Techspace Consulting Limited was started on 30 Jan 2008 and issued a business number of 9429032936162. This registered LTD company has been supervised by 4 directors: Mark Giles - an active director whose contract began on 01 Aug 2014,
Christopher James Wilson - an active director whose contract began on 13 May 2020,
Michael Scot Prebble - an inactive director whose contract began on 30 Jan 2008 and was terminated on 06 May 2020,
Clayton Gordon Wakefield - an inactive director whose contract began on 30 Jan 2008 and was terminated on 07 May 2015.
According to our information (updated on 10 Apr 2024), this company uses 2 addresses: L6, 53 Fort Street, Auckland Cbd, Auckland, 1010 (service address),
L6, 53 Fort Street, Auckland Cbd, Auckland, 1010 (registered address),
L8, Aig House, 41 Shortland Street, Auckland, 1010 (physical address).
Until 06 Jul 2023, Techspace Consulting Limited had been using L8, Aig House, 41 Shortland Street, Auckland as their registered address.
A total of 1884 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 1130 shares are held by 1 entity, namely:
Snappa Ventures Limited (an entity) located at Stanley Point, North Shore City postcode 0624.
Another group consists of 3 shareholders, holds 40.02% shares (exactly 754 shares) and includes
Vallant Hooker Trustees Limited - located at Ponsonby, Auckland,
Wilson, Jodie Lucy - located at Stanley Bay, Auckland,
Wilson, Christopher James - located at Stanley Bay, Auckland. Techspace Consulting Limited was categorised as "Management consultancy service" (business classification M696245).
Principal place of activity
Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: L8, Aig House, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & service address used from 20 Jun 2016 to 06 Jul 2023
Address #2: L16, Hsbc House, 1 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Sep 2013 to 20 Jun 2016
Address #3: L16, Hsbc House, 1 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Jun 2011 to 05 Sep 2013
Address #4: 329b Onehunga Mall, Onehunga, Auckland, 1061 New Zealand
Registered address used from 31 May 2011 to 02 Jun 2011
Address #5: Hayes Knight, 470 Parnell Road, Auckland New Zealand
Physical address used from 30 Jan 2008 to 02 Jun 2011
Address #6: Hayes Knight, 470 Parnell Road, Auckland New Zealand
Registered address used from 30 Jan 2008 to 31 May 2011
Basic Financial info
Total number of Shares: 1884
Annual return filing month: March
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1130 | |||
Entity (NZ Limited Company) | Snappa Ventures Limited Shareholder NZBN: 9429041755808 |
Stanley Point North Shore City 0624 New Zealand |
30 Mar 2016 - |
Shares Allocation #2 Number of Shares: 754 | |||
Entity (NZ Limited Company) | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 |
Ponsonby Auckland 1011 New Zealand |
28 Aug 2013 - |
Individual | Wilson, Jodie Lucy |
Stanley Bay Auckland 0624 New Zealand |
28 Aug 2013 - |
Individual | Wilson, Christopher James |
Stanley Bay Auckland 0624 New Zealand |
28 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wakefield, Clayton Gordon |
Epsom Auckland New Zealand |
30 Jan 2008 - 06 May 2015 |
Individual | Walsh, Maree Therese |
Epsom Auckland New Zealand |
27 Jun 2008 - 06 May 2015 |
Entity | Omaha Investments Limited Shareholder NZBN: 9429039631015 Company Number: 337438 |
Level 7 53 Fort Street, Auckland |
30 Jan 2008 - 01 Mar 2021 |
Entity | Omaha Investments Limited Shareholder NZBN: 9429039631015 Company Number: 337438 |
Level 7 53 Fort Street, Auckland |
30 Jan 2008 - 01 Mar 2021 |
Entity | Omaha Investments Limited Shareholder NZBN: 9429039631015 Company Number: 337438 |
Level 7 53 Fort Street, Auckland |
30 Jan 2008 - 01 Mar 2021 |
Individual | Burgess, Douglas Mark Andrew |
Glendowie Auckland New Zealand |
27 Jun 2008 - 06 May 2015 |
Individual | Graham, David Mark |
Mission Bay Auckland 1071 New Zealand |
07 Apr 2014 - 27 Oct 2017 |
Individual | Baker, Christopher Don |
Mission Bay Auckland 1071 New Zealand |
07 Apr 2014 - 27 Oct 2017 |
Individual | Graham, Stephanie Kathleen Mitchell |
Mission Bay Auckland 1071 New Zealand |
07 Apr 2014 - 27 Oct 2017 |
Mark Giles - Director
Appointment date: 01 Aug 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 15 Jun 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Aug 2014
Christopher James Wilson - Director
Appointment date: 13 May 2020
Address: Stanley Bay, Auckland, 0624 New Zealand
Address used since 13 May 2020
Michael Scot Prebble - Director (Inactive)
Appointment date: 30 Jan 2008
Termination date: 06 May 2020
Address: Freemans Bay, Auckland, 1010 New Zealand
Address used since 14 Sep 2017
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 29 Dec 2011
Address: Freemans Bay, Auckland, 1010 New Zealand
Address used since 10 Oct 2017
Clayton Gordon Wakefield - Director (Inactive)
Appointment date: 30 Jan 2008
Termination date: 07 May 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Jan 2008
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13
D & S Contracting Services Limited
Whk
Fgin Limited
41 Shortland Street
Indufor Asia Pacific Limited
Level 7
Kravis Corporation Limited
Plaza Level, 41 Shortland Street
Missen Business Solutions Limited
The Offices Of Morrison Kent
Znergy Consulting Limited
12b O'connell Street