Shortcuts

White Space Design Limited

Type: NZ Limited Company (Ltd)
9429041097991
NZBN
4970079
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
M692430
Industry classification code
Computer Aided Design Nec
Industry classification description
Current address
1 Tasman Street
The Wood
Nelson 7010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 26 Nov 2019
1 Tasman Street
The Wood
Nelson 7010
New Zealand
Registered & physical & service address used since 04 Dec 2019

White Space Design Limited, a removed company, was incorporated on 14 Feb 2014. 9429041097991 is the number it was issued. "Computer aided design nec" (business classification M692430) is how the company is classified. This company has been supervised by 3 directors: Trevor Vernon White - an active director whose contract began on 21 May 2015,
Sarah Louise Goonan - an active director whose contract began on 21 May 2015,
Helen Angela Rose Arathimos - an inactive director whose contract began on 14 Feb 2014 and was terminated on 03 Jun 2015.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 1 Tasman Street, The Wood, Nelson, 7010 (type: registered, physical).
White Space Design Limited had been using 74 Tukuka Street, Nelson South, Nelson as their registered address until 04 Dec 2019.
Previous names used by the company, as we managed to find at BizDb, included: from 14 Feb 2014 to 21 May 2015 they were named Project Ha Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

1 Tasman Street, The Wood, Nelson, 7010 New Zealand


Previous addresses

Address #1: 74 Tukuka Street, Nelson South, Nelson, 7010 New Zealand

Registered address used from 04 Dec 2018 to 04 Dec 2019

Address #2: 1/16 Channel View Road, Campbells Bay, Auckland, 0630 New Zealand

Registered address used from 22 May 2017 to 04 Dec 2018

Address #3: 1/16 Channel View Road, Campbells Bay, Auckland, 0630 New Zealand

Physical address used from 22 May 2017 to 04 Dec 2019

Address #4: 6 Touhou Road, Hobsonville, Auckland, 0618 New Zealand

Registered & physical address used from 15 Nov 2016 to 22 May 2017

Address #5: 1/16 Channel View Road, Campbell's Bay, Auckland, 0630 New Zealand

Registered & physical address used from 29 May 2015 to 15 Nov 2016

Address #6: C/o Buddle Findlay, Level 16, 1 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 14 Feb 2014 to 29 May 2015

Contact info
64 21 580830
Phone
trevor@whitespacedesign.co.nz
Email
No website
Website
whitespacedesign.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director White, Trevor Vernon The Wood
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Goonan, Sarah Louise The Wood
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Arathimos, Helen Angela Rose Khandallah
Wellington
6035
New Zealand
Individual Dalgleish, Nicola Claire Te Aro
Wellington
6011
New Zealand
Director Helen Angela Rose Arathimos Khandallah
Wellington
6035
New Zealand
Directors

Trevor Vernon White - Director

Appointment date: 21 May 2015

Address: The Wood, Nelson, 7010 New Zealand

Address used since 26 Nov 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 26 Nov 2018

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Apr 2017

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 07 Nov 2016


Sarah Louise Goonan - Director

Appointment date: 21 May 2015

Address: The Wood, Nelson, 7010 New Zealand

Address used since 26 Nov 2019

Address: Nelson, 7010 New Zealand

Address used since 26 Nov 2018

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Apr 2017

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 07 Nov 2016


Helen Angela Rose Arathimos - Director (Inactive)

Appointment date: 14 Feb 2014

Termination date: 03 Jun 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Feb 2014

Nearby companies

Oat Limited
1/16 Channel View Rd

Auckland Time Systems Limited
18b Channel View Road

Maikiwi Limited
22 Channel View Road

Te Kainga Timata Hou Trust
8 Channel View Road

Nikau North Limited
20a Channel View Road

The Dessert Depot Limited
6d Channel View Road

Similar companies

Bay Consulting Limited
19 Castor Bay Road

Ben Ashley Design Limited
101 Wairau Road

Fluro Limited
682c Beach Road

Jitter Limited
25b Kenmure Avenue

Redman Design Limited
31 Calypso Place

Shiga Global Limited
17 Kenmure Avenue