Swish Properties Limited (issued a business number of 9429037021177) was launched on 15 Feb 2001. 2 addresses are in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). Bdo Chch 30 Sir William Pickering Drive, Burnside, Christchurch had been their physical address, up to 27 Jan 2017. 40000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 10000 shares (25% of shares), namely:
Dulieu, Nellie Rose (an individual) located at Greenpark, 4 R D, Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 20000 shares); it includes
Dulieu, Michael Craig (an individual) - located at Noosaville, Queensland. Next there is the 3rd group of shareholders, share allotment (10000 shares, 25%) belongs to 1 entity, namely:
Dulieu, Murray Stanley, located at Greenpark, 4 R D, Christchurch (an individual). The Businesscheck data was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 27 Jan 2017 |
Name and Address | Role | Period |
---|---|---|
Michael Craig Dulieu
Noosaville, Queensland, 4566
Address used since 16 Apr 2020
Balgowlah, Nsw 2093, Australia,
Address used since 16 Sep 2013
Nsw, 2093
Address used since 01 Jan 1970
Forestville, Nsw, 2087
Address used since 16 Apr 2018
Nsw, 2093
Address used since 01 Jan 1970
Grange, Queensland, 4051
Address used since 05 Apr 2019 |
Director | 15 Feb 2001 - current |
Murray Stanley Dulieu
Greenpark, 4 R D, Christchurch, 7674
Address used since 29 Apr 2016 |
Director | 15 Feb 2001 - current |
Nellie Rose Dulieu
Greenpark, 4 R D, Christchurch, 7674
Address used since 29 Apr 2016 |
Director | 15 Feb 2001 - current |
Christine Mary Dulieu
Forestville, Nsw 2087, Australia,
Address used since 23 Feb 2007 |
Director | 15 Feb 2001 - 11 Jun 2014 |
Previous address | Type | Period |
---|---|---|
Bdo Chch 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 17 Apr 2014 - 27 Jan 2017 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 29 Jan 2013 - 17 Apr 2014 |
Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurc, 8013 | Physical & registered | 22 Aug 2012 - 29 Jan 2013 |
C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 | Registered & physical | 05 Nov 2009 - 22 Aug 2012 |
Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch | Physical & registered | 01 Mar 2006 - 05 Nov 2009 |
C/- Ross Millar Chartered Accountant, 3 Hartley Avenue, Strowan, Christchurch 8005 | Physical | 21 May 2003 - 01 Mar 2006 |
3 Hartley Avenue, Strowan, Christchurch 8005 | Registered | 21 May 2003 - 01 Mar 2006 |
C/- Ross G Millar, 5 Hartley Avenue, Strowan, Christchurch 5 | Physical | 15 Feb 2001 - 21 May 2003 |
Davidsons Road, Greenpark, 4 R D, Christchurch | Registered | 15 Feb 2001 - 21 May 2003 |
Davidsons Road, Greenpark, 4 R D, Christchurch | Physical | 15 Feb 2001 - 15 Feb 2001 |
Shareholder Name | Address | Period |
---|---|---|
Dulieu, Nellie Rose Individual |
Greenpark 4 R D, Christchurch |
15 Feb 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Dulieu, Michael Craig Individual |
Noosaville Queensland 4566 |
15 Feb 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Dulieu, Murray Stanley Individual |
Greenpark 4 R D, Christchurch |
15 Feb 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Dulieu, Christine Mary Individual |
Forestville Nsw 2087, Australia |
15 Feb 2001 - 13 Jun 2014 |
Smith Elements & Controls Limited Level 1, 136 Ilam Road |
|
Williams Corporation Trading 16 Limited Level 1, 136 Ilam Road |
|
Wwl Trustee Services 119 Limited Level 1, 10 Leslie Hills Drive |
|
Canrecruit Holdings Limited Level 1, 136 Ilam Road |
|
Canrecruit Auckland South Limited Level 1, 136 Ilam Road |
|
Southern Gardening Services Limited Level 1, 136 Ilam Road |