Switchcare Limited, a registered company, was launched on 02 Apr 1997. 9429038127052 is the NZ business number it was issued. "Telephone or telegraph equipment wholesaling" (ANZSIC F349320) is how the company is classified. This company has been run by 3 directors: David Walter Pantall - an active director whose contract started on 02 Apr 1997,
Kevin Noel Hargreaves - an active director whose contract started on 02 Apr 1997,
Rex James Barron - an inactive director whose contract started on 02 Apr 1997 and was terminated on 31 Mar 2004.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: Unit 18, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 (types include: office, physical).
Switchcare Limited had been using 99 Cambridge Terrace, Lower Hutt as their registered address up to 27 May 2016.
A total of 4000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 1999 shares (49.98%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1999 shares (49.98%). Lastly we have the third share allotment (1 share 0.03%) made up of 1 entity.
Principal place of activity
Unit 18, 55 Percy Cameron Street, Avalon, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 99 Cambridge Terrace, Lower Hutt New Zealand
Registered address used from 02 May 2006 to 27 May 2016
Address #2: 99 Cambridge Terrace, Lower Hutt New Zealand
Physical address used from 02 May 2006 to 11 Apr 2017
Address #3: 1039 High Street, Avalon, Lower Hutt
Registered & physical address used from 23 Apr 2004 to 02 May 2006
Address #4: 110 Featherston Street, Wellington
Registered address used from 11 Apr 2000 to 23 Apr 2004
Address #5: 64 Victoria Street, Petone
Physical address used from 30 Mar 2000 to 23 Apr 2004
Address #6: 110 Featherston Street, Wellington
Registered address used from 30 Mar 2000 to 11 Apr 2000
Address #7: 110 Featherston Street, Wellington
Physical address used from 30 Mar 2000 to 30 Mar 2000
Basic Financial info
Total number of Shares: 4000
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1999 | |||
Other (Other) | Kevin Hargreaves Trust |
Lower Hutt |
17 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1999 | |||
Other (Other) | Advanced Networks Trust |
Beachlands |
17 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hargreaves, Kevin Noel |
Avalon Lower Hutt 5011 New Zealand |
02 Apr 1997 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Pantall, David Walter |
Beachlands New Zealand |
02 Apr 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barron, Rex James |
Heredfordshire, Hr8 2ey, England |
17 Apr 2004 - 17 Apr 2004 |
David Walter Pantall - Director
Appointment date: 02 Apr 1997
Address: Beachland, Auckland, 2018 New Zealand
Address used since 01 Apr 2016
Kevin Noel Hargreaves - Director
Appointment date: 02 Apr 1997
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 03 Apr 2017
Rex James Barron - Director (Inactive)
Appointment date: 02 Apr 1997
Termination date: 31 Mar 2004
Address: Herefordshire, H R 8, Zey England,
Address used since 02 Apr 1997
Forged Development Limited
22/55 Percy Cameron Street
Gyb Insurance Brokers Limited
Unit 38, 55 Percy Cameron Street
Munster Rentals Limited
29 / 55 Percy Cameron Street
Chocolate Cafes (hamilton) Limited
Unit 29, 55 Percy Cameron Street
Chocolate Cafes (new Zealand) Limited
Unit 29, 55 Percy Cameron Street
A J Insurance Brokers Limited
Unit 38
Advanced Networks Wellingt0n Limited
Unit 18, 55 Percy Cameron Street
Globalcom Nz Limited
93 Somerville Road
Halswell Street Traders Limited
484 Main Street
Metron New Zealand 2007 Limited
2 Sharivari Place
Monitronix Technology Limited
104 Jellicoe Street
Select Solutions Limited
625 Huia Road