Asco Swanson Limited (issued an NZBN of 9429031295048) was started on 29 Nov 2010. 4 addresses are currently in use by the company: 6 Uxbridge Road, Mellons Bay, Auckland, 2014 (type: registered, service). Suite A, 26 Aviemore Drive, Highland Park, Auckland had been their registered address, up to 03 Sep 2019. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Van Schalkwyk, Alistair (an individual) located at Whitford postcode 2571. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Dykes, Christopher Charles (an individual) - located at Cockle Bay, Auckland. Our database was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 2, 46 Wellington Street, Howick, Auckland, 2014 | Physical & service & registered | 03 Sep 2019 |
| 6 Uxbridge Road, Mellons Bay, Auckland, 2014 | Registered & service | 07 Dec 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Alistair Van Schalkwyk
Whitford, 2571
Address used since 29 Nov 2023
Cockle Bay, Auckland, 2014
Address used since 11 Dec 2019
Howick, Auckland, 2014
Address used since 02 May 2016 |
Director | 02 May 2016 - current |
|
Christopher Charles Dykes
Cockle Bay, Auckland, 2014
Address used since 12 May 2025 |
Director | 12 May 2025 - current |
|
Miles Anthony Agmen-smith
Milford, North Shore City, 0620
Address used since 29 Nov 2010 |
Director | 29 Nov 2010 - 24 Oct 2018 |
| Previous address | Type | Period |
|---|---|---|
| Suite A, 26 Aviemore Drive, Highland Park, Auckland, 2010 | Registered & physical | 12 Nov 2018 - 03 Sep 2019 |
| Level 5, Swanson House, 12 Swanson Street, Auckland, 1010 | Registered & physical | 18 Nov 2015 - 12 Nov 2018 |
| Level 5, Swanson House, 12-26 Swanson Street, Auckland, 1010 | Registered & physical | 19 Dec 2011 - 18 Nov 2015 |
| Level 5, Affco House, 12-26 Swanson Street, Auckland, 1010 | Registered & physical | 29 Nov 2010 - 19 Dec 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Schalkwyk, Alistair Individual |
Whitford 2571 |
03 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dykes, Christopher Charles Individual |
Cockle Bay Auckland 2014 |
12 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Agmen-smith, Ann Christine Individual |
Milford North Shore City 0620 |
29 Nov 2010 - 03 May 2016 |
|
Agmen-smith, Miles Anthony Individual |
Milford North Shore City 0620 |
29 Nov 2010 - 02 Nov 2018 |
![]() |
Nztc Global Logistics Limited 12 Swanson Street |
![]() |
New Zealand Trade Centre Group Limited 12 Swanson Street |
![]() |
Dd Parnell Limited Level 4, Swanson House |
![]() |
Ruby Coastal Investments Limited Level 15, Swanson House |
![]() |
Peer Boards Cbd Limited Level 4, Swanson House |
![]() |
Mataka Nominees No10 Limited Level 15 |