Switched On Housing Limited (NZBN 9429034203729) was launched on 12 Apr 2006. 8 addresess are in use by the company: 24 Frank Coxon Road, Belfast, Christchurch, 8051 (type: postal, office). Level 3, 2 Hazeldean Road, Addington, Christchurch had been their physical address, up until 28 Oct 2016. Switched On Housing Limited used other names, namely: Switched On Group Limited from 20 Nov 2009 to 29 Mar 2019, Switched On Contracting Limited (12 Apr 2006 to 20 Nov 2009). 590 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 590 shares (100% of shares), namely:
Switched On Group Limited (an entity) located at Belfast, Christchurch postcode 8051. "Construction project management service - fee or contract basis" (business classification M692325) is the category the Australian Bureau of Statistics issued to Switched On Housing Limited. The Businesscheck information was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
24 Frank Coxon Road, Belfast, Christchurch, 8051 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 18 Oct 2016 |
24 Frank Coxon Road, Belfast, Christchurch, 8051 | Registered | 27 Oct 2016 |
24 Frank Coxon Road, Belfast, Christchurch, 8051 | Physical & service | 28 Oct 2016 |
24 Frank Coxon Road, Belfast, Christchurch, 8051 | Postal & office & delivery | 15 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Susan Ellen Hughes
Marshland, Christchurch, 8083
Address used since 01 Oct 2017
Marshland, Christchurch, 8083
Address used since 01 Oct 2014 |
Director | 12 Apr 2006 - current |
Paul Alexander Rogers
Queenstown, 9371
Address used since 13 Jul 2023
Merivale, Christchurch, 8014
Address used since 01 Sep 2019 |
Director | 01 Sep 2019 - current |
James Mita Dean Te Puni
Titahi Bay, Porirua, 5022
Address used since 04 Oct 2021 |
Director | 04 Oct 2021 - current |
Jennie Makareta Smeaton
Takapuwahia, Porirua, 5022
Address used since 04 Oct 2021 |
Director | 04 Oct 2021 - current |
Jonathan Paul Brent
Rd 7, Burnham, 7677
Address used since 31 Oct 2023 |
Director | 31 Oct 2023 - current |
Leon Daniel Grandy
Eastbourne, Lower Hutt, 5013
Address used since 17 Feb 2016 |
Director | 17 Feb 2016 - 31 Oct 2023 |
Christopher James Hughes
Rd 5, Swannanoa, 7475
Address used since 23 Sep 2020
St Albans, Christchurch, 8014
Address used since 05 Aug 2019 |
Director | 05 Aug 2019 - 06 Sep 2021 |
Jane George
Wanaka, Wanaka, 9305
Address used since 08 Mar 2017 |
Director | 17 Feb 2016 - 15 Sep 2020 |
Geoffrey John Hughes
Marshland, Christchurch, 8083
Address used since 01 Oct 2017
Marshland, Christchurch, 8083
Address used since 01 Oct 2014 |
Director | 12 Apr 2006 - 18 Dec 2019 |
Type | Used since | |
---|---|---|
24 Frank Coxon Road, Belfast, Christchurch, 8051 | Postal & office & delivery | 15 Oct 2019 |
24 Frank Coxon Road , Belfast , Christchurch , 8051 |
Previous address | Type | Period |
---|---|---|
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Physical | 02 May 2014 - 28 Oct 2016 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered | 02 May 2014 - 27 Oct 2016 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 29 Nov 2013 - 02 May 2014 |
Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 | Registered & physical | 20 Jul 2012 - 29 Nov 2013 |
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Registered & physical | 23 Aug 2010 - 20 Jul 2012 |
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8110 | Registered & physical | 06 Aug 2010 - 23 Aug 2010 |
C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch | Registered & physical | 17 Sep 2007 - 06 Aug 2010 |
H P Hanna & Co Limited, 37 Latimer Square, Christchurch | Registered & physical | 12 Apr 2006 - 17 Sep 2007 |
Shareholder Name | Address | Period |
---|---|---|
Switched On Group Limited Shareholder NZBN: 9429042008255 Entity (NZ Limited Company) |
Belfast Christchurch 8051 |
02 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Hughes, Susan Ellen Individual |
Burwood Christchurch 8083 |
12 Apr 2006 - 02 May 2018 |
Hughes, Christopher James Individual |
St Albans Christchurch 8014 |
12 Apr 2006 - 02 May 2018 |
Mds Law Trust Services No 3 Limited Shareholder NZBN: 9429033334585 Company Number: 1952934 Entity |
Christchurch 8011 |
19 Apr 2017 - 02 May 2018 |
Hughes, Jonathon Mark Individual |
Burwood Christchurch 8083 |
12 Apr 2006 - 02 May 2018 |
Hughes, Geoffrey John Individual |
Marshland Christchurch 8083 |
12 Apr 2006 - 22 Oct 2015 |
Hughes, Susan Ellen Individual |
Burwood Christchurch |
12 Apr 2006 - 02 May 2018 |
Hughes, Geoffrey John Individual |
Burwood Christchurch |
12 Apr 2006 - 22 Oct 2015 |
Hughes, Geoffrey John Individual |
Burwood Christchurch |
12 Apr 2006 - 22 Oct 2015 |
Hughes, Shelley Individual |
Parklands Christchurch 8083 |
20 Apr 2017 - 02 May 2018 |
Mcbeath, Alexander Donald Individual |
Marshland Christchurch 8083 |
20 Mar 2014 - 19 Apr 2017 |
Hughes, Susan Ellen Individual |
Marshland Christchurch 8083 |
12 Apr 2006 - 02 May 2018 |
Hughes, Susan Ellen Individual |
Marshland Christchurch 8083 |
12 Apr 2006 - 02 May 2018 |
Hughes, Shelley Individual |
Marshland Christchurch 8083 |
12 Apr 2006 - 19 Apr 2017 |
Stringer, John Bruce Individual |
Christchurch |
12 Apr 2006 - 20 Mar 2014 |
Mds Law Trust Services No 3 Limited Shareholder NZBN: 9429033334585 Company Number: 1952934 Entity |
Christchurch 8011 |
19 Apr 2017 - 02 May 2018 |
Hughes, Geoffrey John Individual |
Marshland Christchurch 8083 |
12 Apr 2006 - 22 Oct 2015 |
Effective Date | 29 Apr 2018 |
Name | Switched On Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 5823607 |
Country of origin | NZ |
Address |
24 Frank Coxon Road Belfast Christchurch 8051 |
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 |
Practical Quality Solutions Limited 8 Alderney Mews |
Select Project Management Limited 161b Regents Park Drive |
Bridgewood Contracting Limited 40a Regency Crescent |
Rapid Project Solutions Limited 28 Thames Street |
Arc Projects Limited Level 4, 123 Victoria Street |
Logic Group NZ Limited Level 4, 60 Cashel Street |