Shortcuts

Switched On Housing Limited

Type: NZ Limited Company (Ltd)
9429034203729
NZBN
1796477
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
24 Frank Coxon Road
Belfast
Christchurch 8051
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 18 Oct 2016
24 Frank Coxon Road
Belfast
Christchurch 8051
New Zealand
Registered address used since 27 Oct 2016
24 Frank Coxon Road
Belfast
Christchurch 8051
New Zealand
Physical & service address used since 28 Oct 2016

Switched On Housing Limited, a registered company, was started on 12 Apr 2006. 9429034203729 is the business number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company is classified. The company has been run by 9 directors: Susan Ellen Hughes - an active director whose contract began on 12 Apr 2006,
Paul Alexander Rogers - an active director whose contract began on 01 Sep 2019,
James Mita Dean Te Puni - an active director whose contract began on 04 Oct 2021,
Jennie Makareta Smeaton - an active director whose contract began on 04 Oct 2021,
Jonathan Paul Brent - an active director whose contract began on 31 Oct 2023.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: 24 Frank Coxon Road, Belfast, Christchurch, 8051 (type: postal, office).
Switched On Housing Limited had been using Level 3, 2 Hazeldean Road, Addington, Christchurch as their physical address up to 28 Oct 2016.
Old names for the company, as we identified at BizDb, included: from 20 Nov 2009 to 29 Mar 2019 they were named Switched On Group Limited, from 12 Apr 2006 to 20 Nov 2009 they were named Switched On Contracting Limited.
A single entity controls all company shares (exactly 590 shares) - Switched On Group Limited - located at 8051, Belfast, Christchurch.

Addresses

Other active addresses

Address #4: 24 Frank Coxon Road, Belfast, Christchurch, 8051 New Zealand

Postal & office & delivery address used from 15 Oct 2019

Principal place of activity

24 Frank Coxon Road, Belfast, Christchurch, 8051 New Zealand


Previous addresses

Address #1: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical address used from 02 May 2014 to 28 Oct 2016

Address #2: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 02 May 2014 to 27 Oct 2016

Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 29 Nov 2013 to 02 May 2014

Address #4: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 20 Jul 2012 to 29 Nov 2013

Address #5: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered & physical address used from 23 Aug 2010 to 20 Jul 2012

Address #6: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8110 New Zealand

Registered & physical address used from 06 Aug 2010 to 23 Aug 2010

Address #7: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 17 Sep 2007 to 06 Aug 2010

Address #8: H P Hanna & Co Limited, 37 Latimer Square, Christchurch

Registered & physical address used from 12 Apr 2006 to 17 Sep 2007

Contact info
64 27 4261084
Phone
64 3 3729472
07 Oct 2021 Phone
shelley.hughes@switchedon.net.nz
Email
andrew.radburnd@switchedon.net.nz
07 Oct 2021 Email
accounts@switchedon.net.nz
22 Oct 2020 nzbn-reserved-invoice-email-address-purpose
https://www.switchedongroup.co.nz/our-businesses/switched-on-housing/
15 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 590

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 590
Entity (NZ Limited Company) Switched On Group Limited
Shareholder NZBN: 9429042008255
Belfast
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hughes, Susan Ellen Burwood
Christchurch
8083
New Zealand
Individual Hughes, Christopher James St Albans
Christchurch
8014
New Zealand
Entity Mds Law Trust Services No 3 Limited
Shareholder NZBN: 9429033334585
Company Number: 1952934
Christchurch
8011
New Zealand
Individual Hughes, Jonathon Mark Burwood
Christchurch
8083
New Zealand
Individual Hughes, Geoffrey John Marshland
Christchurch
8083
New Zealand
Individual Hughes, Susan Ellen Burwood
Christchurch

New Zealand
Individual Hughes, Geoffrey John Burwood
Christchurch

New Zealand
Individual Hughes, Geoffrey John Burwood
Christchurch

New Zealand
Individual Hughes, Shelley Parklands
Christchurch
8083
New Zealand
Individual Mcbeath, Alexander Donald Marshland
Christchurch
8083
New Zealand
Individual Hughes, Susan Ellen Marshland
Christchurch
8083
New Zealand
Individual Hughes, Susan Ellen Marshland
Christchurch
8083
New Zealand
Individual Hughes, Shelley Marshland
Christchurch
8083
New Zealand
Individual Stringer, John Bruce Christchurch

New Zealand
Entity Mds Law Trust Services No 3 Limited
Shareholder NZBN: 9429033334585
Company Number: 1952934
Christchurch
8011
New Zealand
Individual Hughes, Geoffrey John Marshland
Christchurch
8083
New Zealand

Ultimate Holding Company

29 Apr 2018
Effective Date
Switched On Group Limited
Name
Ltd
Type
5823607
Ultimate Holding Company Number
NZ
Country of origin
24 Frank Coxon Road
Belfast
Christchurch 8051
New Zealand
Address
Directors

Susan Ellen Hughes - Director

Appointment date: 12 Apr 2006

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Oct 2017

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Oct 2014


Paul Alexander Rogers - Director

Appointment date: 01 Sep 2019

Address: Queenstown, 9371 New Zealand

Address used since 13 Jul 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Sep 2019


James Mita Dean Te Puni - Director

Appointment date: 04 Oct 2021

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 04 Oct 2021


Jennie Makareta Smeaton - Director

Appointment date: 04 Oct 2021

Address: Takapuwahia, Porirua, 5022 New Zealand

Address used since 04 Oct 2021


Jonathan Paul Brent - Director

Appointment date: 31 Oct 2023

Address: Rd 7, Burnham, 7677 New Zealand

Address used since 31 Oct 2023


Leon Daniel Grandy - Director (Inactive)

Appointment date: 17 Feb 2016

Termination date: 31 Oct 2023

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 17 Feb 2016


Christopher James Hughes - Director (Inactive)

Appointment date: 05 Aug 2019

Termination date: 06 Sep 2021

Address: Rd 5, Swannanoa, 7475 New Zealand

Address used since 23 Sep 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 05 Aug 2019


Jane George - Director (Inactive)

Appointment date: 17 Feb 2016

Termination date: 15 Sep 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 08 Mar 2017


Geoffrey John Hughes - Director (Inactive)

Appointment date: 12 Apr 2006

Termination date: 18 Dec 2019

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Oct 2017

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Oct 2014

Nearby companies
Similar companies