Common Space Limited, a registered company, was launched on 01 Feb 2016. 9429042167136 is the number it was issued. "Architect" (business classification M692110) is how the company was classified. The company has been managed by 3 directors: Patrick Loo - an active director whose contract started on 01 Feb 2016,
Claire Coombs Natusch - an active director whose contract started on 23 Mar 2020,
Melanie Pau - an inactive director whose contract started on 01 Feb 2016 and was terminated on 07 Feb 2017.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 36B West View Road, Westmere, Auckland, 1022 (types include: physical, service).
Common Space Limited had been using Suite 6B, 18 Broadway, Newmarket, Auckland as their registered address up until 29 Apr 2022.
Old names for the company, as we established at BizDb, included: from 30 Sep 2016 to 30 Aug 2021 they were named Opl Group Limited, from 08 Jan 2016 to 30 Sep 2016 they were named Em-P Group Limited.
A total of 12000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 6000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 6000 shares (50 per cent).
Principal place of activity
18 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address: Suite 6b, 18 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 29 Apr 2021 to 29 Apr 2022
Address: Flat 6, 6 Sarawia Street, Newmarket, Auckland, 1052 New Zealand
Registered & physical address used from 08 Sep 2020 to 29 Apr 2021
Address: 6/6 Sarawia Street, Newmarket, Auckland, 1052 New Zealand
Physical address used from 25 May 2020 to 08 Sep 2020
Address: 517a Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 08 May 2018 to 08 Sep 2020
Address: 517a Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 08 May 2018 to 25 May 2020
Address: Flat 2, 21 St Vincent Avenue, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 01 Feb 2016 to 08 May 2018
Basic Financial info
Total number of Shares: 12000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Natusch, Claire Coombs |
Westmere Auckland 1022 New Zealand |
14 Apr 2020 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Director | Loo, Patrick |
Newmarket Auckland 1052 New Zealand |
01 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pau, Melanie |
Parnell Auckland 1052 New Zealand |
01 Feb 2016 - 07 Feb 2017 |
Director | Melanie Pau |
Parnell Auckland 1052 New Zealand |
01 Feb 2016 - 07 Feb 2017 |
Patrick Loo - Director
Appointment date: 01 Feb 2016
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 31 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Apr 2018
Claire Coombs Natusch - Director
Appointment date: 23 Mar 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Apr 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Mar 2020
Melanie Pau - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 07 Feb 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2016
Te Ao ĀpŌpŌ
4/1 Onslow Avenue
Rophi Meditech Limited
511b Manukau Road
Anabz Enterprise Limited
511b Manukau Road
Peak Village Communal Facilities Limited
525 Manukau Road
Burwood Orange Limited
525 Manukau Road
Freemont Towers Limited
525 Manukau Road
Adams Architects Limited
109 Wheturangi Road
Alignworks Limited
268c Manukau Road
Archi Design Nz Limited
9-68 King George Avenue
Bja Architects Limited
Level 1
Brown Day Group Limited
Level 2 161 Manukau Road
Mo Houliston Architects Limited
17 Banff Avenue