Shortcuts

Switch Utilities Limited

Type: NZ Limited Company (Ltd)
9429032276213
NZBN
2237427
Company Number
Registered
Company Status
Current address
Level 2, 136 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Jun 2022

Switch Utilities Limited, a registered company, was started on 08 May 2009. 9429032276213 is the NZ business number it was issued. This company has been run by 13 directors: Mark John Callander - an active director whose contract began on 30 Nov 2016,
Adrian Jeffrey Dick - an active director whose contract began on 20 May 2022,
Aaron Paul Smith - an active director whose contract began on 20 May 2022,
Kevin Steven Russell - an inactive director whose contract began on 26 Jun 2018 and was terminated on 20 May 2022,
Nitesh Naidoo - an inactive director whose contract began on 20 Feb 2020 and was terminated on 20 May 2022.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 136 Fanshawe Street, Auckland, 1010 (types include: registered, physical).
Switch Utilities Limited had been using Level 5, 34 Sale Street, Auckland as their registered address up to 27 Jun 2022.
One entity owns all company shares (exactly 134010 shares) - Orcon Holdings Limited - located at 1010, Auckland.

Addresses

Previous addresses

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

Registered & physical address used from 21 Jun 2018 to 27 Jun 2022

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

Registered & physical address used from 06 Mar 2017 to 21 Jun 2018

Address: Level 12 Takapuna Towers, 19-21 Como Street, Takapuna Auckland, 0630 New Zealand

Registered & physical address used from 19 Dec 2013 to 06 Mar 2017

Address: 66 Cliff Road, Torbay, Auckland, 0630 New Zealand

Registered address used from 09 Oct 2013 to 19 Dec 2013

Address: 33 Waiake Street, Torbay, Auckland, 0630 New Zealand

Registered address used from 11 Sep 2012 to 09 Oct 2013

Address: 33 Waiake Street, Torbay, Auckland, 0630 New Zealand

Physical address used from 11 Sep 2012 to 19 Dec 2013

Address: 33 Waiake Street, Torbay, Auckland New Zealand

Physical & registered address used from 21 May 2009 to 11 Sep 2012

Address: C/-grant Thornton, 152 Fanshawe Street, Auckland 1140

Physical & registered address used from 08 May 2009 to 21 May 2009

Financial Data

Basic Financial info

Total number of Shares: 134010

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 134010
Entity (NZ Limited Company) Orcon Holdings Limited
Shareholder NZBN: 9429030670518
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smale, Ronald Gavin Nawton
Hamilton
3200
New Zealand
Individual Worthington, Nicola Lynn C/-66 Cliff Road
Torbay, Auckland
0630
New Zealand
Individual Cairns, Christopher Patrick Herne Bay
Auckland
1011
New Zealand
Entity Cms Trustee Company Limited
Shareholder NZBN: 9429036353422
Company Number: 1235630
Individual Thornton, Brendon 36 Paragon Avenue
Beachhaven, Auckland
0626
New Zealand
Entity Carmen Trustee Company Limited
Shareholder NZBN: 9429033542249
Company Number: 1919319
Entity Cms Trustee Company Limited
Shareholder NZBN: 9429036353422
Company Number: 1235630
Individual Maurer, Peter Allan Maurer And Hazel Lindsay Lowry Bay
Lower Hutt
5013
New Zealand
Individual Muller, Rosemarie Katherine Scott 143 Oaktree Avenue
Browns Bay, Auckland
0630
New Zealand
Entity Peanut Limited
Shareholder NZBN: 9429031389204
Company Number: 3106265
Entity Peanut Limited
Shareholder NZBN: 9429031389204
Company Number: 3106265
Entity Carmen Trustee Company Limited
Shareholder NZBN: 9429033542249
Company Number: 1919319
Individual Mccarthy, Lauren Mary Mount Albert
Auckland
1025
New Zealand
Individual Worthington, Brandan Clive C/-66 Cliff Road
Torbay, Auckland
0630
New Zealand
Entity Cms Trustee Company Limited
Shareholder NZBN: 9429036353422
Company Number: 1235630
Entity Knight Coldicutt Trustees Limited
Shareholder NZBN: 9429037649081
Company Number: 947814
Individual Sheehy, Maryanne 3 Northcroft St, Takapuna,
Auckland
0622
New Zealand
Individual Muller, Werner Louis 143 Oaktree Avenue
Browns Bay, Auckland
0630
New Zealand
Individual Yates, Nicholas John Orakei
Auckland
1071
New Zealand
Individual Hilleard, Chantelle 36 Paragon Avenue
Beachhaven, Auckland
0626
New Zealand
Individual Yates, Bridget Ann Orakei
Auckland
1071
New Zealand
Individual Gilby, Keith James Belfast
Christchurch
8051
New Zealand
Entity Cms Trustee Company Limited
Shareholder NZBN: 9429036353422
Company Number: 1235630
Entity Leisure & Lifestyle Limited
Shareholder NZBN: 9429033455686
Company Number: 1932651
Entity Leisure & Lifestyle Limited
Shareholder NZBN: 9429033455686
Company Number: 1932651
Entity Knight Coldicutt Trustees Limited
Shareholder NZBN: 9429037649081
Company Number: 947814
Entity Setay Trust Limited
Shareholder NZBN: 9429031275101
Company Number: 3222887
Entity Setay Trust Limited
Shareholder NZBN: 9429031275101
Company Number: 3222887
Individual Tilsley, Nicola Janine 8a Rothesay Bay Road
Rothesay Bay, Auckland
0630
New Zealand
Individual Tilsley, Douglas Noel 8a Rothesay Bay Road
Rothesay Bay, Auckland
0630
New Zealand
Individual Manning, Terence Greenmeadows
Napier
4112
New Zealand
Individual Manning, Noelene Greenmeadows
Napier
4112
New Zealand

Ultimate Holding Company

21 Jul 2021
Effective Date
Voyage Australia Holdings Pty Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
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


Adrian Jeffrey Dick - Director

Appointment date: 20 May 2022

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 20 May 2022


Aaron Paul Smith - Director

Appointment date: 20 May 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 20 May 2022


Kevin Steven Russell - Director (Inactive)

Appointment date: 26 Jun 2018

Termination date: 20 May 2022

ASIC Name: M2 Group Pty Ltd

Address: Longueville, Nsw, 2066 Australia

Address used since 26 Jun 2018

Address: Melbourne, Australia


Nitesh Naidoo - Director (Inactive)

Appointment date: 20 Feb 2020

Termination date: 20 May 2022

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: Sandringham, Victoria, 3191 Australia

Address used since 01 Dec 2016

Address: North Sydney, Nsw, 2060 Australia


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: Rathmines, New South Wales, 2283 Australia

Address used since 06 Dec 2016

Address: North Sydney, New South Wales, 2060 Australia

Address: North Sydney, New South Wales, 2060 Australia


Brandan Clive Worthington - Director (Inactive)

Appointment date: 08 May 2009

Termination date: 30 Nov 2016

Address: Torbay, Auckland, 0630 New Zealand

Address used since 08 May 2009


Nicholas John Yates - Director (Inactive)

Appointment date: 27 Sep 2010

Termination date: 30 Nov 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 15 Jul 2011


Timothy Terence Manning - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 30 Nov 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Aug 2015

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street