Shortcuts

Neospace International Limited

Type: NZ Limited Company (Ltd)
9429039555885
NZBN
360352
Company Number
Registered
Company Status
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
99 The Strand
Parnell
Auckland 1010
New Zealand
Registered & physical & service address used since 13 May 2015

Neospace International Limited, a registered company, was registered on 11 Nov 1987. 9429039555885 is the NZ business number it was issued. "Furniture retailing" (ANZSIC G421150) is how the company is categorised. This company has been supervised by 2 directors: Jeanne Merle Bertenshaw - an active director whose contract started on 19 Nov 1987,
Alan Stanley Bertenshaw - an active director whose contract started on 19 Nov 1987.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 99 The Strand, Parnell, Auckland, 1010 (category: registered, physical).
Neospace International Limited had been using Level 2, 703 Rosebank Road, Avondale, Auckland as their registered address until 13 May 2015.
Former names for this company, as we found at BizDb, included: from 11 Nov 1987 to 15 Sep 1989 they were called Cebalo Holdings Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group includes 50000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50000 shares (50 per cent).

Addresses

Previous addresses

Address: Level 2, 703 Rosebank Road, Avondale, Auckland, 1348 New Zealand

Registered & physical address used from 28 May 2014 to 13 May 2015

Address: C/- Causeway Accounting Ltd, Level 1, 725 Rosebank Road, Avondale, Auckland, 1348 New Zealand

Registered & physical address used from 18 May 2011 to 28 May 2014

Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn, 1021 New Zealand

Physical address used from 28 Feb 2011 to 18 May 2011

Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 28 Feb 2011 to 18 May 2011

Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand

Registered & physical address used from 23 Nov 2009 to 28 Feb 2011

Address: C/-symmetry Accounting Limited, Chartered Accountants, 725 Rosebank Rd, Avondale Auckland 1026

Physical & registered address used from 30 Jan 2009 to 23 Nov 2009

Address: Quinn Chartered Accountants Limited, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland

Physical address used from 23 May 2007 to 30 Jan 2009

Address: Quinn Chartered Accountants Limited, 129 Kolmar Road,, Hunters Corner, Papatoetoe, Auckland

Registered address used from 23 May 2007 to 30 Jan 2009

Address: Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland

Physical address used from 15 Apr 2001 to 15 Apr 2001

Address: C/- Cleaver & Co Chartered Accountants, 1st Floor, 26 Crummer Road, Grey Lynn, Auckland

Physical address used from 15 Apr 2001 to 23 May 2007

Address: Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland

Registered address used from 15 Apr 2001 to 23 May 2007

Address: 52 Broadway, Newmarket, Auckland

Registered address used from 26 Feb 1999 to 15 Apr 2001

Address: 52 Broadway, Newmarket, Auckland

Physical address used from 03 Aug 1998 to 15 Apr 2001

Address: 52 Broadway, Newmarket

Physical address used from 12 Feb 1998 to 03 Aug 1998

Address: 14th Flr, Quay Tower, Cnr Customs & Albert Sts, Auckland 1

Registered address used from 01 Sep 1996 to 26 Feb 1999

Contact info
www.matisse.co.nz
22 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Bertenshaw, Alan Stanley Princes Wharf
Quay Street, Auckland

New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Bertenshaw, Jeanne Merle Parnell
Auckland
1052
New Zealand
Directors

Jeanne Merle Bertenshaw - Director

Appointment date: 19 Nov 1987

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 May 2023

Address: Auckland, 1010 New Zealand

Address used since 03 May 2018

Address: Princes Wharf, Quay Street, Auckland, 1010 New Zealand

Address used since 03 May 2016


Alan Stanley Bertenshaw - Director

Appointment date: 19 Nov 1987

Address: Princes Wharf, Quay Street, Auckland, 1010 New Zealand

Address used since 03 May 2016

Nearby companies
Similar companies

Ccl Lifestyle Limited
11 York Street

Cuchi Limited
55 The Strand

Lc Distribution Limited
11 York Street

Rem Design Limited
24 Garfield Street

Target Furniture Porirua Limited
Suite 3, 27 Bath Street

Target New Zealand Limited
Suite 3, 27 Bath Street