Switch Utilities Southern Limited, a registered company, was incorporated on 22 Oct 2014. 9429041463321 is the NZ business identifier it was issued. "Electricity energy sales operation" (ANZSIC D264010) is how the company has been classified. The company has been run by 12 directors: Mark John Callander - an active director whose contract started on 30 Nov 2016,
Aaron Paul Smith - an active director whose contract started on 20 May 2022,
Adrian Jeffrey Dick - an active director whose contract started on 20 May 2022,
Kevin Steven Russell - an inactive director whose contract started on 26 Jun 2018 and was terminated on 20 May 2022,
Nitesh Naidoo - an inactive director whose contract started on 20 Feb 2020 and was terminated on 20 May 2022.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 136 Fanshawe Street, Auckland, 1010 (types include: registered, physical).
Switch Utilities Southern Limited had been using Level 5, 34 Sale Street, Auckland as their registered address up to 27 Jun 2022.
A single entity controls all company shares (exactly 1000 shares) - Switch Utilities Limited - located at 1010, Auckland.
Previous addresses
Address: Level 5, 34 Sale Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jul 2018 to 27 Jun 2022
Address: Level 3, 110 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Mar 2017 to 04 Jul 2018
Address: Level 12 Takapuna Towers, 19-21 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 20 Feb 2015 to 06 Mar 2017
Address: Level 12, 19-21 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 22 Oct 2014 to 20 Feb 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Switch Utilities Limited Shareholder NZBN: 9429032276213 |
Auckland 1010 New Zealand |
22 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilby, Keith James |
Belfast Christchurch 8051 New Zealand |
30 Oct 2014 - 22 Sep 2016 |
Ultimate Holding Company
Mark John Callander - Director
Appointment date: 30 Nov 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Dec 2016
Aaron Paul Smith - Director
Appointment date: 20 May 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 20 May 2022
Adrian Jeffrey Dick - Director
Appointment date: 20 May 2022
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 20 May 2022
Kevin Steven Russell - Director (Inactive)
Appointment date: 26 Jun 2018
Termination date: 20 May 2022
ASIC Name: Nextgen Telecom Pty Ltd
Address: Longueville, 2066 Australia
Address used since 26 Jun 2018
Address: Melbourne, Australia
Nitesh Naidoo - Director (Inactive)
Appointment date: 20 Feb 2020
Termination date: 20 May 2022
ASIC Name: Asc International Group Pty Limited
Address: Wahroonga, Sydney, 2076 Australia
Address used since 20 Feb 2020
Address: Melbourne, Australia
Mark David Wratten - Director (Inactive)
Appointment date: 07 Feb 2017
Termination date: 28 Feb 2020
ASIC Name: Vocus Group Holdings Pty Ltd
Address: Pyrmont, Nsw, 2009 Australia
Address used since 07 Feb 2017
Address: North Sydney, Nsw, 2060 Australia
Michael John Simmons - Director (Inactive)
Appointment date: 27 Mar 2018
Termination date: 25 Jun 2018
ASIC Name: Vocus Group Holdings Pty Ltd
Address: Bronte, Nsw, 2024 Australia
Address used since 27 Mar 2018
Address: North Sydney, Nsw, 2060 Australia
Geoffrey Robert Horth - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 26 Feb 2018
ASIC Name: Vocus Group Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Sandringham, Victoria, 3191 Australia
Address used since 01 Dec 2016
John Rennick Allerton - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 31 Dec 2017
ASIC Name: Ibeka Pty Ltd
Address: Red Hill South, Victoria, 3937 Australia
Address used since 01 Dec 2016
Address: Victoria, 3937 Australia
Christopher Haydn Deere - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 31 Mar 2017
ASIC Name: Vocus Group Holdings Pty Ltd
Address: Rathmines, New South Wales, 2283 Australia
Address used since 06 Dec 2016
Address: North Sydney, New South Wales, 2060 Australia
Brandan Clive Worthington - Director (Inactive)
Appointment date: 22 Oct 2014
Termination date: 30 Nov 2016
Address: Torbay, Auckland, 0630 New Zealand
Address used since 22 Oct 2014
Nicholas John Yates - Director (Inactive)
Appointment date: 22 Oct 2014
Termination date: 30 Nov 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Oct 2014
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
E3 Solar-wind-hydro Limited
Apartment 502, 15 Wellesley Street
Environmental Energy Company (eeco) Limited
34 Courthouse Lane
Pulse Gp Limited
Level 1 East, 12-14 Nicholls Lane
Supercity Power Limited
Suite 1, 2 Lorne Street
Switch Utilities Wellington Limited
Level 3, 110 Symonds Street
Warkworth Trading Co. Limited
Level 2 4 Viaduct Harbour Avenue