Shortcuts

Switch Utilities Wellington Limited

Type: NZ Limited Company (Ltd)
9429030372412
NZBN
4238418
Company Number
Registered
Company Status
D264010
Industry classification code
Electricity Energy Sales Operation
Industry classification description
Current address
Level 5, 34 Sale Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 09 Jul 2018

Switch Utilities Wellington Limited was started on 25 Jan 2013 and issued a New Zealand Business Number of 9429030372412. This registered LTD company has been run by 10 directors: Mark John Callander - an active director whose contract started on 30 Nov 2016,
Kevin Steven Russell - an active director whose contract started on 26 Jun 2018,
Nitesh Naidoo - an active director whose contract started on 20 Feb 2020,
Mark David Wratten - an inactive director whose contract started on 07 Feb 2017 and was terminated on 28 Feb 2020,
Michael John Simmons - an inactive director whose contract started on 27 Mar 2018 and was terminated on 25 Jun 2018.
According to our data (updated on 02 Apr 2021), this company registered 1 address: Level 5, 34 Sale Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 09 Jul 2018, Switch Utilities Wellington Limited had been using Level 5, 34 Sale Street, Auckland as their registered address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Switch Utilities Limited (an entity) located at Auckland postcode 1010. Switch Utilities Wellington Limited is categorised as "Electricity energy sales operation" (ANZSIC D264010).

Addresses

Previous addresses

Address: Level 5, 34 Sale Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jul 2018 to 09 Jul 2018

Address: Level 3, 110 Symonds Street, Auckland, 1010 New Zealand

Physical address used from 06 Mar 2017 to 04 Jul 2018

Address: Level 3, 110 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 06 Mar 2017 to 04 Jul 2018

Address: 19-21 Como Street, Takapuna Auckland, 0622 New Zealand

Registered & physical address used from 25 Jan 2013 to 06 Mar 2017

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 25 Jun 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Switch Utilities Limited
Shareholder NZBN: 9429032276213
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peter And Hazel Maurer Lowry Bay
Lower Hutt
5013
New Zealand

Ultimate Holding Company

01 Dec 2016
Effective Date
Vocus Group Limited
Name
Company
Type
AU
Country of origin
Directors

Mark John Callander - Director

Appointment date: 30 Nov 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Dec 2016


Kevin Steven Russell - Director

Appointment date: 26 Jun 2018

ASIC Name: Nextgen Telecom Pty Ltd

Address: Melbourne, Australia

Address: Longueville, Nsw, 2066 Australia

Address used since 26 Jun 2018


Nitesh Naidoo - Director

Appointment date: 20 Feb 2020

ASIC Name: Asc International Group Pty Limited

Address: Wahroonga, Sydney, 2076 Australia

Address used since 20 Feb 2020

Address: Melbourne, Australia


Mark David Wratten - Director (Inactive)

Appointment date: 07 Feb 2017

Termination date: 28 Feb 2020

ASIC Name: Vocus Group Holdings Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Pyrmont, Nsw, 2009 Australia

Address used since 07 Feb 2017

Address: North Sydney, Nsw, 2060 Australia


Michael John Simmons - Director (Inactive)

Appointment date: 27 Mar 2018

Termination date: 25 Jun 2018

ASIC Name: Vocus Group Holdings Pty Ltd

Address: Bronte, Nsw, 2024 Australia

Address used since 27 Mar 2018

Address: North Sydney, Nsw, 2060 Australia


Geoffrey Robert Horth - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 26 Feb 2018

ASIC Name: Vocus Group Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia

Address: Sandringham, Victoria, 3191 Australia

Address used since 01 Dec 2016


John Rennick Allerton - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 31 Dec 2017

ASIC Name: Ibeka Pty Ltd

Address: Red Hill South, Victoria, 3937 Australia

Address used since 01 Dec 2016

Address: Victoria, 3937 Australia

Address: Victoria, 3937 Australia


Christopher Haydn Deere - Director (Inactive)

Appointment date: 06 Dec 2016

Termination date: 31 Mar 2017

ASIC Name: Vocus Group Holdings Pty Ltd

Address: North Sydney, New South Wales, 2060 Australia

Address: Rathmines, New South Wales, 2283 Australia

Address used since 06 Dec 2016

Address: North Sydney, New South Wales, 2060 Australia


Brandan Clive Worthington - Director (Inactive)

Appointment date: 25 Jan 2013

Termination date: 30 Nov 2016

Address: Torbay, Auckland, 0630 New Zealand

Address used since 14 Jan 2014


Nicholas John Yates - Director (Inactive)

Appointment date: 25 Jan 2013

Termination date: 30 Nov 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 25 Jan 2013

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

Appco Group Nz Limited
Level 1

Energis Limited
Floor 1, 103 Carlton Gore Road

Glo-bug Limited
Level 3

Switch Utilities Southern Limited
Level 3, 110 Symonds Street

The Utility Company Limited
Rubiix Accountants

Wind Farm Group Limited
Level 3, 101 Customs Street East