General information

Swift Transport No. 1 Limited

Type: NZ Limited Company (Ltd)
9429042235880
New Zealand Business Number
5912732
Company Number
Registered
Company Status
I462220 - Bus, Coach Transport - Short Distance
Industry classification codes with description

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
Contact info
64 9 3739118
Phone (Phone)
info@nzbus.co.nz
Email
info@nzbus.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
22 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Nzb Finco Limited
Shareholder NZBN: 9429047194847
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
02 Sep 2019 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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