Property Space Limited was launched on 06 Oct 2008 and issued an NZBN of 9429032562781. The registered LTD company has been supervised by 5 directors: Jason Lee Preece - an active director whose contract began on 16 Apr 2013,
John Francis Henderson - an active director whose contract began on 16 Apr 2013,
Craig Irving Alexander - an inactive director whose contract began on 06 Oct 2008 and was terminated on 11 Sep 2014,
John Francis Henderson - an inactive director whose contract began on 20 Aug 2009 and was terminated on 15 Apr 2010,
Stephen Eugene Foley - an inactive director whose contract began on 20 Aug 2009 and was terminated on 15 Apr 2010.
As stated in BizDb's information (last updated on 20 Apr 2024), this company registered 1 address: 18 Waterlily Street, Hobsonville, Auckland, 0616 (types include: registered, physical).
Up until 13 Oct 2021, Property Space Limited had been using 25 Sunny Crescent, Huapai, Kumeu as their registered address.
BizDb identified other names used by this company: from 03 Feb 2010 to 13 Mar 2012 they were called Carbon Neutral Bio Fuel Limited, from 06 Oct 2008 to 03 Feb 2010 they were called Pine Valley Nominees Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Babble Corporation Limited (an entity) located at Hobsonville, Auckland postcode 0616. Property Space Limited has been categorised as "Real estate agency service" (business classification L672010).
Previous addresses
Address #1: 25 Sunny Crescent, Huapai, Kumeu, 0810 New Zealand
Registered & physical address used from 28 Oct 2015 to 13 Oct 2021
Address #2: Suite 7, 1 Cowan Street, Pompalier Centre, Ponsonby Auckland, 1011 New Zealand
Registered & physical address used from 28 Mar 2014 to 28 Oct 2015
Address #3: C/-alexanderdorrington, Level 8, Forsyth Barr Tower, 55-65 Shortland Street, Auckland New Zealand
Registered & physical address used from 06 Oct 2008 to 28 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Babble Corporation Limited Shareholder NZBN: 9429032772616 |
Hobsonville Auckland 0616 New Zealand |
13 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foley, Stephen Eugene |
Rd4 Albany, Auckland |
06 Oct 2008 - 27 Jun 2010 |
Entity | Bio Pacific Energy Limited Shareholder NZBN: 9429032409550 Company Number: 2205818 |
11 Oct 2010 - 13 Mar 2012 | |
Individual | Henderson, John Francis |
Huapai Auckland New Zealand |
27 Aug 2009 - 11 Oct 2010 |
Entity | Gulf Trustee Limited Shareholder NZBN: 9429033832586 Company Number: 1871919 |
06 Oct 2008 - 11 Oct 2010 | |
Entity | Bio Pacific Energy Limited Shareholder NZBN: 9429032409550 Company Number: 2205818 |
11 Oct 2010 - 13 Mar 2012 | |
Entity | Lmnop Limited Shareholder NZBN: 9429032722574 Company Number: 2136247 |
10 Feb 2009 - 11 Oct 2010 | |
Entity | Lmnop Limited Shareholder NZBN: 9429032722574 Company Number: 2136247 |
10 Feb 2009 - 11 Oct 2010 | |
Entity | Gulf Trustee Limited Shareholder NZBN: 9429033832586 Company Number: 1871919 |
06 Oct 2008 - 11 Oct 2010 |
Jason Lee Preece - Director
Appointment date: 16 Apr 2013
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 16 Apr 2013
John Francis Henderson - Director
Appointment date: 16 Apr 2013
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 05 Oct 2021
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 16 Apr 2013
Craig Irving Alexander - Director (Inactive)
Appointment date: 06 Oct 2008
Termination date: 11 Sep 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Oct 2009
John Francis Henderson - Director (Inactive)
Appointment date: 20 Aug 2009
Termination date: 15 Apr 2010
Address: Kumeu, 0810 New Zealand
Address used since 30 Oct 2009
Stephen Eugene Foley - Director (Inactive)
Appointment date: 20 Aug 2009
Termination date: 15 Apr 2010
Address: Rd 4, Albany, Auckland,
Address used since 20 Aug 2009
Auckland Common Fund Limited
Catholic Diocese Of Auckland
Religious Studies Teachers' Association Of Aotearoa New Zealand Incorporated
C/o Secondary R.e Advisor
De Paul House Charitable Trust
Pompallier Diocesan Centre
Pukekohe Catholic Parish Of St Patrick Property Trust Board
30 New St
Humphreys Landscaping Limited
7 St Francis De Sales Street
Mercy Hospice Auckland Limited
9 New Street
Collis Property Solutions Limited
Flat 1j, 10 Beaumont Street
Exitus Nz Limited
20 Beaumont Street
Hallmark Real Estate Limited
608/28 College Hill Freemans Bay
Invest Realty Limited
7a Seymour Street
Invest Residential Realty Limited
7a Seymour Street
The Nz Property Market Limited
60 College Hill