Neospace International Limited, a registered company, was registered on 11 Nov 1987. 9429039555885 is the NZ business number it was issued. "Furniture retailing" (ANZSIC G421150) is how the company is categorised. This company has been supervised by 2 directors: Jeanne Merle Bertenshaw - an active director whose contract started on 19 Nov 1987,
Alan Stanley Bertenshaw - an active director whose contract started on 19 Nov 1987.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 99 The Strand, Parnell, Auckland, 1010 (category: registered, physical).
Neospace International Limited had been using Level 2, 703 Rosebank Road, Avondale, Auckland as their registered address until 13 May 2015.
Former names for this company, as we found at BizDb, included: from 11 Nov 1987 to 15 Sep 1989 they were called Cebalo Holdings Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group includes 50000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50000 shares (50 per cent).
Previous addresses
Address: Level 2, 703 Rosebank Road, Avondale, Auckland, 1348 New Zealand
Registered & physical address used from 28 May 2014 to 13 May 2015
Address: C/- Causeway Accounting Ltd, Level 1, 725 Rosebank Road, Avondale, Auckland, 1348 New Zealand
Registered & physical address used from 18 May 2011 to 28 May 2014
Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn, 1021 New Zealand
Physical address used from 28 Feb 2011 to 18 May 2011
Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 28 Feb 2011 to 18 May 2011
Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Registered & physical address used from 23 Nov 2009 to 28 Feb 2011
Address: C/-symmetry Accounting Limited, Chartered Accountants, 725 Rosebank Rd, Avondale Auckland 1026
Physical & registered address used from 30 Jan 2009 to 23 Nov 2009
Address: Quinn Chartered Accountants Limited, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Physical address used from 23 May 2007 to 30 Jan 2009
Address: Quinn Chartered Accountants Limited, 129 Kolmar Road,, Hunters Corner, Papatoetoe, Auckland
Registered address used from 23 May 2007 to 30 Jan 2009
Address: Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland
Physical address used from 15 Apr 2001 to 15 Apr 2001
Address: C/- Cleaver & Co Chartered Accountants, 1st Floor, 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 15 Apr 2001 to 23 May 2007
Address: Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland
Registered address used from 15 Apr 2001 to 23 May 2007
Address: 52 Broadway, Newmarket, Auckland
Registered address used from 26 Feb 1999 to 15 Apr 2001
Address: 52 Broadway, Newmarket, Auckland
Physical address used from 03 Aug 1998 to 15 Apr 2001
Address: 52 Broadway, Newmarket
Physical address used from 12 Feb 1998 to 03 Aug 1998
Address: 14th Flr, Quay Tower, Cnr Customs & Albert Sts, Auckland 1
Registered address used from 01 Sep 1996 to 26 Feb 1999
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Bertenshaw, Alan Stanley |
Princes Wharf Quay Street, Auckland New Zealand |
11 Nov 1987 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Bertenshaw, Jeanne Merle |
Parnell Auckland 1052 New Zealand |
11 Nov 1987 - |
Jeanne Merle Bertenshaw - Director
Appointment date: 19 Nov 1987
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2023
Address: Auckland, 1010 New Zealand
Address used since 03 May 2018
Address: Princes Wharf, Quay Street, Auckland, 1010 New Zealand
Address used since 03 May 2016
Alan Stanley Bertenshaw - Director
Appointment date: 19 Nov 1987
Address: Princes Wharf, Quay Street, Auckland, 1010 New Zealand
Address used since 03 May 2016
Design Online Limited
99 The Strand
Matisse (auckland) Limited
99 The Strand
Matisse (queenstown) Limited
99 The Strand
Matisse (christchurch) Limited
99 The Strand
Matisse International Limited
99 The Strand
Matisse Contract Limited
99 The Strand
Ccl Lifestyle Limited
11 York Street
Cuchi Limited
55 The Strand
Lc Distribution Limited
11 York Street
Rem Design Limited
24 Garfield Street
Target Furniture Porirua Limited
Suite 3, 27 Bath Street
Target New Zealand Limited
Suite 3, 27 Bath Street