Spatial Computing Solutions Limited, a registered company, was incorporated on 12 Oct 2015. 9429041983300 is the New Zealand Business Number it was issued. "Curriculum development, educational" (ANZSIC P822010) is how the company was classified. The company has been run by 3 directors: James Michael Hayes - an active director whose contract began on 12 Oct 2015,
Ana Paula Dias De Almeida - an active director whose contract began on 12 Oct 2015,
Mads Moller - an active director whose contract began on 29 Oct 2021.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 36 Southwark Street,, Christchurch, 8011 (postal address),
36 Southwark Street,, Christchurch, 8011 (office address),
36 Southwark Street,, Christchurch, 8011 (delivery address),
36 Southwark Street, Level 1, 2/36-38 (Vmc), Christchurch, 8011 (registered address) among others.
Spatial Computing Solutions Limited had been using 76 Manchester Street, Christchurch Central, Christchurch as their registered address until 08 Nov 2021.
Past names used by this company, as we managed to find at BizDb, included: from 17 Sep 2015 to 02 Jul 2019 they were called Pure New Zealand Air Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50%).
Principal place of activity
36 Southwark Street,, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 76 Manchester Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Feb 2020 to 08 Nov 2021
Address #2: 5 Emerald Lane, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 12 Oct 2015 to 13 Feb 2020
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Dias De Almeida, Ana Paula |
Westmorland Christchurch 8022 New Zealand |
12 Oct 2015 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Hayes, James Michael |
Westmorland Christchurch 8022 New Zealand |
12 Oct 2015 - |
James Michael Hayes - Director
Appointment date: 12 Oct 2015
Address: Penruddock Rise, Christchurch, 8001 New Zealand
Address used since 30 Oct 2021
Address: 100 Manchester Street, Christchurch, 8001 New Zealand
Address used since 18 Feb 2021
Address: Westmorland, Christchurch, 8022 New Zealand
Address used since 04 Feb 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Oct 2015
Ana Paula Dias De Almeida - Director
Appointment date: 12 Oct 2015
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 08 Feb 2022
Address: Penruddock Rise, Christchurch, 8100 New Zealand
Address used since 30 Oct 2021
Address: Epic 100 Manchester Street, Christchurch, 8100 New Zealand
Address used since 18 Feb 2021
Address: Westmorland, Christchurch, 8140 New Zealand
Address used since 04 Feb 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Oct 2015
Mads Moller - Director
Appointment date: 29 Oct 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 29 Oct 2021
Ssa Trading Limited
4 Plumwood Lane
Easy Heart Limited
15 Fineran Lane
Faulkner Property Services Limited
15 Fineran Lane
Faulkner Services Limited
15 Fineran Lane
Jm & Am Hill Investments Limited
74 Landsdowne Terrace
Sushi Cafe Limited
46g Bowenvale Avenue
Accredited International Limited
20 Bealey Avenue
Buratino Productions Limited
Level 1, Old Weekly Press Building
Kairos Professional Development Limited
10 Welles Street
Smart Moves In Water Limited
119 Blenheim Road
Style You Limited
C/-lewthwaite & Associates Limited
Supported Learning Resources Limited
129b Colombo Street