Nextspace Limited, a registered company, was started on 24 Nov 2006. 9429033775302 is the business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company is classified. This company has been run by 6 directors: Scott Gilmour - an active director whose contract started on 25 Jul 2007,
Mark Ivan Thomas - an active director whose contract started on 14 Nov 2017,
Philip John Norman - an inactive director whose contract started on 23 Nov 2011 and was terminated on 29 Feb 2016,
Ian Black - an inactive director whose contract started on 01 Aug 2013 and was terminated on 31 Jan 2016,
Mark Thomas - an inactive director whose contract started on 24 Nov 2006 and was terminated on 08 Jul 2013.
Updated on 04 Feb 2024, our data contains detailed information about 2 addresses the company registered, specifically: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (physical address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (service address),
Po Box 33541, Takapuna, Auckland, 0740 (postal address) among others.
Nextspace Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up until 28 Mar 2022.
A total of 8995709 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 81578 shares (0.91 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1601539 shares (17.8 per cent). Finally there is the 3rd share allotment (2383366 shares 26.49 per cent) made up of 1 entity.
Principal place of activity
Suite 2, 18 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 13 Aug 2020 to 28 Mar 2022
Address #2: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 23 Jan 2019 to 13 Aug 2020
Address #3: Suite 2, 18 Anzac Street, Takapuna, Auckland, 0740 New Zealand
Registered & physical address used from 27 Jan 2016 to 23 Jan 2019
Address #4: 117 Pakenham Street, Wynyard Quarter, Auckland, 1010 New Zealand
Registered & physical address used from 15 Mar 2012 to 27 Jan 2016
Address #5: Level 3, Building C, The Millenium Centre, 602 Great South Rd, Greenlane, Auckland New Zealand
Physical address used from 03 Dec 2008 to 15 Mar 2012
Address #6: Level 3, Building C, The Millenium Centre, 602 Great South Rd, Greenlane, Auckland New Zealand
Registered address used from 06 Dec 2007 to 15 Mar 2012
Address #7: 12 Morgan Street, Newmarket
Registered address used from 24 Nov 2006 to 06 Dec 2007
Address #8: 12 Morgan Street, Newmarket
Physical address used from 24 Nov 2006 to 03 Dec 2008
Basic Financial info
Total number of Shares: 8995709
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 81578 | |||
Entity (NZ Limited Company) | Business Automation Solutions Limited Shareholder NZBN: 9429046018373 |
Pinehill Auckland 0632 New Zealand |
04 Jun 2022 - |
Shares Allocation #2 Number of Shares: 1601539 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
04 Jun 2022 - |
Shares Allocation #3 Number of Shares: 2383366 | |||
Entity (NZ Limited Company) | Hibbitts Trustee Company Limited Shareholder NZBN: 9429046898029 |
Albany Auckland 0632 New Zealand |
04 Jun 2022 - |
Shares Allocation #4 Number of Shares: 4929226 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
04 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schamroth, Mervyn Raphael |
Auckland Central Auckland 1010 New Zealand |
21 Aug 2019 - 21 Apr 2021 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
28 Jul 2013 - 02 Jun 2022 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
14 Mar 2022 - 02 Jun 2022 | |
Entity | Hibbitts Trustee Company Limited Shareholder NZBN: 9429046898029 Company Number: 6929135 |
19 Aug 2021 - 02 Jun 2022 | |
Entity | Business Automation Solutions Limited Shareholder NZBN: 9429046018373 Company Number: 6255015 |
29 Jun 2018 - 02 Jun 2022 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
07 Nov 2011 - 10 Mar 2022 | |
Entity | Corinthian Trustees (two) Limited Shareholder NZBN: 9429045842481 Company Number: 6178727 |
20 Nov 2017 - 19 Aug 2021 | |
Entity | Corinthian Trustees (two) Limited Shareholder NZBN: 9429045842481 Company Number: 6178727 |
Albany Auckland 0632 New Zealand |
20 Nov 2017 - 19 Aug 2021 |
Other | Hibbitts Trustee Company Limited | 02 Jun 2022 - 04 Jun 2022 | |
Individual | Thomas, Mark Ivan |
Kohimarama Auckland 1071 New Zealand |
20 Nov 2017 - 21 Apr 2021 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
14 Mar 2022 - 02 Jun 2022 |
