Medispace Limited was registered on 29 May 2014 and issued an NZBN of 9429041253564. The registered LTD company has been managed by 2 directors: Mark Harold Simmons - an active director whose contract started on 29 May 2014,
Roy Simmons - an active director whose contract started on 29 May 2014.
As stated in BizDb's information (last updated on 01 Jun 2025), the company uses 1 address: 7 Waokauri Place, Mangere, Auckland, 2022 (type: physical, registered).
Up to 26 May 2015, Medispace Limited had been using 17 Moa Street, Otahuhu, Auckland as their physical address.
A total of 1000 shares are allotted to 6 groups (10 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Hoyle, Amy Grace (an individual) located at Cambridge, Cambridge postcode 3434,
Hoyle, Glenn Richard (an individual) located at Cambridge, Cambridge postcode 3434.
The second group consists of 2 shareholders, holds 10 per cent shares (exactly 100 shares) and includes
Joyce, Lucy - located at West Pennant Hills, Nsw,
Joyce, Brendan James - located at West Pennant Hills, Nsw.
The 3rd share allotment (300 shares, 30%) belongs to 2 entities, namely:
Simmons, Mark Harold, located at Rd 2, Invercargill (a director),
Simmons, Philippa Anne, located at Rd 2, Invercargill (an individual). Medispace Limited is categorised as "Architectural service" (business classification M692120).
Previous addresses
Address: 17 Moa Street, Otahuhu, Auckland, 1062 New Zealand
Physical & registered address used from 10 Jun 2014 to 26 May 2015
Address: 85 Gala Street, Queens Park, Invercargill, 9810 New Zealand
Registered & physical address used from 29 May 2014 to 10 Jun 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 12 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Hoyle, Amy Grace |
Cambridge Cambridge 3434 New Zealand |
09 Sep 2024 - |
| Individual | Hoyle, Glenn Richard |
Cambridge Cambridge 3434 New Zealand |
09 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Joyce, Lucy |
West Pennant Hills Nsw 2125 Australia |
09 Sep 2024 - |
| Individual | Joyce, Brendan James |
West Pennant Hills Nsw 2125 Australia |
09 Sep 2024 - |
| Shares Allocation #3 Number of Shares: 300 | |||
| Director | Simmons, Mark Harold |
Rd 2 Invercargill 9872 New Zealand |
29 May 2014 - |
| Individual | Simmons, Philippa Anne |
Rd 2 Invercargill 9872 New Zealand |
29 May 2014 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Simmons, Carla |
Rd 2 Invercargill 9872 New Zealand |
03 Feb 2021 - |
| Shares Allocation #5 Number of Shares: 498 | |||
| Individual | Simmons, Carla |
Rd 2 Invercargill 9872 New Zealand |
03 Feb 2021 - |
| Director | Simmons, Roy |
Rd 2 Invercargill 9872 New Zealand |
29 May 2014 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Director | Simmons, Roy |
Rd 2 Invercargill 9872 New Zealand |
29 May 2014 - |
Mark Harold Simmons - Director
Appointment date: 29 May 2014
Address: Waihopai, Rd 2, Invercargill, 9872 New Zealand
Address used since 29 May 2014
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 29 May 2014
Roy Simmons - Director
Appointment date: 29 May 2014
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 29 May 2014
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 29 May 2014
Kirriemuir Trustee Limited
52 Tidal Road
Capital Utility Corporation Limited
52 Tidal Road
Windows 2000 Limited
52 Tidal Rd
Skills Update Limited
59 Tidal Road
Cost 'u' Less Towing And Transporting Co. Limited
61 Tidal Road
Voice Of Christ Bible School Trust
67 Tidal Road
Aljo Enterprises Limited
16 Ryan Place
Apex Architecture Limited
50 Malaspina Place
Arch Dsg & Tech Services Limited
43 Overton Road
Landmark Design Nz Limited
Flat 7, 50 Avenue Road
Luxland International Limited
6 Troon Place
New Pacific Architecture Limited
20 Pukaki Road