General information

Switched On Building Solutions Limited

Type: NZ Limited Company (Ltd)
9429036008797
New Zealand Business Number
1296467
Company Number
Registered
Company Status
E301130 - "house Construction, Alteration, Renovation Or General Repair"
Industry classification codes with description

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
Contact info
64 27 4261084
Phone (Phone)
shelley.hughes@switchedon.net.nz
Email
www.switchedonbuilding.co.nz
Website
www.switchedonbuilding.co.nz/
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 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
Addresses
Principal place of activity
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
Financial Data
Financial info
68289
Total number of Shares
October
Annual return filing month
21 Oct 2020
Annual return last filed
Shares Allocation Number of Shares: 68289
Shareholder Name Address Period
Switched On Group Limited
Shareholder NZBN: 9429042008255
Entity (NZ Limited Company)
Belfast
Christchurch
8051
27 Aug 2021 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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