General information

Swinard Wooden Floors Limited

Type: NZ Limited Company (Ltd)
9429038678271
New Zealand Business Number
632097
Company Number
Registered
Company Status

Swinard Wooden Floors Limited (issued an NZ business identifier of 9429038678271) was started on 04 Nov 1993. 2 addresses are in use by the company: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). 119 Blenheim Road, Riccarton, Christchurch had been their physical address, until 21 Aug 2020. Swinard Wooden Floors Limited used other aliases, namely: Swinard Interiors Limited from 04 Nov 1993 to 08 Oct 2001. 5000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1875 shares (37.5% of shares), namely:
Courtier, Chase Robert (an individual) located at Rd 6, West Eyreton postcode 7476. In the second group, a total of 1 shareholder holds 37.5% of all shares (1875 shares); it includes
Robertson, Greig John Scott (an individual) - located at Marshland, Christchurch. The third group of shareholders, share allocation (1250 shares, 25%) belongs to 1 entity, namely:
Lee, Chris, located at Lincoln, Lincoln (an individual). Businesscheck's database was last updated on 16 Mar 2024.

Current address Type Used since
Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 Registered & physical & service 21 Aug 2020
Directors
Name and Address Role Period
Greig John Scott Robertson
Marshland, Christchurch, 8083
Address used since 21 Apr 2023
Parklands, Christchurch, 8083
Address used since 17 Aug 2017
Director 17 Aug 2017 - current
Christopher Michael Lee
Lincoln, Lincoln, 7608
Address used since 21 Apr 2023
Lincoln, Lincoln, 7608
Address used since 17 Aug 2017
Rd 1, Robinsons Bay, 7581
Address used since 16 Jul 2018
Director 17 Aug 2017 - current
Chris Lee
Lincoln, Lincoln, 7608
Address used since 21 Apr 2023
Director 17 Aug 2017 - current
Chase Robert Courtier
Rd 6, West Eyreton, 7476
Address used since 09 Sep 2022
Director 09 Sep 2022 - current
Jane Swinard
Rd 1, Lyttelton, 8971
Address used since 28 Jul 2015
Director 24 Nov 1993 - 20 Dec 2023
Geoff Swinard
Governors Bay,
Address used since 24 Nov 1993
Director 24 Nov 1993 - 29 Sep 2000
Jessie Jose Paulden
Christchurch,
Address used since 04 Nov 1993
Director 04 Nov 1993 - 24 Nov 1993
Addresses
Previous address Type Period
119 Blenheim Road, Riccarton, Christchurch, 8041 Physical & registered 06 May 2016 - 21 Aug 2020
8 Memorial Avenue, Ilam, Christchurch, 8053 Registered & physical 06 Dec 2012 - 06 May 2016
Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 Physical & registered 22 Aug 2012 - 06 Dec 2012
C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 Registered & physical 06 Nov 2009 - 22 Aug 2012
Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch Physical & registered 03 Feb 2006 - 06 Nov 2009
C/- Tax Matters, 133 Armagh Street, Christchurch Physical 25 May 2001 - 25 May 2001
First Floor, 67 Victoria Street, Christchurch Physical 25 May 2001 - 03 Feb 2006
C/- Tax Matters, 133 Armagh Street, Christchurch Registered 21 May 2001 - 03 Feb 2006
Financial Data
Financial info
5000
Total number of Shares
July
Annual return filing month
31 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1875
Shareholder Name Address Period
Courtier, Chase Robert
Individual
Rd 6
West Eyreton
7476
17 Jan 2022 - current
Shares Allocation #2 Number of Shares: 1875
Shareholder Name Address Period
Robertson, Greig John Scott
Individual
Marshland
Christchurch
8083
12 Oct 2017 - current
Shares Allocation #3 Number of Shares: 1250
Shareholder Name Address Period
Lee, Chris
Individual
Lincoln
Lincoln
7608
28 Jun 2005 - current

Historic shareholders

Shareholder Name Address Period
Martyn, Philip George
Individual
Rd 1
Lyttelton
8971
05 Apr 2017 - 20 Dec 2023
Hare, Diane
Individual
West Melton
28 Jun 2005 - 28 Jun 2005
Swinard, Jane
Individual
Rd 1
Lyttelton
8971
04 Nov 1993 - 20 Dec 2023
Martyn, Philip George
Individual
Rd 1
Lyttelton
8971
05 Apr 2017 - 20 Dec 2023
Martyn, Philip George
Individual
Rd 1
Lyttelton
8971
05 Apr 2017 - 20 Dec 2023
Swinard, Jane
Individual
Rd 1
Lyttelton
8971
04 Nov 1993 - 20 Dec 2023
Swinard, Jane
Individual
Rd 1
Lyttelton
8971
04 Nov 1993 - 20 Dec 2023
Swinard, Jane
Individual
Rd 1
Lyttelton
8971
04 Nov 1993 - 20 Dec 2023
Mcrae, John Alexander
Individual
Governors Bay
28 Jun 2005 - 05 Apr 2017
Lee, Beverley Davison
Individual
West Melton
28 Jun 2005 - 28 Jun 2005
Location
Companies nearby
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road