General information

Switch Electrical Services Limited

Type: NZ Limited Company (Ltd)
9429037436179
New Zealand Business Number
1001158
Company Number
Registered
Company Status

Switch Electrical Services Limited (issued a business number of 9429037436179) was incorporated on 15 Nov 1999. 2 addresses are in use by the company: 44A Burrows Street, Tauranga South, Tauranga, 3112 (type: registered, physical). 44 Burrows Street, Tauranga had been their registered address, up to 07 Sep 2012. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 98 shares (98 per cent of shares), namely:
Grayling, Mark John (an individual) located at Mt Maunganui,
Grayling, Bronwyn Maree (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116,
Coyle, Michael Timothy (an individual) located at Pirongia. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Grayling, Mark (an individual) - located at Mt Maunganui. The next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Grayling, Bronwyn Maree, located at Mount Maunganui, Mount Maunganui (an individual). The Businesscheck data was updated on 03 Apr 2024.

Current address Type Used since
44a Burrows Street, Tauranga South, Tauranga, 3112 Registered & physical & service 07 Sep 2012
Directors
Name and Address Role Period
Mark Grayling
Mount Maunganui, Mount Maunganui, 3116
Address used since 02 Sep 2015
Director 01 Aug 2001 - current
Andrew Graeme Bowkett
Bellevue, Tauranga, 3110
Address used since 27 Aug 2009
Director 15 Nov 1999 - 31 Mar 2017
Trevor Carl Wilkinson
Bethlehem, Tauranga, Bay Of Plenty,
Address used since 15 Nov 1999
Director 15 Nov 1999 - 10 May 2004
Addresses
Previous address Type Period
44 Burrows Street, Tauranga Registered 10 Oct 2003 - 07 Sep 2012
152b Windsor Rd, Tauranga Registered 12 Apr 2000 - 10 Oct 2003
152b Windsor Rd, Tauranga Physical 18 Nov 1999 - 07 Sep 2012
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 98
Shareholder Name Address Period
Grayling, Mark John
Individual
Mt Maunganui
15 Nov 1999 - current
Grayling, Bronwyn Maree
Individual
Mount Maunganui
Mount Maunganui
3116
15 Nov 1999 - current
Coyle, Michael Timothy
Individual
Pirongia
15 Nov 1999 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Grayling, Mark
Individual
Mt Maunganui
30 Aug 2005 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Grayling, Bronwyn Maree
Individual
Mount Maunganui
Mount Maunganui
3116
15 Nov 1999 - current

Historic shareholders

Shareholder Name Address Period
Bowkett, Andrew Grahame
Individual
Tauranga
15 Nov 1999 - 10 Apr 2017
Lyon, Douglas John
Individual
Tauranga
15 Nov 1999 - 30 Aug 2005
D Lyon Trustee Limited
Shareholder NZBN: 9429037779139
Company Number: 921603
Entity
15 Nov 1999 - 10 Apr 2017
Eagle, Lee Edward
Individual
Rd6
Tauranga
26 Apr 2007 - 27 Jun 2010
Bowkett, Joanne
Individual
Tauranga
15 Nov 1999 - 10 Apr 2017
Rex A Harding Trustee Co Limited
Shareholder NZBN: 9429038210266
Company Number: 832217
Entity
26 Apr 2007 - 26 Apr 2007
Wilkinson, Trevor Carl
Individual
Tauranga
15 Nov 1999 - 30 Aug 2005
Campi, Patricia
Individual
Rd6
Tauranga
26 Apr 2007 - 27 Jun 2010
Wilkinson, Deborah Anne
Individual
Tauranga
15 Nov 1999 - 30 Aug 2005
Rex A Harding Trustee Co Limited
Shareholder NZBN: 9429038210266
Company Number: 832217
Entity
26 Apr 2007 - 26 Apr 2007
D Lyon Trustee Limited
Shareholder NZBN: 9429037779139
Company Number: 921603
Entity
15 Nov 1999 - 10 Apr 2017
Hayes, John Antony
Individual
Katikati
26 Apr 2007 - 19 Mar 2012
Location
Companies nearby
Mag Master Limited
31 Burrows Street
Profix Roofing Limited
70 14th Avenue
Emackulate Vehicles Limited
19 Fifteenth Avenue
Tauranga Edu Touch Limited
36, 15th Ave
Fraser Street Rental Limited
7 Turret Road
Dyami Limited
7 Turret Road