White Space Design Limited, a removed company, was incorporated on 14 Feb 2014. 9429041097991 is the number it was issued. "Computer aided design nec" (business classification M692430) is how the company is classified. This company has been supervised by 3 directors: Trevor Vernon White - an active director whose contract began on 21 May 2015,
Sarah Louise Goonan - an active director whose contract began on 21 May 2015,
Helen Angela Rose Arathimos - an inactive director whose contract began on 14 Feb 2014 and was terminated on 03 Jun 2015.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 1 Tasman Street, The Wood, Nelson, 7010 (type: registered, physical).
White Space Design Limited had been using 74 Tukuka Street, Nelson South, Nelson as their registered address until 04 Dec 2019.
Previous names used by the company, as we managed to find at BizDb, included: from 14 Feb 2014 to 21 May 2015 they were named Project Ha Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
1 Tasman Street, The Wood, Nelson, 7010 New Zealand
Previous addresses
Address #1: 74 Tukuka Street, Nelson South, Nelson, 7010 New Zealand
Registered address used from 04 Dec 2018 to 04 Dec 2019
Address #2: 1/16 Channel View Road, Campbells Bay, Auckland, 0630 New Zealand
Registered address used from 22 May 2017 to 04 Dec 2018
Address #3: 1/16 Channel View Road, Campbells Bay, Auckland, 0630 New Zealand
Physical address used from 22 May 2017 to 04 Dec 2019
Address #4: 6 Touhou Road, Hobsonville, Auckland, 0618 New Zealand
Registered & physical address used from 15 Nov 2016 to 22 May 2017
Address #5: 1/16 Channel View Road, Campbell's Bay, Auckland, 0630 New Zealand
Registered & physical address used from 29 May 2015 to 15 Nov 2016
Address #6: C/o Buddle Findlay, Level 16, 1 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 14 Feb 2014 to 29 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | White, Trevor Vernon |
The Wood Nelson 7010 New Zealand |
03 Jun 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Goonan, Sarah Louise |
The Wood Nelson 7010 New Zealand |
03 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Arathimos, Helen Angela Rose |
Khandallah Wellington 6035 New Zealand |
14 Feb 2014 - 03 Jun 2015 |
Individual | Dalgleish, Nicola Claire |
Te Aro Wellington 6011 New Zealand |
14 Feb 2014 - 03 Jun 2015 |
Director | Helen Angela Rose Arathimos |
Khandallah Wellington 6035 New Zealand |
14 Feb 2014 - 03 Jun 2015 |
Trevor Vernon White - Director
Appointment date: 21 May 2015
Address: The Wood, Nelson, 7010 New Zealand
Address used since 26 Nov 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 26 Nov 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2017
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 07 Nov 2016
Sarah Louise Goonan - Director
Appointment date: 21 May 2015
Address: The Wood, Nelson, 7010 New Zealand
Address used since 26 Nov 2019
Address: Nelson, 7010 New Zealand
Address used since 26 Nov 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2017
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 07 Nov 2016
Helen Angela Rose Arathimos - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 03 Jun 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Feb 2014
Oat Limited
1/16 Channel View Rd
Auckland Time Systems Limited
18b Channel View Road
Maikiwi Limited
22 Channel View Road
Te Kainga Timata Hou Trust
8 Channel View Road
Nikau North Limited
20a Channel View Road
The Dessert Depot Limited
6d Channel View Road
Bay Consulting Limited
19 Castor Bay Road
Ben Ashley Design Limited
101 Wairau Road
Fluro Limited
682c Beach Road
Jitter Limited
25b Kenmure Avenue
Redman Design Limited
31 Calypso Place
Shiga Global Limited
17 Kenmure Avenue