General information

Switched On Housing Limited

Type: NZ Limited Company (Ltd)
9429034203729
New Zealand Business Number
1796477
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M692325 - Construction Project Management Service - Fee Or Contract Basis
Industry classification codes with description

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
Contact info
64 27 4261084
Phone (Phone)
64 3 3729472
Phone (Phone)
shelley.hughes@switchedon.net.nz
Email
andrew.radburnd@switchedon.net.nz
Email
accounts@switchedon.net.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.switchedongroup.co.nz/our-businesses/switched-on-housing/
Website
Directors
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
Addresses
Other active addresses
Type Used since
24 Frank Coxon Road, Belfast, Christchurch, 8051 Postal & office & delivery 15 Oct 2019
Principal place of activity
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
Financial Data
Financial info
590
Total number of Shares
October
Annual return filing month
12 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 590
Shareholder Name Address Period
Switched On Group Limited
Shareholder NZBN: 9429042008255
Entity (NZ Limited Company)
Belfast
Christchurch
8051
02 May 2018 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
Similar companies
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