Switchboard Solutions Limited was started on 09 Sep 2008 and issued an NZ business number of 9429032573251. The registered LTD company has been managed by 3 directors: Nicholas Penfold - an active director whose contract began on 01 Apr 2023,
David Penfold - an active director whose contract began on 01 Apr 2023,
Michael George Penfold - an inactive director whose contract began on 09 Sep 2008 and was terminated on 31 Mar 2023.
According to the BizDb database (last updated on 21 Apr 2024), the company uses 5 addresess: 5 Makaro Street, Elsdon, Porirua, 5022 (postal address),
5 Makaro Street, Elsdon, Porirua, 5022 (office address),
5 Makaro Street, Elsdon, Porirua, 5022 (delivery address),
Level 12, 20 Customhouse Quay, Wellington, 6011 (registered address) among others.
Up to 15 Nov 2018, Switchboard Solutions Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address.
BizDb found previous names for the company: from 09 Sep 2008 to 27 Feb 2014 they were called Switchboard Solutions Wellington Limited.
A total of 120 shares are allotted to 5 groups (8 shareholders in total). When considering the first group, 36 shares are held by 3 entities, namely:
Convex Trustees (Penfold) Limited (an entity) located at Te Aro, Wellington postcode 6011,
Penfold, Taryn (an individual) located at Brooklyn, Wellington postcode 6021,
Penfold, David (an individual) located at Brooklyn, Wellington postcode 6021.
Another group consists of 2 shareholders, holds 30 per cent shares (exactly 36 shares) and includes
Penfold, Angela - located at Paparangi, Wellington,
Penfold, Nicholas - located at Paparangi, Wellington.
The next share allocation (12 shares, 10%) belongs to 1 entity, namely:
Penfold, Sandra Frances, located at Morington, Wellington (an individual). Switchboard Solutions Limited has been categorised as "Electrical equipment or machinery mfg nec" (ANZSIC C243930).
Other active addresses
Address #4: 5 Makaro Street, Elsdon, Porirua, 5022 New Zealand
Office & delivery address used from 14 Mar 2020
Address #5: 5 Makaro Street, Elsdon, Porirua, 5022 New Zealand
Postal address used from 07 Dec 2022
Principal place of activity
Unit 35, 16 Jamaica Drive, Grenada North, Wellington, 5028 New Zealand
Previous addresses
Address #1: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 15 Apr 2015 to 15 Nov 2018
Address #2: C/-curtis Mclean Ltd, 7th Floor, 234 Wakefield St, Wellington New Zealand
Registered & physical address used from 09 Sep 2008 to 15 Apr 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Entity (NZ Limited Company) | Convex Trustees (penfold) Limited Shareholder NZBN: 9429051470746 |
Te Aro Wellington 6011 New Zealand |
28 Sep 2023 - |
Individual | Penfold, Taryn |
Brooklyn Wellington 6021 New Zealand |
22 Feb 2023 - |
Individual | Penfold, David |
Brooklyn Wellington 6021 New Zealand |
30 Sep 2014 - |
Shares Allocation #2 Number of Shares: 36 | |||
Individual | Penfold, Angela |
Paparangi Wellington 6037 New Zealand |
22 Feb 2023 - |
Individual | Penfold, Nicholas |
Paparangi Wellington 6037 New Zealand |
30 Sep 2014 - |
Shares Allocation #3 Number of Shares: 12 | |||
Individual | Penfold, Sandra Frances |
Morington Wellington 6012 New Zealand |
30 Sep 2014 - |
Shares Allocation #4 Number of Shares: 18 | |||
Individual | Graham, Jason Angus |
Wilton Wellington 6012 New Zealand |
22 Mar 2018 - |
Shares Allocation #5 Number of Shares: 18 | |||
Individual | Penfold, Michael George |
Mornington Wellington 6021 New Zealand |
09 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chandu, Ketan |
Southgate Wellington 6023 New Zealand |
22 Feb 2023 - 26 Sep 2023 |
Nicholas Penfold - Director
Appointment date: 01 Apr 2023
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 01 Apr 2023
David Penfold - Director
Appointment date: 01 Apr 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Apr 2023
Michael George Penfold - Director (Inactive)
Appointment date: 09 Sep 2008
Termination date: 31 Mar 2023
Address: Mornington, Wellington 6021, 6021 New Zealand
Address used since 09 Sep 2008
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street
Abbey Systems (2017) Limited
137 Thorndon Quay
Excel Switchgear Limited
5 Peterkin Street
Exide Technologies Limited
C/alan A'court
Kraus & Naimer Production Limited
42 Miramar Ave
Rackpower Limited
Level 6
Sunrayker Limited
5 Lane Crescent