Swift Transport No. 1 Limited (issued a New Zealand Business Number of 9429042235880) was registered on 15 Mar 2016. 6 addresess are currently in use by the company: 110 Halsey Street, Auckland Central, Auckland, 1010 (type: postal, office). 100 Halsey Street, Auckland Central, Auckland had been their registered address, up until 19 Feb 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Nzb Finco Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Bus, coach transport - short distance" (ANZSIC I462220) is the category the ABS issued to Swift Transport No. 1 Limited. Our information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
19 John Seddon Drive, Elsdon, Porirua, 5022 | Other (Address for Records) | 15 Mar 2016 |
110 Halsey Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 19 Feb 2021 |
110 Halsey Street, Auckland Central, Auckland, 1010 | Postal & office & delivery | 14 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Adam Gordon Begg
607 Bourke Street, Melbourne Victoria, 3000
Address used since 01 Jan 1970
Balaclava, Victoria, 3183
Address used since 19 Aug 2022 |
Director | 19 Aug 2022 - current |
Michael Edward Sewards
Southbank, Vic, 3006
Address used since 11 Jan 2024
Sandringham, Victoria, 3191
Address used since 19 Aug 2022
607 Bourke Street, Melbourne Victoria, 3000
Address used since 01 Jan 1970 |
Director | 19 Aug 2022 - current |
Calum Andrew Haslop
Remuera, Auckland, 1050
Address used since 19 Aug 2022 |
Director | 19 Aug 2022 - current |
William Barry Hinkley
Auckland Central, Auckland, 1010
Address used since 07 Oct 2019 |
Director | 02 Sep 2019 - 19 Aug 2022 |
Ian Grose
Glendowie, Auckland, 1071
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - 19 Aug 2022 |
Peter Mckenzie
Mangalore, Vic, 3663
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - 19 Aug 2022 |
Jay Zmijewski
Kohimarama, Auckland, 1071
Address used since 26 Mar 2020 |
Director | 26 Mar 2020 - 19 Aug 2022 |
William Scott Thorne
Woburn, Lower Hutt, 5010
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - 27 May 2020 |
John William White
Hunters Hill, Sydney, 2110
Address used since 02 Sep 2019
25 Bligh Street, Sydney, 2000
Address used since 01 Jan 1970 |
Director | 02 Sep 2019 - 03 Oct 2019 |
James Joseph Murphy
25 Bligh Street, Sydney, 2000
Address used since 01 Jan 1970
Woollahra, New South Wales, 2025
Address used since 02 Sep 2019 |
Director | 02 Sep 2019 - 03 Oct 2019 |
Kevin Maxwell Baker
Roseneath, Wellington, 6011
Address used since 15 Mar 2016 |
Director | 15 Mar 2016 - 02 Sep 2019 |
Steven Christopher Proctor
Remuera, Auckland, 1050
Address used since 21 Mar 2018
Remuera, Auckland, 1050
Address used since 03 Aug 2016 |
Director | 03 Aug 2016 - 02 Sep 2019 |
Jason Peter Boyes
Kelburn, Wellington, 6012
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 02 Sep 2019 |
Timothy Ian Brown
Mount Victoria, Wellington, 6011
Address used since 15 Mar 2016 |
Director | 15 Mar 2016 - 01 Feb 2017 |
Liberato Petagna
Roseneath, Wellington, 6011
Address used since 15 Mar 2016 |
Director | 15 Mar 2016 - 30 Jun 2016 |
110 Halsey Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
100 Halsey Street, Auckland Central, Auckland, 1010 | Registered & physical | 11 May 2020 - 19 Feb 2021 |
Level 1, 2-12 Allen Street, Wellington Central, Wellington, 6011 | Physical | 08 Apr 2020 - 11 May 2020 |
Level 1, 2-12 Allen Street, Wellington Central, Wellington, 6011 | Registered | 11 May 2018 - 11 May 2020 |
5 Market Lane, Wellington Central, Wellington, 6011 | Physical | 15 Mar 2016 - 08 Apr 2020 |
5 Market Lane, Wellington Central, Wellington, 6011 | Registered | 15 Mar 2016 - 11 May 2018 |
Shareholder Name | Address | Period |
---|---|---|
Nzb Finco Limited Shareholder NZBN: 9429047194847 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
02 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Swift Transport Limited Shareholder NZBN: 9429034417027 Company Number: 1733241 Entity |
Wellington 6011 |
15 Mar 2016 - 02 Sep 2019 |
Swift Transport Limited Shareholder NZBN: 9429034417027 Company Number: 1733241 Entity |
Wellington 6011 |
15 Mar 2016 - 02 Sep 2019 |
Effective Date | 18 Aug 2022 |
Name | Kinetic Tco Pty Limited |
Type | Australian Proprietary Company |
Ultimate Holding Company Number | 601251067 |
Country of origin | AU |
Address |
5 Market Lane Wellington 6011 |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |
Transdev Link NZ Limited 77 Thorndon Quay |
D & J Mcintyre Limited 46 Fulton Street |
Tranzurban Wellington Limited 316 Queen Street |
Tranzurban Hutt Valley Limited 316 Queen Street |
Aaron Travel Limited 470 Sawyers Arms Road |
Bentley Transport Limited 94 Breezes Road |