Swain Construction Limited (issued an NZ business number of 9429036027903) was incorporated on 23 Apr 2003. 8 addresess are currently in use by the company: 41 Wolfe Street, Washington Valley, Nelson, 7010 (type: registered, service). 64 Montreal Road, Toi Toi, Nelson had been their registered address, up until 03 May 2024. 120 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 60 shares (50 per cent of shares), namely:
Naughton, Shane Thomas (an individual) located at Toi Toi, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 60 shares); it includes
Swain, Darryl Glen (a director) - located at Toi Toi, Nelson. "Assembly, erection or installation of prefabricated domestic sheds, garages or carports" (ANZSIC E301110) is the category the ABS issued Swain Construction Limited. The Businesscheck database was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 106 Collingwood Street, Nelson, 7010 | Registered & physical & service | 30 May 2022 |
| 106 Collingwood Street, Nelson, Nelson, 7010 | Registered & service | 10 May 2023 |
| 11 Maitland Avenue, Stoke, Nelson, 7011 | Registered & service | 03 May 2024 |
| 41 Wolfe Street, Washington Valley, Nelson, 7010 | Registered & service | 06 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Darryl Glen Swain
Toi Toi, Nelson, 7010
Address used since 21 Feb 2020
Tahunanui, Nelson, 7011
Address used since 26 Feb 2019 |
Director | 26 Feb 2019 - current |
|
Shane Thomas Naughton
Toi Toi, Nelson, 7010
Address used since 26 Feb 2019 |
Director | 26 Feb 2019 - current |
|
Mervyn Albert Swain
Tahunanui, Nelson, 7011
Address used since 05 May 2010 |
Director | 23 Apr 2003 - 26 Feb 2019 |
|
Daryll Glenn Swain
Tahunanui, Nelson, 7010
Address used since 05 Feb 2015 |
Director | 23 Apr 2003 - 31 Mar 2016 |
|
Blair Vernon Swain
Tahunanui, Nelson, 7011
Address used since 05 May 2010 |
Director | 23 Apr 2003 - 31 Mar 2016 |
| Type | Used since | |
|---|---|---|
| 41 Wolfe Street, Washington Valley, Nelson, 7010 | Registered & service | 06 May 2025 |
| Previous address | Type | Period |
|---|---|---|
| 64 Montreal Road, Toi Toi, Nelson, 7010 | Registered & service | 11 Apr 2024 - 03 May 2024 |
| 54 Montgomery Square, Nelson, 7010 | Registered & physical | 30 Apr 2021 - 30 May 2022 |
| 64 Montreal Road, Toi Toi, Nelson, 7010 | Registered & physical | 02 Mar 2020 - 30 Apr 2021 |
| 67c Beach Road, Tahunanui, Nelson, 7011 | Physical & registered | 15 Mar 2019 - 02 Mar 2020 |
| 67 Beach Road, Richmond, Nelson, 7011 | Physical & registered | 11 May 2018 - 15 Mar 2019 |
| 270a Queen Street, Richmond, Nelson | Physical & registered | 23 Apr 2003 - 11 May 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Naughton, Shane Thomas Individual |
Toi Toi Nelson 7010 |
07 Mar 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Swain, Darryl Glen Director |
Toi Toi Nelson 7010 |
11 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Swain, Blair Vernon Individual |
Richmond Nelson |
23 Apr 2003 - 24 Mar 2006 |
|
Swain, Daryll Glenn Individual |
Tahunanui Nelson 7011 |
30 Apr 2004 - 11 Apr 2019 |
|
Swain, Mervyn Albert Individual |
Tahunanui Nelson 7011 |
23 Apr 2003 - 07 Mar 2019 |
![]() |
Nelspray Limited 270a Queen Street |
![]() |
Waimea Print Express Limited 270a Queen Street |
![]() |
Backaid Solutions Limited 270a Queen Street |
![]() |
Waypoints Aviation Limited 270a Queen Street |
![]() |
Brad Walters Building Limited 270a Queen Street |
![]() |
Balgowan Investments Limited 270a Queen Street |
|
Jagille Limited 6 Faraday Rise |
|
Marlborough Engineering Services Limited Level 2, Youell House |
|
Alpine Pacific Log Homes Limited 202 Esplanade |
|
Dominator Garage Doors Wellington Limited 11 Opal Avenue |
|
Quin Custom Buildings (2001) Limited 20 Coventry Street |
|
Polford Contractings Limited 9 Belvedere Road |