Maker Sphere Limited, a registered company, was launched on 01 May 2017. 9429046103437 is the NZ business number it was issued. "Adult, community, and other education nec" (business classification P821905) is how the company has been categorised. The company has been supervised by 2 directors: Sylvie Grace Hewett - an active director whose contract started on 01 May 2017,
Martin Hill - an active director whose contract started on 01 May 2017.
Last updated on 19 Feb 2024, the BizDb database contains detailed information about 1 address: 113 Victory Road, Laingholm, Auckland, 0604 (type: physical, registered).
Maker Sphere Limited had been using 7 Forbes Mccammon Drive, Swanson, Auckland as their physical address until 07 May 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
113 Victory Road, Laingholm, Auckland, 0604 New Zealand
Previous addresses
Address: 7 Forbes Mccammon Drive, Swanson, Auckland, 0614 New Zealand
Physical & registered address used from 04 May 2018 to 07 May 2021
Address: 6d/205 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 May 2017 to 04 May 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Hill, Martin |
Laingholm Auckland 0604 New Zealand |
01 May 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Hewett, Sylvie Grace |
Laingholm Auckland 0604 New Zealand |
01 May 2017 - |
Sylvie Grace Hewett - Director
Appointment date: 01 May 2017
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 01 Oct 2020
Address: Swanson, Auckland, 0614 New Zealand
Address used since 26 Apr 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 May 2017
Martin Hill - Director
Appointment date: 01 May 2017
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 01 Oct 2020
Address: Swanson, Auckland, 0614 New Zealand
Address used since 26 Apr 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 May 2017
Mary Home Limited
4 Arthur Rolfe Lane
Plasterfix Interiors Limited
4 Samuel Cassidy Avenue
Code Craft Limited
25 Mettam Drive
Marzara Brothers Limited
720 Swanson Road
Swanson Worx Limited
720d Swanson Road
B.h.s Builders Limited
2 Christian Road
Atlantic 21 Limited
1026 Scenic Drive
Comm Corp Limited
1/65 Waitakere Road
Foxa Consultants Limited
53 Welsh Hills Road
G2s Limited
1036 Scenic Drive
Global Md Limited
60 Christian Road
Touchmobile Limited
19 Jeffrey Reeve Crescent