Shortcuts

Switched On Building Solutions Limited

Type: NZ Limited Company (Ltd)
9429036008797
NZBN
1296467
Company Number
Registered
Company Status
E301130
Industry classification code
"house Construction, Alteration, Renovation Or General Repair"
Industry classification description
Current address
24 Frank Coxon Road
Belfast
Christchurch 8051
New Zealand
Physical & registered address used since 11 Oct 2018

Switched On Building Solutions Limited, a registered company, was launched on 05 May 2003. 9429036008797 is the New Zealand Business Number it was issued. ""House construction, alteration, renovation or general repair"" (business classification E301130) is how the company has been classified. This company has been run by 5 directors: Susan Ellen Hughes - an active director whose contract began on 05 May 2003,
Leon Daniel Grandy - an active director whose contract began on 17 Feb 2016,
Christopher James Hughes - an inactive director whose contract began on 05 May 2003 and was terminated on 06 Sep 2021,
Jane George - an inactive director whose contract began on 17 Feb 2016 and was terminated on 15 Sep 2020,
Geoffrey John Hughes - an inactive director whose contract began on 05 May 2003 and was terminated on 18 Dec 2019.
Last updated on 04 Nov 2021, the BizDb data contains detailed information about 1 address: 24 Frank Coxon Road, Belfast, Christchurch, 8051 (types include: physical, registered).
Switched On Building Solutions Limited had been using 24 Frank Coxon Road, Belfast, Christchurch as their registered address up to 11 Oct 2018.
Past names used by the company, as we established at BizDb, included: from 05 May 2005 to 08 Nov 2017 they were called Switched On Property Maintenance Limited, from 16 Apr 2004 to 05 May 2005 they were called Fixits Contracting Limited and from 07 Apr 2004 to 16 Apr 2004 they were called Fixit Contracting Limited.
A single entity owns all company shares (exactly 68289 shares) - Switched On Group Limited - located at 8051, Belfast, Christchurch.

Addresses

Principal place of activity

24 Frank Coxon Road, Belfast, Christchurch, 8051 New Zealand


Previous addresses

Address: 24 Frank Coxon Road, Belfast, Christchurch, 8051 New Zealand

Registered & physical address used from 27 Oct 2016 to 11 Oct 2018

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 02 May 2014 to 27 Oct 2016

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 29 Nov 2013 to 02 May 2014

Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 20 Jul 2012 to 29 Nov 2013

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered address used from 23 Aug 2010 to 20 Jul 2012

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered address used from 09 Aug 2010 to 23 Aug 2010

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical address used from 09 Aug 2010 to 20 Jul 2012

Address: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 17 Sep 2007 to 09 Aug 2010

Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch

Physical & registered address used from 05 May 2003 to 17 Sep 2007

Contact info
64 27 4261084
Phone
shelley.hughes@switchedon.net.nz
Email
www.switchedonbuilding.co.nz
Website
www.switchedonbuilding.co.nz/
Website
Financial Data

Basic Financial info

Total number of Shares: 68289

Annual return filing month: October

Annual return last filed: 21 Oct 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 68289
Entity (NZ Limited Company) Switched On Group Limited
Shareholder NZBN: 9429042008255
Belfast
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mds Law Trust Services No.7 Limited
Shareholder NZBN: 9429032803877
Company Number: 2116697
Christchurch
8140
New Zealand
Individual Christopher James Hughes Rd 5
Swannanoa
7475
New Zealand
Individual Susan Ellen Hughes Marshland
Christchurch
8083
New Zealand
Individual Susan Ellen Hughes Marshland
Christchurch
8083
New Zealand
Individual Susan Ellen Hughes Marshland
Christchurch
8083
New Zealand
Individual Susan Ellen Hughes Marshland
Christchurch
8083
New Zealand
Individual Susan Ellen Hughes Marshland
Christchurch
8083
New Zealand
Entity Mds Law Trust Services No 3 Limited
Shareholder NZBN: 9429033334585
Company Number: 1952934
Individual Geoffrey John Hughes Marshland
Christchurch
8083
New Zealand
Individual Geoffrey John Hughes Marshland
Christchurch
8083
New Zealand
Individual Geoffrey John Hughes Marshland
Christchurch
8083
New Zealand
Individual Geoffrey John Hughes Marshland
Christchurch
8083
New Zealand
Individual Geoffrey John Hughes Marshland
Christchurch
8083
New Zealand
Individual Christoper James Hughes Burwood
Christchurch
8061
New Zealand
Individual Geoffrey John Hughes And Susan Ellen Hughes Marshland
Christchurch
8083
New Zealand
Individual Nicholas Maclean Brownlee Dallington
Christchurch 8061

New Zealand
Individual Christopher James Hughes Christchurch

Ultimate Holding Company

25 Aug 2021
Effective Date
Switched On Group Limited
Name
Ltd
Type
5823607
Ultimate Holding Company Number
NZ
Country of origin
24 Frank Coxon Road
Belfast
Christchurch 8051
New Zealand
Address
Directors

Susan Ellen Hughes - Director

Appointment date: 05 May 2003

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Oct 2017

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Oct 2014


Leon Daniel Grandy - Director

Appointment date: 17 Feb 2016

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 17 Feb 2016


Christopher James Hughes - Director (Inactive)

Appointment date: 05 May 2003

Termination date: 06 Sep 2021

Address: Rd 5, Swannanoa, 7475 New Zealand

Address used since 23 Sep 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 18 Oct 2016


Jane George - Director (Inactive)

Appointment date: 17 Feb 2016

Termination date: 15 Sep 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 08 Mar 2017


Geoffrey John Hughes - Director (Inactive)

Appointment date: 05 May 2003

Termination date: 18 Dec 2019

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Oct 2017

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Oct 2014

Nearby companies

Switched On Housing Limited
24 Frank Coxon Road

Switched On Future Limited
24 Frank Coxon Road

Switched On Property Management Limited
24 Frank Coxon Road

Switched On Facilities Limited
24 Frank Coxon Road

Switched On Management Limited
24 Frank Coxon Road

Switched On Project Management Limited
24 Frank Coxon Road

Similar companies

Bestel Ta Limited
4 Springwater Avenue

Gary Coy Construction Limited
142 Hussey Road

Nubuild Canterbury Limited
Flat 1, 4 Englefield Road

Renovate It Limited
24 Frank Coxon Road

Switched On Project Management Limited
24 Frank Coxon Road

Switched On Trades Limited
24 Frank Coxon Road