Shortcuts

The Transformation Space Limited

Type: NZ Limited Company (Ltd)
9429042164418
NZBN
5880424
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Level 6
12 Viaduct Harbour Ave
Auckland 1010
New Zealand
Physical address used since 10 Feb 2016
Level 2, 14 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 09 Oct 2023

The Transformation Space Limited was registered on 10 Feb 2016 and issued an NZBN of 9429042164418. This registered LTD company has been managed by 4 directors: Kathryn Hannah Morton - an active director whose contract started on 10 Feb 2016,
Thomas Henry Morton - an inactive director whose contract started on 10 Feb 2016 and was terminated on 01 Jun 2020,
Julia Anne Morton - an inactive director whose contract started on 10 Feb 2016 and was terminated on 01 Jun 2020,
Gareth Thomas - an inactive director whose contract started on 10 Feb 2016 and was terminated on 01 Jun 2020.
As stated in the BizDb information (updated on 22 Apr 2024), this company registered 2 addresses: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (registered address),
Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (service address),
Level 6, 12 Viaduct Harbour Ave, Auckland, 1010 (physical address).
Up until 09 Oct 2023, The Transformation Space Limited had been using Level 6, 12 Viaduct Harbour Ave, Auckland as their registered address.
BizDb identified old names for this company: from 27 Jan 2016 to 11 Jun 2020 they were named Jafa New Zealand Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Morton, Kathryn Hannah (a director) located at Westmere, Auckland postcode 1022. The Transformation Space Limited is classified as "Computer software publishing" (ANZSIC J542010).

Addresses

Previous address

Address #1: Level 6, 12 Viaduct Harbour Ave, Auckland, 1010 New Zealand

Registered & service address used from 10 Feb 2016 to 09 Oct 2023

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 20 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Morton, Kathryn Hannah Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morton, Julia Anne Herne Bay
Auckland
1011
New Zealand
Individual Thomas, Gareth Westmere
Auckland
1022
New Zealand
Individual Morton, Thomas Henry Herne Bay
Auckland
1011
New Zealand
Directors

Kathryn Hannah Morton - Director

Appointment date: 10 Feb 2016

Address: Westmere, Auckland, 1022 New Zealand

Address used since 10 Feb 2016


Thomas Henry Morton - Director (Inactive)

Appointment date: 10 Feb 2016

Termination date: 01 Jun 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Feb 2016


Julia Anne Morton - Director (Inactive)

Appointment date: 10 Feb 2016

Termination date: 01 Jun 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Feb 2016


Gareth Thomas - Director (Inactive)

Appointment date: 10 Feb 2016

Termination date: 01 Jun 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 10 Feb 2016

Similar companies

9 Spokes International Limited
Level 3, 32 Market Place

Alphacert Labs Limited
7 Fanshawe Street

Contract Eagle Limited
24/23 Graham Street

Core Inspection Software Limited
Suite 1, 104 Fanshawe Street

Strategyblocks Limited
Kpmg

Trend Micro (nz) Limited
Kpmg, 18 Viaduct Harbour Avenue