Swordfish Co Limited (issued an NZBN of 9429036535088) was registered on 17 Apr 2002. 2 addresses are currently in use by the company: 54 Lighthouse Road, Cape Foulwind, 7892 (type: registered, physical). 6 Ngahue Crescent, Carters Beach, Westport had been their registered address, up to 25 Aug 2022. 900 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 300 shares (33.33% of shares), namely:
R A Walsh (2020) Limited (an entity) located at Westport, Westport postcode 7825. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 300 shares); it includes
Buller Road Developments Limited (an entity) - located at Cape Foulwind. Moving on to the third group of shareholders, share allocation (300 shares, 33.33%) belongs to 1 entity, namely:
Coastal Properties (Wpt) Limited, located at Westport (an entity). Businesscheck's database was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
54 Lighthouse Road, Cape Foulwind, 7892 | Registered & physical & service | 25 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Garry Cyril Howard
Cape Foulwind, 7892
Address used since 17 Aug 2022
Westport, 7825
Address used since 29 Oct 2015
Carters Beach, Westport, 7825
Address used since 18 Aug 2019 |
Director | 17 Apr 2002 - current |
Joy Forsyth
Rd 2, Cape Foulwind, 7892
Address used since 18 Oct 2019
Carters Beach, Westport, 7825
Address used since 27 Oct 2010 |
Director | 27 Oct 2010 - current |
Reece Anthony Walsh
24 Wakefield Street, Westport, 7825
Address used since 10 Oct 2023
24 Wakefield Street, Westport, 7825
Address used since 10 May 2021
Rd 1, Takaka, 7183
Address used since 09 Dec 2019
Takaka, 7183
Address used since 21 Jan 2020
Rd 2, Westport, 7892
Address used since 27 Oct 2010 |
Director | 27 Oct 2010 - current |
Ross Edward Forsyth
Westport, 7825
Address used since 17 Aug 2022
Fairdown, Westport, 7892
Address used since 10 May 2021
Carters Beach, Westport, 7825
Address used since 27 Oct 2010
Fairdown, Westport, 7891
Address used since 18 Oct 2019 |
Director | 27 Oct 2010 - current |
Joanne Rita Howard
Westport, Westport, 7825
Address used since 27 Oct 2010 |
Director | 27 Oct 2010 - current |
Ross Harold Shaw
Westport,
Address used since 17 Apr 2002 |
Director | 17 Apr 2002 - 31 Mar 2005 |
Previous address | Type | Period |
---|---|---|
6 Ngahue Crescent, Carters Beach, Westport, 7825 | Registered & physical | 27 Aug 2019 - 25 Aug 2022 |
35 Kew Road, Westport, 7825 | Registered | 07 Nov 2006 - 27 Aug 2019 |
35 Kew Road, Westport, 7825 | Physical | 05 Nov 2004 - 27 Aug 2019 |
C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport | Registered | 05 Nov 2004 - 07 Nov 2006 |
24 Wakefield Street, Westport | Physical & registered | 17 Apr 2002 - 05 Nov 2004 |
Shareholder Name | Address | Period |
---|---|---|
R A Walsh (2020) Limited Shareholder NZBN: 9429033929392 Entity (NZ Limited Company) |
Westport Westport 7825 |
27 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Buller Road Developments Limited Shareholder NZBN: 9429034548790 Entity (NZ Limited Company) |
Cape Foulwind 7892 |
27 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Coastal Properties (wpt) Limited Shareholder NZBN: 9429036309863 Entity (NZ Limited Company) |
Westport |
27 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Julianna Denise Individual |
Westport |
17 Apr 2002 - 09 Apr 2005 |
Shaw, Ross Harold Individual |
Westport |
17 Apr 2002 - 09 Apr 2005 |
Howard, Joanne Rita Individual |
Wstport 7825 |
17 Apr 2002 - 27 Oct 2010 |
Howard, Garry Cyril Individual |
Westport 7825 |
17 Apr 2002 - 27 Oct 2010 |
Westport Combined Highland Pipe Band Incorporated 35 Kew Road |
|
Aldara Enterprises Limited 39 Kew Road |
|
Aldara Investments Limited 39 Kew Road |
|
Tracey Jane Properties Limited 29 Kew Road |
|
Mcmanus Hotel Limited 57 Kew Road |
|
Coastal Properties (wpt) Limited 57 Kew Road |