Space Studio Limited, a registered company, was incorporated on 12 Oct 2004. 9429035133902 is the business number it was issued. "Architectural service" (ANZSIC M692120) is how the company was categorised. The company has been run by 1 director, named Viyonne Kessner - an active director whose contract began on 12 Oct 2004.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Unit C3, 17 Corinthian Drive, Albany, Auckland, 0632 (type: registered, physical).
Space Studio Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their physical address up to 08 Jun 2022.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 10 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 89 shares (89 per cent). Finally there is the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 02 Mar 2020 to 08 Jun 2022
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 13 Sep 2019 to 02 Mar 2020
Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 31 May 2018 to 13 Sep 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 11 Sep 2017 to 31 May 2018
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Feb 2016 to 11 Sep 2017
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 11 Jun 2009 to 05 Feb 2016
Address: C/-rsm Prince, 119 Harris Road, East Tamaki
Registered & physical address used from 20 Oct 2008 to 11 Jun 2009
Address: C/-prince & Partners, Level 1, 37 Elliot St, Papakura
Registered & physical address used from 17 Oct 2005 to 20 Oct 2008
Address: Level 2, 90 Symonds Street, Auckland
Registered & physical address used from 12 Oct 2004 to 17 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Enoka-davidson, Monique Louise |
Mangere Bridge Auckland 2022 New Zealand |
22 Jul 2022 - |
Shares Allocation #2 Number of Shares: 89 | |||
Individual | Macdonald, Andrew Graeme |
Remuera Auckland 1050 New Zealand |
23 Mar 2006 - |
Individual | Kessner, Mark Alexander |
Piha 0772 New Zealand |
04 Sep 2009 - |
Individual | Kessner, Viyonne |
Piha 0772 New Zealand |
12 Oct 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kessner, Viyonne |
Piha 0772 New Zealand |
12 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smit, Paul Louis |
Parnell Auckland |
10 Oct 2005 - 10 Oct 2005 |
Entity | Adsett & Braddock Nominees Limited Shareholder NZBN: 9429040475479 Company Number: 96294 |
12 Oct 2004 - 27 Jun 2010 | |
Entity | Adsett & Braddock Nominees Limited Shareholder NZBN: 9429040475479 Company Number: 96294 |
12 Oct 2004 - 27 Jun 2010 |
Viyonne Kessner - Director
Appointment date: 12 Oct 2004
Address: Piha, 0772 New Zealand
Address used since 10 Sep 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Sep 2011
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
Andesite Architects Limited
109a Ti Rakau Drive
Aspire Homes Limited
29 Bernard Street
Design Culture Limited
Unit 5, Level 1, 15 Accent Drive
Holistic House Design Limited
220 Princes Street East
Landmark Design Nz Limited
Flat 7, 50 Avenue Road
Space Designers Limited
64 Edgewater Drive