Space Industries Limited, a registered company, was incorporated on 13 Sep 2012. 9429030515925 is the New Zealand Business Number it was issued. "Cleaning product - chemical based wholesaling" (ANZSIC F332320) is how the company was classified. The company has been supervised by 9 directors: Cornelis Philibertus Maria Vissers - an active director whose contract started on 01 Oct 2018,
Timothy John Wallace - an active director whose contract started on 25 Mar 2022,
Camille D. - an active director whose contract started on 27 Sep 2023,
Axel R. - an inactive director whose contract started on 01 Oct 2018 and was terminated on 27 Sep 2023,
Timothy Warren Fraser - an inactive director whose contract started on 13 Sep 2012 and was terminated on 25 Mar 2022.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 76474, Manukau City, Auckland, 2241 (category: postal, office).
Old names used by this company, as we managed to find at BizDb, included: from 12 Sep 2012 to 08 Oct 2012 they were called Tcl Sil Holdings Limited.
A single entity controls all company shares (exactly 1000 shares) - Tcl Hunt Limited - located at 2241, Mt Wellington, Auckland 1060.
Other active addresses
Address #4: 160 Plunket Avenue, Manukau, Auckland, 2104 New Zealand
Office & delivery address used from 06 Mar 2020
Principal place of activity
160 Plunket Avenue, Manukau, Auckland, 2104 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tcl Hunt Limited Shareholder NZBN: 9429039477590 |
Mt Wellington Auckland 1060 New Zealand |
13 Sep 2012 - |
Ultimate Holding Company
Cornelis Philibertus Maria Vissers - Director
Appointment date: 01 Oct 2018
Address: Singapore, 139839 Singapore
Address used since 15 Sep 2022
Timothy John Wallace - Director
Appointment date: 25 Mar 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used since 25 Mar 2022
Camille D. - Director
Appointment date: 27 Sep 2023
Axel R. - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 27 Sep 2023
Timothy Warren Fraser - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 25 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Sep 2012
Timothy John Wallace - Director (Inactive)
Appointment date: 30 Jan 2014
Termination date: 01 Oct 2018
Address: Somerville, Auckland, 2014 New Zealand
Address used since 30 Jan 2014
Joseph Damien Hancock - Director (Inactive)
Appointment date: 01 Feb 2014
Termination date: 01 Oct 2018
ASIC Name: Tcl Australia Pty Limited
Address: Victoria, 3204 Australia
Address used since 01 Feb 2014
Address: Braeside, Victoria, 3195 Australia
Address: Braeside, Victoria, 3195 Australia
Allan Ronald Laing - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 30 Jan 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 Sep 2012
Michael John Reid - Director (Inactive)
Appointment date: 13 Sep 2012
Termination date: 30 Jan 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Sep 2012
Tcl Hunt Limited
7 Fisher Crescent
Meridian Aquatic Technology Australasia Limited
7 Fisher Crescent
Tcl Hunt Group Limited
7 Fisher Crescent
Gea Avapac Limited
8 Fisher Crescent
Gea New Zealand Limited
8 Fisher Crescent
Lovens Building Supplies Limited
1 Rakino Way
Easy Products (2013) Limited
4/298 Neilson Street, Onehunga
Greencare Promotion (new Zealand) Co., Limited
1/14 Hedge Row
Newcity Cleaning Supplies Limited
5/298 Neilson Street
Stock House Limited
10 Hall Avenue
Totara Industries (new Zealand) Limited
24 Neilpark Drive
Trucker's Pride Limited
Unit 17, 17-19 Ben Lomond Crescent