Switched On Building Solutions Limited (issued an NZ business number of 9429036008797) was incorporated on 05 May 2003. 1 address is in use by the company: 24 Frank Coxon Road, Belfast, Christchurch, 8051 (type: physical, registered). 24 Frank Coxon Road, Belfast, Christchurch had been their registered address, up to 11 Oct 2018. Switched On Building Solutions Limited used other names, namely: Switched On Property Maintenance Limited from 05 May 2005 to 08 Nov 2017, Fixits Contracting Limited (16 Apr 2004 to 05 May 2005) and Fixit Contracting Limited (07 Apr 2004 - 16 Apr 2004). 68289 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 68289 shares (100% of shares), namely:
Switched On Group Limited (an entity) located at Belfast, Christchurch postcode 8051. ""House construction, alteration, renovation or general repair"" (business classification E301130) is the classification the ABS issued to Switched On Building Solutions Limited. Businesscheck's information was last updated on 04 Nov 2021.
Current address | Type | Used since |
---|---|---|
24 Frank Coxon Road, Belfast, Christchurch, 8051 | Physical & registered | 11 Oct 2018 |
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 | 05 May 2003 - current |
Leon Daniel Grandy
Eastbourne, Lower Hutt, 5013
Address used since 17 Feb 2016 |
Director | 17 Feb 2016 - current |
Christopher James Hughes
Rd 5, Swannanoa, 7475
Address used since 23 Sep 2020
St Albans, Christchurch, 8014
Address used since 18 Oct 2016 |
Director | 05 May 2003 - 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 | 05 May 2003 - 18 Dec 2019 |
24 Frank Coxon Road , Belfast , Christchurch , 8051 |
Previous address | Type | Period |
---|---|---|
24 Frank Coxon Road, Belfast, Christchurch, 8051 | Registered & physical | 27 Oct 2016 - 11 Oct 2018 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 02 May 2014 - 27 Oct 2016 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 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 | 23 Aug 2010 - 20 Jul 2012 |
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Registered | 09 Aug 2010 - 23 Aug 2010 |
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Physical | 09 Aug 2010 - 20 Jul 2012 |
C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch | Registered & physical | 17 Sep 2007 - 09 Aug 2010 |
H P Hanna & Co Limited, 37 Latimer Square, Christchurch | Physical & registered | 05 May 2003 - 17 Sep 2007 |
Shareholder Name | Address | Period |
---|---|---|
Switched On Group Limited Shareholder NZBN: 9429042008255 Entity (NZ Limited Company) |
Belfast Christchurch 8051 |
27 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mds Law Trust Services No.7 Limited Shareholder NZBN: 9429032803877 Company Number: 2116697 Entity |
Christchurch 8140 |
12 May 2015 - 27 Aug 2021 |
Christopher James Hughes Individual |
Rd 5 Swannanoa 7475 |
22 Jan 2016 - 27 Aug 2021 |
Susan Ellen Hughes Individual |
Marshland Christchurch 8083 |
05 May 2003 - 27 Aug 2021 |
Susan Ellen Hughes Individual |
Marshland Christchurch 8083 |
05 May 2003 - 27 Aug 2021 |
Susan Ellen Hughes Individual |
Marshland Christchurch 8083 |
05 May 2003 - 27 Aug 2021 |
Susan Ellen Hughes Individual |
Marshland Christchurch 8083 |
05 May 2003 - 27 Aug 2021 |
Susan Ellen Hughes Individual |
Marshland Christchurch 8083 |
05 May 2003 - 27 Aug 2021 |
Mds Law Trust Services No 3 Limited Shareholder NZBN: 9429033334585 Company Number: 1952934 Entity |
27 Aug 2021 - 27 Aug 2021 | |
Geoffrey John Hughes Individual |
Marshland Christchurch 8083 |
05 May 2003 - 27 Aug 2021 |
Geoffrey John Hughes Individual |
Marshland Christchurch 8083 |
05 May 2003 - 27 Aug 2021 |
Geoffrey John Hughes Individual |
Marshland Christchurch 8083 |
05 May 2003 - 27 Aug 2021 |
Geoffrey John Hughes Individual |
Marshland Christchurch 8083 |
05 May 2003 - 27 Aug 2021 |
Geoffrey John Hughes Individual |
Marshland Christchurch 8083 |
05 May 2003 - 27 Aug 2021 |
Christoper James Hughes Individual |
Burwood Christchurch 8061 |
13 Aug 2009 - 22 Jan 2016 |
Geoffrey John Hughes And Susan Ellen Hughes Individual |
Marshland Christchurch 8083 |
07 Sep 2011 - 01 Oct 2014 |
Nicholas Maclean Brownlee Individual |
Dallington Christchurch 8061 |
13 Aug 2009 - 07 Sep 2011 |
Christopher James Hughes Individual |
Christchurch |
05 May 2003 - 17 Dec 2004 |
Effective Date | 25 Aug 2021 |
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 Housing Limited 24 Frank Coxon Road |
|
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 Project Management Limited 24 Frank Coxon Road |
Switched On Trades Limited 24 Frank Coxon Road |
Grant Builders Limited 60 Grimseys Road |
Ki-bok Builders Limited 46 Holiday Drive |
Beetlejuice Developments Limited 15 Greenwood Close |
Shepherd 2 Build Limited 190 Weston Road |