Other | Icehouse Ventures Nominees Limited | 10 Mar 2022 - 14 Mar 2022 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
07 Nov 2011 - 10 Mar 2022 |
Individual | Thomas, Mark Ivan |
Kohimarama Auckland 1071 New Zealand |
20 Nov 2017 - 21 Apr 2021 |
Individual | Boyle, Patrick |
Milford North Shore City 0620 New Zealand |
07 Nov 2011 - 07 Mar 2012 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Wynyard Quarter Auckland 1010 New Zealand |
28 Jul 2013 - 02 Jun 2022 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Wynyard Quarter Auckland 1010 New Zealand |
28 Jul 2013 - 02 Jun 2022 |
Other | Icehouse Ventures Nominees Limited | 02 Jun 2022 - 04 Jun 2022 | |
Other | Business Automation Solutions Limited | 02 Jun 2022 - 04 Jun 2022 | |
Other | Aspire Nz Seed Fund Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Hibbitts Trustee Company Limited Shareholder NZBN: 9429046898029 Company Number: 6929135 |
Albany Auckland 0632 New Zealand |
19 Aug 2021 - 02 Jun 2022 |
Entity | Business Automation Solutions Limited Shareholder NZBN: 9429046018373 Company Number: 6255015 |
Pinehill Auckland 0632 New Zealand |
29 Jun 2018 - 02 Jun 2022 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
07 Nov 2011 - 10 Mar 2022 |
Entity | Corinthian Trustees (two) Limited Shareholder NZBN: 9429045842481 Company Number: 6178727 |
Albany Auckland 0632 New Zealand |
20 Nov 2017 - 19 Aug 2021 |
Individual | Schamroth, Mervyn Raphael |
Auckland Cbd Auckland 1010 New Zealand |
21 Apr 2021 - 24 Aug 2021 |
Individual | Thomas, Mark Ivan |
Kohimarama Auckland 1071 New Zealand |
21 Apr 2021 - 24 Aug 2021 |
Entity | Corinthian Trustees (two) Limited Shareholder NZBN: 9429045842481 Company Number: 6178727 |
Albany Auckland 0632 New Zealand |
20 Nov 2017 - 19 Aug 2021 |
Entity | Corinthian Trustees (two) Limited Shareholder NZBN: 9429045842481 Company Number: 6178727 |
Albany Auckland 0632 New Zealand |
20 Nov 2017 - 19 Aug 2021 |
Entity | Corinthian Trustees (two) Limited Shareholder NZBN: 9429045842481 Company Number: 6178727 |
Albany Auckland 0632 New Zealand |
20 Nov 2017 - 19 Aug 2021 |
Other | Nextspace Foundation | 02 Dec 2008 - 07 Nov 2011 | |
Individual | Gilmour, Scott |
Takapuna Auckland |
26 Jun 2008 - 27 Jun 2010 |
Individual | Davies, Roy |
Ranui Auckland |
24 Nov 2006 - 27 Jun 2010 |
Individual | Schamroth, Mervyn Raphael |
Auckland Central Auckland 1010 New Zealand |
21 Aug 2019 - 21 Apr 2021 |
Individual | Thomas, Mark Ivan |
Kohimarama Auckland 1071 New Zealand |
20 Nov 2017 - 21 Apr 2021 |
Individual | Thomas, Mark Ivan |
Kohimarama Auckland 1071 New Zealand |
20 Nov 2017 - 21 Apr 2021 |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
31 May 2013 - 28 Jul 2013 | |
Other | Philip Norman As Trustee Of The 3d Catalyst Trust | 07 Mar 2012 - 31 May 2013 | |
Individual | Thomas, Mark |
Kohimarama Auckland |
26 Jun 2008 - 27 Jun 2010 |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
31 May 2013 - 28 Jul 2013 | |
Director | Patrick Boyle |
Milford North Shore City 0620 New Zealand |
07 Nov 2011 - 07 Mar 2012 |
Scott Gilmour - Director
Appointment date: 25 Jul 2007
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 08 Jul 2013
Mark Ivan Thomas - Director
Appointment date: 14 Nov 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 14 Nov 2017
Philip John Norman - Director (Inactive)
Appointment date: 23 Nov 2011
Termination date: 29 Feb 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Oct 2015
Ian Black - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 31 Jan 2016
Address: Havelock North, 4157 New Zealand
Address used since 01 Aug 2013
Mark Thomas - Director (Inactive)
Appointment date: 24 Nov 2006
Termination date: 08 Jul 2013
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Oct 2009
Patrick Boyle - Director (Inactive)
Appointment date: 01 Oct 2008
Termination date: 31 Dec 2011
Address: Milford, North Shore City, 0620 New Zealand
Address used since 01 Oct 2008
The Skin Department Limited
8a Anzac Street
Botticelli Limited
8 Anzac Street
Black Pepper Brands Pty Limited
90 Hurstmere Road
Ahn-kim Limited
116 Hurstmere Road
Kopu Tangata Limited
1st Floor
Tropical Island Yoga Limited
96 Hurstmere Road
B2b Fusion Limited
C/- Mahon & Sumpter
Eyela Limited
L1,111 Hurstmere Road
Ghm Holdings Limited
159 Hurstmere Road
Incentive Results Limited
Ground Floor
Quadrant Systems Limited
30 Hurstmere Road
Tiaga Limited
1 Collins Street