Shortcuts

Spacebase Limited

Type: NZ Limited Company (Ltd)
9429046480910
NZBN
6570212
Company Number
Registered
Company Status
124749611
GST Number
No Abn Number
Australian Business Number
M696297
Industry classification code
Management Services Nec
Industry classification description
M696205
Industry classification code
Business Consultant Service
Industry classification description
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
Current address
6 Redcliffs View Lane
Redcliffs
Christchurch 8081
New Zealand
Postal address used since 07 Apr 2021
17b Farnham Street
Suite 13186, Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 18 Oct 2022
1710/171 Queen Street
Auckland Central
Auckland 1010
New Zealand
Postal address used since 04 Apr 2023

Spacebase Limited, a registered company, was incorporated on 28 Nov 2017. 9429046480910 is the New Zealand Business Number it was issued. "Management services nec" (ANZSIC M696297) is how the company was categorised. The company has been managed by 4 directors: Eric Lee Dahlstrom - an active director whose contract began on 28 Nov 2017,
Emeline Dulce Macalma Paat-Dahlstrom - an active director whose contract began on 28 Nov 2017,
Richard Sandor Bodo - an active director whose contract began on 30 Apr 2024,
Richard B. - an inactive director whose contract began on 28 Nov 2017 and was terminated on 31 Dec 2019.
Updated on 20 May 2025, BizDb's database contains detailed information about 6 addresses this company uses, namely: 5B2/148 Quay Street, Auckland Central, Auckland, 1010 (service address),
5B2/148 Quay Street, Auckland Central, Auckland, 1010 (postal address),
30 Pollen Street, Grey Lynn, Auckland, 1021 (registered address),
30 Pollen Street, Grey Lynn, Auckland, 1021 (service address) among others.
Spacebase Limited had been using Unit 1710, 171 Queen Street, Auckland Central, Auckland as their service address up to 27 May 2024.
A total of 3 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (33.33 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (33.33 per cent). Finally we have the third share allocation (1 share 33.33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 30 Pollen Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & service address used from 27 May 2024

Address #5: 5b2/148 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Postal address used from 28 Apr 2025

Address #6: 5b2/148 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 06 May 2025

Principal place of activity

3a Chancellor Way, Crofton Downs, Wellington, 6035 New Zealand


Previous addresses

Address #1: Unit 1710, 171 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 21 Mar 2023 to 27 May 2024

Address #2: Unit 1710, 171 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 20 Mar 2023 to 27 May 2024

Address #3: 6 Redcliffs View Lane, Redcliffs, Christchurch, 8081 New Zealand

Physical address used from 01 Mar 2021 to 18 Oct 2022

Address #4: 6 Redcliffs View Lane, Redcliffs, Christchurch, 8081 New Zealand

Registered address used from 21 Sep 2020 to 18 Oct 2022

Address #5: 43 Park Terrace, Corsair Bay, Lyttelton, 8082 New Zealand

Registered address used from 30 Apr 2020 to 21 Sep 2020

Address #6: 43 Park Terrace, Corsair Bay, Lyttelton, 8082 New Zealand

Registered address used from 29 Apr 2020 to 30 Apr 2020

Address #7: 43 Park Terrace, Corsair Bay, Lyttelton, 8082 New Zealand

Physical address used from 29 Apr 2020 to 01 Mar 2021

Address #8: 43 Park Terrace, Corsair Bay, Lyttelton, 8082 New Zealand

Physical address used from 29 Apr 2019 to 29 Apr 2020

Address #9: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 16 Apr 2018 to 29 Apr 2020

Address #10: 3a Chancellor Way, Crofton Downs, Wellington, 6035 New Zealand

Registered address used from 28 Nov 2017 to 16 Apr 2018

Address #11: 3a Chancellor Way, Crofton Downs, Wellington, 6035 New Zealand

Physical address used from 28 Nov 2017 to 29 Apr 2019

Contact info
64 22 4021936
Phone
edahlstrom@gmail.com
Email
info@spacebase.co
07 Apr 2021 General inquiry
emeline@spacebase.co
07 Apr 2021 Company business
spacebase.co
28 Apr 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3

NZSX Code: 6035

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 28 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Bodo, Richard Sandor Grey Lynn
Auckland
1021
New Zealand
Director Richard B. Mountain View, Ca
94041
United States
Shares Allocation #2 Number of Shares: 1
Director Dahlstrom, Eric Lee Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Paat-dahlstrom, Emeline Dulce Macalma Auckland Central
Auckland
1010
New Zealand
Directors

Eric Lee Dahlstrom - Director

Appointment date: 28 Nov 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Nov 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Nov 2022

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 10 Oct 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 10 Sep 2020

Address: Corsair Bay, Lyttelton, 8082 New Zealand

Address used since 01 Apr 2019

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 28 Nov 2017


Emeline Dulce Macalma Paat-dahlstrom - Director

Appointment date: 28 Nov 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Nov 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Nov 2022

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 10 Oct 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Apr 2019

Address: Corsair Bay, Lyttelton, 8082 New Zealand

Address used since 01 Apr 2019

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 28 Nov 2017


Richard Sandor Bodo - Director

Appointment date: 30 Apr 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 30 Apr 2024


Richard B. - Director (Inactive)

Appointment date: 28 Nov 2017

Termination date: 31 Dec 2019

Address: Mountain View, Ca, 94041 United States

Address used since 28 Nov 2017

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Barry Holdings Limited
84a Slater Street

Doonhill Limited
Level 1, 322 Manchester Street

Jaser Limited
100 Linwood Ave

Kiwiborn Limited
Level 2, 329 Durham Street

M Family Holdings Limited
275 Cashel Street

Vermont Street Partners Limited
Level 16