Switch Utilities Southern Limited (issued an NZ business number of 9429041463321) was launched on 22 Oct 2014. 2 addresses are currently in use by the company: Level 2, 136 Fanshawe Street, Auckland, 1010 (type: registered, physical). Level 5, 34 Sale Street, Auckland had been their registered address, up to 27 Jun 2022. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Switch Utilities Limited (an entity) located at Auckland postcode 1010. "Electricity energy sales operation" (business classification D264010) is the category the ABS issued Switch Utilities Southern Limited. The Businesscheck information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 136 Fanshawe Street, Auckland, 1010 | Registered & physical & service | 27 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Mark John Callander
Mount Eden, Auckland, 1024
Address used since 01 Dec 2016 |
Director | 30 Nov 2016 - current |
Aaron Paul Smith
Castor Bay, Auckland, 0620
Address used since 20 May 2022 |
Director | 20 May 2022 - current |
Adrian Jeffrey Dick
Takapuna, Auckland, 0620
Address used since 20 May 2022 |
Director | 20 May 2022 - current |
Kevin Steven Russell
Longueville, 2066
Address used since 26 Jun 2018
Melbourne,
Address used since 01 Jan 1970 |
Director | 26 Jun 2018 - 20 May 2022 |
Nitesh Naidoo
Wahroonga, Sydney, 2076
Address used since 20 Feb 2020
Melbourne,
Address used since 01 Jan 1970 |
Director | 20 Feb 2020 - 20 May 2022 |
Mark David Wratten
Pyrmont, Nsw, 2009
Address used since 07 Feb 2017
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 07 Feb 2017 - 28 Feb 2020 |
Michael John Simmons
Bronte, Nsw, 2024
Address used since 27 Mar 2018
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 27 Mar 2018 - 25 Jun 2018 |
Geoffrey Robert Horth
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Sandringham, Victoria, 3191
Address used since 01 Dec 2016 |
Director | 30 Nov 2016 - 26 Feb 2018 |
John Rennick Allerton
Red Hill South, Victoria, 3937
Address used since 01 Dec 2016
Victoria, 3937
Address used since 01 Jan 1970 |
Director | 30 Nov 2016 - 31 Dec 2017 |
Christopher Haydn Deere
Rathmines, New South Wales, 2283
Address used since 06 Dec 2016
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 06 Dec 2016 - 31 Mar 2017 |
Brandan Clive Worthington
Torbay, Auckland, 0630
Address used since 22 Oct 2014 |
Director | 22 Oct 2014 - 30 Nov 2016 |
Nicholas John Yates
Orakei, Auckland, 1071
Address used since 22 Oct 2014 |
Director | 22 Oct 2014 - 30 Nov 2016 |
Previous address | Type | Period |
---|---|---|
Level 5, 34 Sale Street, Auckland, 1010 | Registered & physical | 04 Jul 2018 - 27 Jun 2022 |
Level 3, 110 Symonds Street, Auckland, 1010 | Registered & physical | 06 Mar 2017 - 04 Jul 2018 |
Level 12 Takapuna Towers, 19-21 Como Street, Takapuna, Auckland, 0622 | Physical & registered | 20 Feb 2015 - 06 Mar 2017 |
Level 12, 19-21 Como Street, Takapuna, Auckland, 0622 | Registered & physical | 22 Oct 2014 - 20 Feb 2015 |
Shareholder Name | Address | Period |
---|---|---|
Switch Utilities Limited Shareholder NZBN: 9429032276213 Entity (NZ Limited Company) |
Auckland 1010 |
22 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Gilby, Keith James Individual |
Belfast Christchurch 8051 |
30 Oct 2014 - 22 Sep 2016 |
Effective Date | 21 Jul 2021 |
Name | Voyage Australia Holdings Pty Limited |
Type | Company |
Country of origin | AU |
Address |
Level 10, 452 Flinders Street Melbourne, Vic 3000 |
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 |
Supercity Power Limited Suite 1, 2 Lorne Street |
E3 Solar-wind-hydro Limited Apartment 502, 15 Wellesley Street |
Environmental Energy Company (eeco) Limited 34 Courthouse Lane |
Warkworth Trading Co. Limited 34 Courthouse Lane |
Ecotricity Superceded Limited 8 Murdoch Road |
Ecotricity Gp Limited 8 Murdoch Road |