Switched On Housing Limited (NZBN 9429034203729) was launched on 12 Apr 2006. 8 addresess are in use by the company: 24 Frank Coxon Road, Belfast, Christchurch, 8051 (type: postal, office). Level 3, 2 Hazeldean Road, Addington, Christchurch had been their physical address, up until 28 Oct 2016. Switched On Housing Limited used other names, namely: Switched On Group Limited from 20 Nov 2009 to 29 Mar 2019, Switched On Contracting Limited (12 Apr 2006 to 20 Nov 2009). 590 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 590 shares (100% of shares), namely:
Switched On Group Limited (an entity) located at Belfast, Christchurch postcode 8051. "Construction project management service - fee or contract basis" (business classification M692325) is the category the Australian Bureau of Statistics issued to Switched On Housing Limited. The Businesscheck information was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 24 Frank Coxon Road, Belfast, Christchurch, 8051 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 18 Oct 2016 |
| 24 Frank Coxon Road, Belfast, Christchurch, 8051 | Registered | 27 Oct 2016 |
| 24 Frank Coxon Road, Belfast, Christchurch, 8051 | Physical & service | 28 Oct 2016 |
| 24 Frank Coxon Road, Belfast, Christchurch, 8051 | Postal & office & delivery | 15 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Ellen Hughes
Marshland, Christchurch, 8083
Address used since 01 Oct 2017
Marshland, Christchurch, 8083
Address used since 01 Oct 2014 |
Director | 12 Apr 2006 - current |
|
Paul Alexander Rogers
Rd 3, Cromwell, 9383
Address used since 02 Apr 2024
Queenstown, 9371
Address used since 13 Jul 2023
Merivale, Christchurch, 8014
Address used since 01 Sep 2019 |
Director | 01 Sep 2019 - current |
|
Jennie Makareta Smeaton
Takapuwahia, Porirua, 5022
Address used since 04 Oct 2021 |
Director | 04 Oct 2021 - current |
|
Jonathan Paul Brent
Rd 7, Burnham, 7677
Address used since 31 Oct 2023 |
Director | 31 Oct 2023 - current |
|
Jack Boyd Isaiah Scirkovich
Nikau Valley, Paraparaumu, 5032
Address used since 20 Jan 2025 |
Director | 20 Jan 2025 - current |
|
James Mita Dean Te Puni
Titahi Bay, Porirua, 5022
Address used since 04 Oct 2021 |
Director | 04 Oct 2021 - 13 Jan 2025 |
|
Leon Daniel Grandy
Eastbourne, Lower Hutt, 5013
Address used since 17 Feb 2016 |
Director | 17 Feb 2016 - 31 Oct 2023 |
|
Christopher James Hughes
Rd 5, Swannanoa, 7475
Address used since 23 Sep 2020
St Albans, Christchurch, 8014
Address used since 05 Aug 2019 |
Director | 05 Aug 2019 - 06 Sep 2021 |
|
Jane George
Wanaka, Wanaka, 9305
Address used since 08 Mar 2017 |
Director | 17 Feb 2016 - 15 Sep 2020 |
|
Geoffrey John Hughes
Marshland, Christchurch, 8083
Address used since 01 Oct 2017
Marshland, Christchurch, 8083
Address used since 01 Oct 2014 |
Director | 12 Apr 2006 - 18 Dec 2019 |
| Type | Used since | |
|---|---|---|
| 24 Frank Coxon Road, Belfast, Christchurch, 8051 | Postal & office & delivery | 15 Oct 2019 |
| 24 Frank Coxon Road , Belfast , Christchurch , 8051 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Physical | 02 May 2014 - 28 Oct 2016 |
| Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered | 02 May 2014 - 27 Oct 2016 |
| Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 29 Nov 2013 - 02 May 2014 |
| Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 | Registered & physical | 20 Jul 2012 - 29 Nov 2013 |
| Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Registered & physical | 23 Aug 2010 - 20 Jul 2012 |
| Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8110 | Registered & physical | 06 Aug 2010 - 23 Aug 2010 |
| C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch | Registered & physical | 17 Sep 2007 - 06 Aug 2010 |
| H P Hanna & Co Limited, 37 Latimer Square, Christchurch | Registered & physical | 12 Apr 2006 - 17 Sep 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Switched On Group Limited Shareholder NZBN: 9429042008255 Entity (NZ Limited Company) |
Belfast Christchurch 8051 |
02 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Shelley Individual |
Marshland Christchurch 8083 |
12 Apr 2006 - 19 Apr 2017 |
|
Hughes, Shelley Individual |
Parklands Christchurch 8083 |
20 Apr 2017 - 02 May 2018 |
|
Hughes, Christopher James Individual |
St Albans Christchurch 8014 |
12 Apr 2006 - 02 May 2018 |
|
Hughes, Jonathon Mark Individual |
Burwood Christchurch 8083 |
12 Apr 2006 - 02 May 2018 |
|
Hughes, Susan Ellen Individual |
Burwood Christchurch |
12 Apr 2006 - 02 May 2018 |
|
Hughes, Geoffrey John Individual |
Burwood Christchurch |
12 Apr 2006 - 22 Oct 2015 |
|
Hughes, Geoffrey John Individual |
Burwood Christchurch |
12 Apr 2006 - 22 Oct 2015 |
|
Hughes, Susan Ellen Individual |
Burwood Christchurch 8083 |
12 Apr 2006 - 02 May 2018 |
|
Mds Law Trust Services No 3 Limited Shareholder NZBN: 9429033334585 Company Number: 1952934 Entity |
Christchurch 8011 |
19 Apr 2017 - 02 May 2018 |
|
Hughes, Geoffrey John Individual |
Marshland Christchurch 8083 |
12 Apr 2006 - 22 Oct 2015 |
|
Mcbeath, Alexander Donald Individual |
Marshland Christchurch 8083 |
20 Mar 2014 - 19 Apr 2017 |
|
Hughes, Susan Ellen Individual |
Marshland Christchurch 8083 |
12 Apr 2006 - 02 May 2018 |
|
Hughes, Susan Ellen Individual |
Marshland Christchurch 8083 |
12 Apr 2006 - 02 May 2018 |
|
Stringer, John Bruce Individual |
Christchurch |
12 Apr 2006 - 20 Mar 2014 |
|
Mds Law Trust Services No 3 Limited Shareholder NZBN: 9429033334585 Company Number: 1952934 Entity |
Christchurch 8011 |
19 Apr 2017 - 02 May 2018 |
|
Hughes, Geoffrey John Individual |
Marshland Christchurch 8083 |
12 Apr 2006 - 22 Oct 2015 |
| Effective Date | 29 Apr 2018 |
| Name | Switched On Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 5823607 |
| Country of origin | NZ |
| Address |
24 Frank Coxon Road Belfast Christchurch 8051 |
![]() |
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 |
![]() |
Switched On Electrical NZ Limited 24 Frank Coxon Road |
|
Practical Quality Solutions Limited 8 Alderney Mews |
|
Select Project Management Limited 161b Regents Park Drive |
|
Bridgewood Contracting Limited 40a Regency Crescent |
|
Rapid Project Solutions Limited 28 Thames Street |
|
Arc Projects Limited Level 4, 123 Victoria Street |
|
Logic Group NZ Limited Level 4, 60 Cashel Street |