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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 68289 | |||
Entity (NZ Limited Company) | Switched On Group Limited Shareholder NZBN: 9429042008255 |
Belfast Christchurch 8051 New Zealand |
27 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mds Law Trust Services No.7 Limited Shareholder NZBN: 9429032803877 Company Number: 2116697 |
Christchurch 8140 New Zealand |
12 May 2015 - 27 Aug 2021 |
Individual | Christopher James Hughes |
Rd 5 Swannanoa 7475 New Zealand |
22 Jan 2016 - 27 Aug 2021 |
Individual | Susan Ellen Hughes |
Marshland Christchurch 8083 New Zealand |
05 May 2003 - 27 Aug 2021 |
Individual | Susan Ellen Hughes |
Marshland Christchurch 8083 New Zealand |
05 May 2003 - 27 Aug 2021 |
Individual | Susan Ellen Hughes |
Marshland Christchurch 8083 New Zealand |
05 May 2003 - 27 Aug 2021 |
Individual | Susan Ellen Hughes |
Marshland Christchurch 8083 New Zealand |
05 May 2003 - 27 Aug 2021 |
Individual | Susan Ellen Hughes |
Marshland Christchurch 8083 New Zealand |
05 May 2003 - 27 Aug 2021 |
Entity | Mds Law Trust Services No 3 Limited Shareholder NZBN: 9429033334585 Company Number: 1952934 |
27 Aug 2021 - 27 Aug 2021 | |
Individual | Geoffrey John Hughes |
Marshland Christchurch 8083 New Zealand |
05 May 2003 - 27 Aug 2021 |
Individual | Geoffrey John Hughes |
Marshland Christchurch 8083 New Zealand |
05 May 2003 - 27 Aug 2021 |
Individual | Geoffrey John Hughes |
Marshland Christchurch 8083 New Zealand |
05 May 2003 - 27 Aug 2021 |
Individual | Geoffrey John Hughes |
Marshland Christchurch 8083 New Zealand |
05 May 2003 - 27 Aug 2021 |
Individual | Geoffrey John Hughes |
Marshland Christchurch 8083 New Zealand |
05 May 2003 - 27 Aug 2021 |
Individual | Christoper James Hughes |
Burwood Christchurch 8061 New Zealand |
13 Aug 2009 - 22 Jan 2016 |
Individual | Geoffrey John Hughes And Susan Ellen Hughes |
Marshland Christchurch 8083 New Zealand |
07 Sep 2011 - 01 Oct 2014 |
Individual | Nicholas Maclean Brownlee |
Dallington Christchurch 8061 New Zealand |
13 Aug 2009 - 07 Sep 2011 |
Individual | Christopher James Hughes |
Christchurch |
05 May 2003 - 17 Dec 2004 |
Ultimate Holding Company
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
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
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