General information

Switched On Facilities Limited

Type: NZ Limited Company (Ltd)
9429042007043
New Zealand Business Number
5823111
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N731115 - Facilities Management And Cleaning Service - Contract Nec
Industry classification codes with description

Switched On Facilities Limited (issued a business number of 9429042007043) was registered on 02 Oct 2015. 5 addresess are currently in use by the company: 24 Frank Coxon Road, Belfast, Christchurch, 8051 (type: postal, office). 20 Helanca Avenue, Wainoni, Christchurch had been their physical address, up until 23 Nov 2016. Switched On Facilities Limited used other aliases, namely: Switched On Facilities Management Limited from 02 Oct 2015 to 08 Mar 2017. 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100% of shares), namely:
Switched On Group Limited (an entity) located at Belfast, Christchurch postcode 8051. "Facilities management and cleaning service - contract nec" (ANZSIC N731115) is the classification the Australian Bureau of Statistics issued to Switched On Facilities Limited. Businesscheck's database was last updated on 08 Mar 2024.

Current address Type Used since
24 Frank Coxon Road, Belfast, Christchurch, 8051 Physical & registered & service 23 Nov 2016
24 Frank Coxon Road, Belfast, Christchurch, 8051 Postal & office & delivery 15 Oct 2019
Contact info
64 27 4261084
Phone (Phone)
shelley.hughes@switchedon.net.nz
Email
andrew.radburnd@switchedon.net.nz
Email
www.switchedonfacilities.co.nz
Website
Directors
Name and Address Role Period
Susan Ellen Hughes
Marshland, Christchurch, 8083
Address used since 14 Feb 2017
Marshland, Christchurch, 8083
Address used since 01 Oct 2017
Director 14 Feb 2017 - current
Jennie Makareta Smeaton
Takapuwahia, Porirua, 5022
Address used since 04 Oct 2021
Director 04 Oct 2021 - current
Paul Alexander Rogers
Queenstown, 9371
Address used since 13 Jul 2023
Merivale, Christchurch, 8014
Address used since 04 Oct 2021
Director 04 Oct 2021 - current
James Mita Dean Te Puni
Titahi Bay, Porirua, 5022
Address used since 04 Oct 2021
Director 04 Oct 2021 - current
Leon Daniel Grandy
Eastbourne, Lower Hutt, 5013
Address used since 04 Oct 2021
Director 04 Oct 2021 - 24 Jul 2023
Geoffrey John Hughes
Marshland, Christchurch, 8083
Address used since 01 Oct 2017
Marshland, Christchurch, 8083
Address used since 14 Feb 2017
Director 14 Feb 2017 - 06 Sep 2021
Christopher James Hughes
St Albans, Christchurch, 8014
Address used since 15 Nov 2016
Director 02 Oct 2015 - 08 Mar 2017
Addresses
Principal place of activity
24 Frank Coxon Road , Belfast , Christchurch , 8051
Previous address Type Period
20 Helanca Avenue, Wainoni, Christchurch, 8061 Physical & registered 08 Apr 2016 - 23 Nov 2016
20 Helanca Avenue, Wainoni, Christchurch, 8061 Registered & physical 02 Oct 2015 - 08 Apr 2016
Financial Data
Financial info
100000
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: 100000
Shareholder Name Address Period
Switched On Group Limited
Shareholder NZBN: 9429042008255
Entity (NZ Limited Company)
Belfast
Christchurch
8051
01 Mar 2017 - current

Historic shareholders

Shareholder Name Address Period
Hughes, Christopher
Individual
St Albans
Christchurch
8014
02 Oct 2015 - 31 Mar 2016
Hughes, Christopher James
Individual
St Albans
Christchurch
8014
31 Mar 2016 - 01 Mar 2017
Christopher Hughes
Director
St Albans
Christchurch
8014
02 Oct 2015 - 31 Mar 2016

Ultimate Holding Company
Effective Date 14 Oct 2019
Name Switched On Group Limited
Type Ltd
Ultimate Holding Company Number 5823607
Country of origin NZ
Location
Companies nearby
Similar companies
Estate Matters Limited
37 Wiremu Street
Southern Sun Limited
107 Harewood Road
Dr Pitches Limited
Unit 4, 35 Sir William Pickering Drive
Maintenance Services And Systems Limited
1 Aglaia Place
Chemwash Christchurch Limited
16 Beaumont Drive
Envirotec Waterblasting Limited
1608 North Eyre Road