Spacebase Limited, a registered company, was incorporated on 28 Nov 2017. 9429046480910 is the New Zealand Business Number it was issued. "Management services nec" (ANZSIC M696297) is how the company was categorised. The company has been managed by 3 directors: Emeline Dulce Macalma Paat-Dahlstrom - an active director whose contract began on 28 Nov 2017,
Eric Lee Dahlstrom - an active director whose contract began on 28 Nov 2017,
Richard B. - an inactive director whose contract began on 28 Nov 2017 and was terminated on 31 Dec 2019.
Updated on 15 Apr 2024, BizDb's database contains detailed information about 5 addresses this company uses, namely: 1710/171 Queen Street, Auckland Central, Auckland, 1010 (postal address),
Unit 1710, 171 Queen Street, Auckland Central, Auckland, 1010 (service address),
Unit 1710, 171 Queen Street, Auckland Central, Auckland, 1010 (registered address),
17B Farnham Street, Suite 13186, Parnell, Auckland, 1052 (registered address) among others.
Spacebase Limited had been using 6 Redcliffs View Lane, Redcliffs, Christchurch as their physical address up to 18 Oct 2022.
A total of 3 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (33.33 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (33.33 per cent). Finally we have the third share allocation (1 share 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: Unit 1710, 171 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 21 Mar 2023
Address #5: 1710/171 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Postal address used from 04 Apr 2023
Principal place of activity
3a Chancellor Way, Crofton Downs, Wellington, 6035 New Zealand
Previous addresses
Address #1: 6 Redcliffs View Lane, Redcliffs, Christchurch, 8081 New Zealand
Physical address used from 01 Mar 2021 to 18 Oct 2022
Address #2: 6 Redcliffs View Lane, Redcliffs, Christchurch, 8081 New Zealand
Registered address used from 21 Sep 2020 to 18 Oct 2022
Address #3: 43 Park Terrace, Corsair Bay, Lyttelton, 8082 New Zealand
Registered address used from 30 Apr 2020 to 21 Sep 2020
Address #4: 43 Park Terrace, Corsair Bay, Lyttelton, 8082 New Zealand
Registered address used from 29 Apr 2020 to 30 Apr 2020
Address #5: 43 Park Terrace, Corsair Bay, Lyttelton, 8082 New Zealand
Physical address used from 29 Apr 2020 to 01 Mar 2021
Address #6: 43 Park Terrace, Corsair Bay, Lyttelton, 8082 New Zealand
Physical address used from 29 Apr 2019 to 29 Apr 2020
Address #7: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 16 Apr 2018 to 29 Apr 2020
Address #8: 3a Chancellor Way, Crofton Downs, Wellington, 6035 New Zealand
Registered address used from 28 Nov 2017 to 16 Apr 2018
Address #9: 3a Chancellor Way, Crofton Downs, Wellington, 6035 New Zealand
Physical address used from 28 Nov 2017 to 29 Apr 2019
Basic Financial info
Total number of Shares: 3
NZSX Code: 6035
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bodo, Richard Sandor |
Grey Lynn Auckland 1021 New Zealand |
28 Nov 2017 - |
Director | Richard B. |
Mountain View, Ca 94041 United States |
28 Nov 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Dahlstrom, Eric Lee |
Auckland Central Auckland 1010 New Zealand |
28 Nov 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Paat-dahlstrom, Emeline Dulce Macalma |
Auckland Central Auckland 1010 New Zealand |
28 Nov 2017 - |
Emeline Dulce Macalma Paat-dahlstrom - Director
Appointment date: 28 Nov 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Nov 2022
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 10 Oct 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Apr 2019
Address: Corsair Bay, Lyttelton, 8082 New Zealand
Address used since 01 Apr 2019
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 28 Nov 2017
Eric Lee Dahlstrom - Director
Appointment date: 28 Nov 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Nov 2022
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 10 Oct 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 10 Sep 2020
Address: Corsair Bay, Lyttelton, 8082 New Zealand
Address used since 01 Apr 2019
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 28 Nov 2017
Richard B. - Director (Inactive)
Appointment date: 28 Nov 2017
Termination date: 31 Dec 2019
Address: Mountain View, Ca, 94041 United States
Address used since 28 Nov 2017
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Barry Holdings Limited
84a Slater Street
Doonhill Limited
Level 1, 322 Manchester Street
Jaser Limited
100 Linwood Ave
Kiwiborn Limited
Level 2, 329 Durham Street
M Family Holdings Limited
275 Cashel Street
Vermont Street Partners Limited
Level 16