Shortcuts

Switch Utilities Southern Limited

Type: NZ Limited Company (Ltd)
9429041463321
NZBN
5481722
Company Number
Registered
Company Status
D264010
Industry classification code
Electricity Energy Sales Operation
Industry classification description
Current address
Level 2, 136 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Jun 2022

Switch Utilities Southern Limited, a registered company, was incorporated on 22 Oct 2014. 9429041463321 is the NZ business identifier it was issued. "Electricity energy sales operation" (ANZSIC D264010) is how the company has been classified. The company has been run by 12 directors: Mark John Callander - an active director whose contract started on 30 Nov 2016,
Aaron Paul Smith - an active director whose contract started on 20 May 2022,
Adrian Jeffrey Dick - an active director whose contract started on 20 May 2022,
Kevin Steven Russell - an inactive director whose contract started on 26 Jun 2018 and was terminated on 20 May 2022,
Nitesh Naidoo - an inactive director whose contract started on 20 Feb 2020 and was terminated on 20 May 2022.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 136 Fanshawe Street, Auckland, 1010 (types include: registered, physical).
Switch Utilities Southern Limited had been using Level 5, 34 Sale Street, Auckland as their registered address up to 27 Jun 2022.
A single entity controls all company shares (exactly 1000 shares) - Switch Utilities Limited - located at 1010, Auckland.

Addresses

Previous addresses

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

Registered & physical address used from 04 Jul 2018 to 27 Jun 2022

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

Registered & physical address used from 06 Mar 2017 to 04 Jul 2018

Address: Level 12 Takapuna Towers, 19-21 Como Street, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 20 Feb 2015 to 06 Mar 2017

Address: Level 12, 19-21 Como Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 22 Oct 2014 to 20 Feb 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

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: 1000
Entity (NZ Limited Company) Switch Utilities Limited
Shareholder NZBN: 9429032276213
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilby, Keith James Belfast
Christchurch
8051
New Zealand

Ultimate Holding Company

21 Jul 2021
Effective Date
Voyage Australia Holdings Pty Limited
Name
Company
Type
AU
Country of origin
Level 10, 452 Flinders Street
Melbourne, Vic 3000
Australia
Address
Directors

Mark John Callander - Director

Appointment date: 30 Nov 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Dec 2016


Aaron Paul Smith - Director

Appointment date: 20 May 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 20 May 2022


Adrian Jeffrey Dick - Director

Appointment date: 20 May 2022

Address: Takapuna, 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: Nextgen Telecom Pty Ltd

Address: Longueville, 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: 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


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


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


Brandan Clive Worthington - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 30 Nov 2016

Address: Torbay, Auckland, 0630 New Zealand

Address used since 22 Oct 2014


Nicholas John Yates - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 30 Nov 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 22 Oct 2014

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

Similar companies

E3 Solar-wind-hydro Limited
Apartment 502, 15 Wellesley Street

Environmental Energy Company (eeco) Limited
34 Courthouse Lane

Pulse Gp Limited
Level 1 East, 12-14 Nicholls Lane

Supercity Power Limited
Suite 1, 2 Lorne Street

Switch Utilities Wellington Limited
Level 3, 110 Symonds Street

Warkworth Trading Co. Limited
Level 2 4 Viaduct Harbour Avenue