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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 590 | |||
Entity (NZ Limited Company) | Switched On Group Limited Shareholder NZBN: 9429042008255 |
Belfast Christchurch 8051 New Zealand |
02 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, Susan Ellen |
Burwood Christchurch 8083 New Zealand |
12 Apr 2006 - 02 May 2018 |
Individual | Hughes, Christopher James |
St Albans Christchurch 8014 New Zealand |
12 Apr 2006 - 02 May 2018 |
Entity | Mds Law Trust Services No 3 Limited Shareholder NZBN: 9429033334585 Company Number: 1952934 |
Christchurch 8011 New Zealand |
19 Apr 2017 - 02 May 2018 |
Individual | Hughes, Jonathon Mark |
Burwood Christchurch 8083 New Zealand |
12 Apr 2006 - 02 May 2018 |
Individual | Hughes, Geoffrey John |
Marshland Christchurch 8083 New Zealand |
12 Apr 2006 - 22 Oct 2015 |
Individual | Hughes, Susan Ellen |
Burwood Christchurch New Zealand |
12 Apr 2006 - 02 May 2018 |
Individual | Hughes, Geoffrey John |
Burwood Christchurch New Zealand |
12 Apr 2006 - 22 Oct 2015 |
Individual | Hughes, Geoffrey John |
Burwood Christchurch New Zealand |
12 Apr 2006 - 22 Oct 2015 |
Individual | Hughes, Shelley |
Parklands Christchurch 8083 New Zealand |
20 Apr 2017 - 02 May 2018 |
Individual | Mcbeath, Alexander Donald |
Marshland Christchurch 8083 New Zealand |
20 Mar 2014 - 19 Apr 2017 |
Individual | Hughes, Susan Ellen |
Marshland Christchurch 8083 New Zealand |
12 Apr 2006 - 02 May 2018 |
Individual | Hughes, Susan Ellen |
Marshland Christchurch 8083 New Zealand |
12 Apr 2006 - 02 May 2018 |
Individual | Hughes, Shelley |
Marshland Christchurch 8083 New Zealand |
12 Apr 2006 - 19 Apr 2017 |
Individual | Stringer, John Bruce |
Christchurch New Zealand |
12 Apr 2006 - 20 Mar 2014 |
Entity | Mds Law Trust Services No 3 Limited Shareholder NZBN: 9429033334585 Company Number: 1952934 |
Christchurch 8011 New Zealand |
19 Apr 2017 - 02 May 2018 |
Individual | Hughes, Geoffrey John |
Marshland Christchurch 8083 New Zealand |
12 Apr 2006 - 22 Oct 2015 |
Ultimate Holding Company
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
Switched On Future Limited
24 Frank Coxon Road
Switched On Property Management Limited
24 Frank Coxon Road
Switched On Facilities Limited
24 Frank Coxon Road
Switched On Management Limited
24 Frank Coxon Road
Switched On Project Management Limited
24 Frank Coxon Road
Switched On Electrical Nz Limited
24 Frank Coxon Road
Pacific Property Group Limited
20 Rushmore Drive
Pegasus Project Management Limited
24 Mounter Avenue
Practical Quality Solutions Limited
8 Alderney Mews
Steve Bailey Consulting Limited
150 Grimseys Road
Tdb Projects Limited
10 Jasper Place
Track Consulting Limited
15 Harrys Way