3 Swans Limited (issued a business number of 9429000073806) was started on 06 Jan 1998. 9 addresess are currently in use by the company: Po Box 9255, Waikato Mail Centre, Hamilton, 3240 (type: postal, office). 28 Empire Street, Frankton, Hamilton had been their registered address, up to 04 Feb 2019. 3 Swans Limited used more names, namely: Three Swans Limited from 06 Jan 1998 to 02 Dec 2002. 5000 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 4750 shares (95% of shares), namely:
Mccracken, Joanna Louise (an individual) located at Rd 7, Hamilton postcode 3287,
121 Trustee Limited (an entity) located at Hamilton postcode 3204. As far as the second group is concerned, a total of 3 shareholders hold 3% of all shares (exactly 150 shares); it includes
Mccracken, Joanna Louise (an individual) - located at Rd 7, Hamilton,
Vlm Trustee Limited (an entity) - located at Hamilton,
Mccracken, Judith Yvonne (an individual) - located at Flagstaff, Hamilton. The third group of shareholders, share allocation (100 shares, 2%) belongs to 1 entity, namely:
Mccracken, Judith Yvonne, located at Flagstaff, Hamilton (an individual). "Wholesale trade nec" (business classification F373970) is the classification the ABS issued to 3 Swans Limited. The Businesscheck data was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 244 Tristram Street, Hamilton, 3204 | Registered | 04 Feb 2019 |
| 244 Tristram Street, Hamilton, 3204 | Service & physical | 16 Oct 2019 |
| Unit 13, 9 Karewa Place, Pukete, Hamilton, 3200 | Delivery & office | 03 May 2022 |
| 244 Tristram Street, Hamilton Central, Hamilton, 3204 | Other (Address For Share Register) & shareregister (Address For Share Register) | 03 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Joanna Louise Mccracken
Rd 7, Hamilton, 3287
Address used since 07 May 2018
Pukete, Hamilton, 3200
Address used since 20 Apr 2012 |
Director | 20 Apr 2012 - current |
|
Judith Yvonne Mccracken
Hamilton, Hamilton, 3200
Address used since 10 May 2016 |
Director | 06 Jan 1998 - 21 Sep 2019 |
|
John James Mccracken
Hamilton, 3200
Address used since 15 May 2003 |
Director | 06 Jan 1998 - 27 Sep 2012 |
| Type | Used since | |
|---|---|---|
| 244 Tristram Street, Hamilton Central, Hamilton, 3204 | Other (Address For Share Register) & shareregister (Address For Share Register) | 03 May 2022 |
| Po Box 9255, Waikato Mail Centre, Hamilton, 3240 | Postal | 02 May 2024 |
| Unit 7, 39 Karewa Place, Pukete, Hamilton, 3200 | Office & delivery | 02 May 2024 |
| Unit 13, 9 Karewa Place , Pukete , Hamilton , 3200 |
| Previous address | Type | Period |
|---|---|---|
| 28 Empire Street, Frankton, Hamilton, 3204 | Registered | 24 Feb 2014 - 04 Feb 2019 |
| 28 Empire Street, Frankton, Hamilton, 3204 | Physical | 24 Feb 2014 - 16 Oct 2019 |
| C/-initiom Limited, 14 Knox Street, Hamilton | Physical & registered | 19 Jun 2009 - 24 Feb 2014 |
| Initiom Limited, Chartered Accountants, 477 Alexandra Street, Te Awamutu | Registered & physical | 25 Mar 2008 - 19 Jun 2009 |
| Deloitte, Fonterra House, 80 London St, Hamilton | Registered & physical | 08 Jun 2004 - 25 Mar 2008 |
| B D O House, Corner Of Anglesea & Rostrevor Streets, Hamilton | Physical | 07 Mar 2001 - 07 Mar 2001 |
| B D O House, Corner Of Anglesea & Rostrevor Streets, Hamilton | Registered | 07 Mar 2001 - 08 Jun 2004 |
| Deloitte Touche Tohmatsu, Anchor House, 80 London Street, Hamilton | Physical | 07 Mar 2001 - 08 Jun 2004 |
| B D O House, Corner Of Anglesea And Rostrevor Streets, Hamilton | Registered | 12 Apr 2000 - 07 Mar 2001 |
| B D O House, Corner Of Anglesea And Rostrevor Streets, Hamilton | Registered | 25 May 1999 - 12 Apr 2000 |
| B D O House, Corner Of Anglesea And Rostrevor Streets, Hamilton | Physical | 07 Jan 1998 - 07 Mar 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccracken, Joanna Louise Individual |
Rd 7 Hamilton 3287 |
21 Apr 2011 - current |
|
121 Trustee Limited Shareholder NZBN: 9429042350750 Entity (NZ Limited Company) |
Hamilton 3204 |
08 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccracken, Joanna Louise Individual |
Rd 7 Hamilton 3287 |
21 Apr 2011 - current |
|
Vlm Trustee Limited Shareholder NZBN: 9429036610396 Entity (NZ Limited Company) |
Hamilton 3204 |
16 Feb 2012 - current |
|
Mccracken, Judith Yvonne Individual |
Flagstaff Hamilton 3210 |
06 Jan 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccracken, Judith Yvonne Individual |
Flagstaff Hamilton 3210 |
06 Jan 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Three Swans Family Trust, Three Swans Family Trust Individual |
Pukete Hamilton 3200 |
06 Jan 1998 - 16 Feb 2012 |
|
Codd, Andrea Individual |
Greenhithe Auckland 0632 |
14 Nov 2012 - 08 Oct 2019 |
|
Mccracken, John James Individual |
Pukete Hamilton 3200 |
06 Jan 1998 - 29 Oct 2015 |
|
Codd, Gareth Individual |
Greenhithe Auckland 0632 |
14 Nov 2012 - 08 Oct 2019 |
|
Codd, Gareth Individual |
Greenhithe Auckland 0632 |
14 Nov 2012 - 08 Oct 2019 |
|
Codd, Andrea Individual |
Greenhithe Auckland 0632 |
14 Nov 2012 - 08 Oct 2019 |
|
Codd, Andrea Individual |
Greenhithe Auckland 0632 |
14 Nov 2012 - 08 Oct 2019 |
|
Codd, Gareth Individual |
Greenhithe Auckland 0632 |
14 Nov 2012 - 08 Oct 2019 |
![]() |
Hamilton Motorsports Limited 28 Empire Street |
![]() |
Apg Architects Limited 28 Empire Street |
![]() |
Midland Pacific Limited 28 Empire Street |
![]() |
Dj & Ma Mann Limited 28 Empire Street |
![]() |
Avo Consulting Limited 28 Empire Street |
![]() |
Hamilton Caledonian Society Incorporated 88 High Street |
|
Tw Trading Limited 4 Whitford Place |
|
The Savvy Group Limited 63 Killarney Road |
|
E & H Enterprises Limited 900b Victoria Street |
|
Velocity Vehicle Care NZ Limited 3 London Street |
|
Podmore Imports Limited 19 Pembroke Street |
|
Biopro NZ Limited 7 Newton Place |