Switched On Group Limited was started on 02 Oct 2015 and issued a number of 9429042008255. This registered LTD company has been supervised by 9 directors: Susan Ellen Hughes - an active director whose contract began on 18 Feb 2016,
Jennie Makareta Smeaton - an active director whose contract began on 04 Oct 2021,
Paul Alexander Rogers - an active director whose contract began on 04 Oct 2021,
Jonathan Paul Brent - an active director whose contract began on 31 Oct 2023,
Jack Boyd Isaiah Scirkovich - an active director whose contract began on 20 Jan 2025.
According to our database (updated on 30 May 2025), the company registered 1 address: 24 Frank Coxon Road, Belfast, Christchurch, 8051 (type: physical, registered).
Up until 02 Nov 2020, Switched On Group Limited had been using 24 Frank Coxon Road, Belfast, Christchurch as their registered address.
BizDb found previous names for the company: from 22 Jan 2016 to 02 Aug 2019 they were named Switched On Holdings Limited, from 02 Oct 2015 to 22 Jan 2016 they were named Switched On Construction Limited.
A total of 716664 shares are allocated to 5 groups (8 shareholders in total). In the first group, 35833 shares are held by 1 entity, namely:
The Real Symphony Limited (an entity) located at Merivale, Christchurch postcode 8014.
Another group consists of 1 shareholder, holds 5 per cent shares (exactly 35833 shares) and includes
Switched On Group Limited - located at Belfast, Christchurch.
The third share allocation (441943 shares, 61.67%) belongs to 1 entity, namely:
Te Runanga O Toa Rangatira Incorporated, located at Takapuwahia, Porirua (an other). Switched On Group Limited has been classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
24 Frank Coxon Road, Belfast, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 24 Frank Coxon Road, Belfast, Christchurch, 8051 New Zealand
Registered & physical address used from 27 Oct 2016 to 02 Nov 2020
Address #2: L3, 2 Hazeldean Road, Christchurch, 8024 New Zealand
Registered & physical address used from 02 Feb 2016 to 27 Oct 2016
Address #3: 20 Helanca Avenue, Wainoni, Christchurch, 8061 New Zealand
Registered & physical address used from 02 Oct 2015 to 02 Feb 2016
Basic Financial info
Total number of Shares: 716664
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 35833 | |||
| Entity (NZ Limited Company) | The Real Symphony Limited Shareholder NZBN: 9429047218796 |
Merivale Christchurch 8014 New Zealand |
06 Sep 2021 - |
| Shares Allocation #2 Number of Shares: 35833 | |||
| Entity (NZ Limited Company) | Switched On Group Limited Shareholder NZBN: 9429042008255 |
Belfast Christchurch 8051 New Zealand |
20 Dec 2024 - |
| Shares Allocation #3 Number of Shares: 441943 | |||
| Other (Other) | Te Runanga O Toa Rangatira Incorporated |
Takapuwahia Porirua 5022 New Zealand |
04 Oct 2021 - |
| Shares Allocation #4 Number of Shares: 35833 | |||
| Individual | Hughes, Christopher James |
Merivale Christchurch 8014 New Zealand |
27 Aug 2021 - |
| Entity (NZ Limited Company) | Mds Law Trust Services No.7 Limited Shareholder NZBN: 9429032803877 |
Christchurch 8140 New Zealand |
27 Aug 2021 - |
| Shares Allocation #5 Number of Shares: 167222 | |||
| Entity (NZ Limited Company) | Mds Law Trust Services No 3 Limited Shareholder NZBN: 9429033334585 |
Christchurch Central Christchurch 8011 New Zealand |
22 Aug 2016 - |
| Director | Hughes, Susan Ellen |
Marshland Christchurch 8083 New Zealand |
19 Feb 2016 - |
| Individual | Hughes, Geoffrey John |
Marshland Christchurch 8083 New Zealand |
19 Feb 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Christopher Hughes |
St Albans Christchurch 8014 New Zealand |
02 Oct 2015 - 19 Feb 2016 |
| Individual | Hughes, Christopher |
St Albans Christchurch 8014 New Zealand |
02 Oct 2015 - 19 Feb 2016 |
Susan Ellen Hughes - Director
Appointment date: 18 Feb 2016
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Oct 2017
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 18 Feb 2016
Jennie Makareta Smeaton - Director
Appointment date: 04 Oct 2021
Address: Takapuwahia, Porirua, 5022 New Zealand
Address used since 04 Oct 2021
Paul Alexander Rogers - Director
Appointment date: 04 Oct 2021
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 02 Apr 2024
Address: Queenstown, 9371 New Zealand
Address used since 13 Jul 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Oct 2021
Jonathan Paul Brent - Director
Appointment date: 31 Oct 2023
Address: Rd 7, Burnham, 7677 New Zealand
Address used since 31 Oct 2023
Jack Boyd Isaiah Scirkovich - Director
Appointment date: 20 Jan 2025
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 20 Jan 2025
James Mita Dean Te Puni - Director (Inactive)
Appointment date: 04 Oct 2021
Termination date: 20 Jan 2025
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 04 Oct 2021
Leon Daniel Grandy - Director (Inactive)
Appointment date: 04 Oct 2021
Termination date: 31 Oct 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 04 Oct 2021
Geoffrey John Hughes - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 06 Sep 2021
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Oct 2017
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 18 Feb 2016
Christopher Hughes - Director (Inactive)
Appointment date: 02 Oct 2015
Termination date: 18 Feb 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 02 Oct 2015
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
Bay Wide Property Services Limited
16 Bayliss Close
Bb Consultancy Services Limited
14 Cleland Street
L. Johnson Construction Limited
3 A Halligan Place
Lm Northwood Limited
Suite E, 1 Radcliffe Road
Switched On Construction Limited
24 Frank Coxon Road
Switched On Property Management Limited
24 Frank Coxon Road