director |
Island Bay Wellington 6140 |
16 Mar 2012 - 29 Mar 2022 |
Tennent, Graham Phillip Individual |
Lower Hutt Lower Hutt 5010 |
11 Apr 2014 - 04 Dec 2016 |
Kaiwharawhara Trading Limited Shareholder NZBN: 9429035587804 Company Number: 1474593 Entity |
16 Mar 2012 - 11 Apr 2014 | |
Graham Phillip Tennent Director |
Lower Hutt Lower Hutt 5010 |
11 Apr 2014 - 04 Dec 2016 |
Manners, Trevor Individual |
Mount Cook Wellington 6021 |
11 Jun 2012 - 04 Nov 2016 |
Kaiwharawhara Trading Limited Shareholder NZBN: 9429035587804 Company Number: 1474593 Entity |
16 Mar 2012 - 11 Apr 2014 |
Thomson Lewis & Co Limited 1 Glover Court |
|
Prestige Ceilings & Linings Limited 12 Glover Street |
|
Granic Property Limited 7 Glover Street |
|
Granic Holdings Limited 7 Glover Street |
|
Ups Power Solutions Limited 7 Glover Street |
Ch Contractors Limited 6 William Street |
Norseclad Limited Level 1, 182 Vivian Street |
Hewitson Roofing Limited 50 Parkvale Road |
Roofing Asbestos Limited 3 Hart Avenue |
Elite Roofing Services Limited 1st Floor |
Horowhenua Kapiti Roofing Limited 44 Ihakara Street |