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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Bodo, Richard Sandor |
Grey Lynn Auckland 1021 New Zealand |
28 Nov 2017 - |
| Director | Richard B. |
Mountain View, Ca 94041 United States |
28 Nov 2017 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Dahlstrom, Eric Lee |
Auckland Central Auckland 1010 New Zealand |
28 Nov 2017 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Paat-dahlstrom, Emeline Dulce Macalma |
Auckland Central Auckland 1010 New Zealand |
28 Nov 2017 - |
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
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
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