Swamp Chicken Cyber Industries Limited (issued a New Zealand Business Number of 9429046192912) was incorporated on 16 Jun 2017. 2 addresses are in use by the company: 7 Hyllton Heights, Lyttelton, Lyttelton, 8082 (type: registered, physical). Level 4, 7 Winston Avenue, Papanui, Christchurch had been their registered address, up to 05 Jul 2021. 1200 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 400 shares (33.33 per cent of shares). In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 400 shares); it includes
Alcock, Kevin Brent (a director) - located at Hillsborough, Christchurch. The 3rd group of shareholders, share allotment (400 shares, 33.33%) belongs to 1 entity, namely:
Keating, Frank, located at Mount Pleasant, Christchurch (a director). "Computer consultancy service" (ANZSIC M700010) is the classification the ABS issued Swamp Chicken Cyber Industries Limited. Businesscheck's information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Hyllton Heights, Lyttelton, Lyttelton, 8082 | Registered & physical & service | 05 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Kevin Brent Alcock
Hillsborough, Christchurch, 8022
Address used since 16 Jun 2017 |
Director | 16 Jun 2017 - current |
Daniel W.
Upper Riccarton, Christchurch, 8041
Address used since 16 Jun 2017 |
Director | 16 Jun 2017 - current |
Frank Keating
Mount Pleasant, Christchurch, 8081
Address used since 09 May 2019 |
Director | 09 May 2019 - current |
Kim Allan Carter
North New Brighton, Christchurch, 8083
Address used since 16 Jun 2017 |
Director | 16 Jun 2017 - 13 May 2019 |
Previous address | Type | Period |
---|---|---|
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Registered & physical | 08 Oct 2019 - 05 Jul 2021 |
Unit 1, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 11 May 2018 - 08 Oct 2019 |
16 Renfrew Street, Upper Riccarton, Christchurch, 8041 | Registered & physical | 16 Jun 2017 - 11 May 2018 |
Shareholder Name | Address | Period |
---|---|---|
Wallis, Daniel Director |
16 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Alcock, Kevin Brent Director |
Hillsborough Christchurch 8022 |
16 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Keating, Frank Director |
Mount Pleasant Christchurch 8081 |
20 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, Kim Allan Individual |
North New Brighton Christchurch 8083 |
16 Jun 2017 - 20 Jun 2019 |
Hrc Services Limited Unit 6 |
|
Lucas & Jamie Limited 9/41 Sir William Pickering Drive |
|
Hawksbury Community Living Trust Unit 2 |
|
Hawksbury Property Trust Incorporated Unit 2 |
|
Cotton Holdings Limited 35 Sir William Pickering Drive |
|
Valueme Limited Unit 4, 35 Sir William Pickering Drive |
Inde Technology Limited 175 Roydvale Avenue |
Bsl (nz) Limited 1 Grangewood Lane |
Axsyscnc Limited 61 Westpark Drive |
Kc Consultants Limited 21 San Rafael Place |
Ripped Orange New Zealand Limited 11 Grahams Road |
Blueprint Pc Limited 4 Meldrum Place |