Shortcuts

Splace Interiors Limited

Type: NZ Limited Company (Ltd)
9429034781982
NZBN
1631181
Company Number
Registered
Company Status
Current address
27 Landvale Court
Browns Bay
Auckland 0630
New Zealand
Service & physical address used since 11 Oct 2016
27 Landvale Court
Browns Bay
Auckland 0630
New Zealand
Registered address used since 28 Oct 2016

Splace Interiors Limited, a registered company, was launched on 19 May 2005. 9429034781982 is the NZ business number it was issued. This company has been run by 5 directors: Javier Castelltort - an active director whose contract started on 19 May 2005,
Vivianne Schnaas Tappan - an active director whose contract started on 01 Sep 2016,
John Bergbauer - an inactive director whose contract started on 05 Dec 2006 and was terminated on 08 Dec 2015,
Ian Olan - an inactive director whose contract started on 19 May 2005 and was terminated on 20 Nov 2006,
Gabriela Aguilar - an inactive director whose contract started on 19 May 2005 and was terminated on 20 Nov 2006.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 27 Landvale Court, Browns Bay, Auckland, 0630 (type: registered, physical).
Splace Interiors Limited had been using 62 Karaka Street, Takapuna, Auckland as their registered address up to 28 Oct 2016.
More names for this company, as we established at BizDb, included: from 31 Aug 2016 to 03 Oct 2016 they were called Renovart Limited, from 19 May 2005 to 31 Aug 2016 they were called Alebrije Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 62 Karaka Street, Takapuna, Auckland, 0622 New Zealand

Registered address used from 05 Dec 2012 to 28 Oct 2016

Address #2: 62 Karaka Street, Takapuna, Auckland, 0622 New Zealand

Physical address used from 05 Dec 2012 to 11 Oct 2016

Address #3: 57 Matterhorn Crescent, Howick, Auckland New Zealand

Registered address used from 12 Dec 2006 to 05 Dec 2012

Address #4: 57 Matterhorn Crescent, Howick, Auckland New Zealand

Physical address used from 06 Dec 2006 to 05 Dec 2012

Address #5: 9 Gosford Drive, Howick, Auckland

Registered address used from 23 Jun 2006 to 12 Dec 2006

Address #6: 9 Gosford Drive, Howick, Auckland

Physical address used from 23 Jun 2006 to 06 Dec 2006

Address #7: 45 Sale Street, Mellons Bay, Auckland

Physical & registered address used from 19 May 2005 to 23 Jun 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Schnaas Tappan, Vivianne Browns Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Castelltort, Javier Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Olan, Ian Mellons Bay
Individual Aguilar, Gabriela Mellons Bay
Auckland
Individual Bergbauer, John Tullamarine
Victoria 3043, Australia
Directors

Javier Castelltort - Director

Appointment date: 19 May 2005

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 28 Oct 2016


Vivianne Schnaas Tappan - Director

Appointment date: 01 Sep 2016

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 28 Oct 2016


John Bergbauer - Director (Inactive)

Appointment date: 05 Dec 2006

Termination date: 08 Dec 2015

Address: Tullamarine, Victoria 3043, Australia

Address used since 05 Dec 2006


Ian Olan - Director (Inactive)

Appointment date: 19 May 2005

Termination date: 20 Nov 2006

Address: Hamilton,

Address used since 18 Jun 2006


Gabriela Aguilar - Director (Inactive)

Appointment date: 19 May 2005

Termination date: 20 Nov 2006

Address: Auckland,

Address used since 18 Jun 2006

Nearby companies

Alryn Limited
13 Landvale Court

Peavac Limited
23 Landvale Court

Metalspear Enterprises Limited
41 Landvale Court

Salvco Limited
31 Landvale Court

Josan Holdings Limited
33 Landvale Court

Think Projects Limited
19 Landvale Court