Space (Central Otago) Limited (issued an NZBN of 9429030710849) was registered on 11 Apr 2012. 4 addresses are in use by the company: 34 Allen Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch had been their physical address, up to 28 Aug 2020. 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 4900 shares (49 per cent of shares), namely:
Dave Hewett Trustees Limited (an entity) located at Christchurch postcode 8053. In the second group, a total of 1 shareholder holds 51 per cent of all shares (exactly 5100 shares); it includes
Bussell, Craig Grant (a director) - located at Cashmere, Christchurch. "Hardware retailing - domestic" (ANZSIC G423130) is the classification the ABS issued Space (Central Otago) Limited. Businesscheck's information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 28 Aug 2020 |
34 Allen Street, Christchurch Central, Christchurch, 8011 | Registered & service | 13 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Craig Grant Bussell
Cashmere, Christchurch, 8022
Address used since 22 Sep 2014 |
Director | 22 Sep 2014 - current |
David Norman Hewett
Strowan, Christchurch, 8052
Address used since 09 Nov 2012
Papanui, Christchurch, 8053
Address used since 09 Nov 2012 |
Director | 09 Nov 2012 - 31 Mar 2022 |
John Grant Bussell
Geraldine, Geraldine, 7930
Address used since 11 Apr 2012 |
Director | 11 Apr 2012 - 01 Oct 2014 |
David Jessep
Saint Albans, Christchurch, 8014
Address used since 11 Apr 2012 |
Director | 11 Apr 2012 - 12 Apr 2012 |
Previous address | Type | Period |
---|---|---|
Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 03 Oct 2014 - 28 Aug 2020 |
12a St Albans Street, Saint Albans, Christchurch, 8014 | Registered & physical | 11 Apr 2012 - 03 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Dave Hewett Trustees Limited Shareholder NZBN: 9429033019406 Entity (NZ Limited Company) |
Christchurch 8053 |
19 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bussell, Craig Grant Director |
Cashmere Christchurch 8022 |
17 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hewett, Michelle Anne Individual |
Papanui Christchurch 8053 |
23 Aug 2013 - 19 Nov 2014 |
Bussell, John Grant Individual |
Geraldine Geraldine 7930 |
18 Apr 2012 - 17 Oct 2014 |
Hewett, David Norman Individual |
Papanui Christchurch 8053 |
23 Aug 2013 - 19 Nov 2014 |
David Jessep Director |
Saint Albans Christchurch 8014 |
11 Apr 2012 - 18 Apr 2012 |
John Grant Bussell Director |
Geraldine Geraldine 7930 |
18 Apr 2012 - 17 Oct 2014 |
Dorance, Paul Joseph Individual |
Papanui Christchurch 8053 |
23 Aug 2013 - 19 Nov 2014 |
Jessep, David Individual |
Saint Albans Christchurch 8014 |
11 Apr 2012 - 18 Apr 2012 |
Hewett, David Norman Director |
Papanui Christchurch 8053 |
23 Aug 2013 - 19 Nov 2014 |
Cotton Holdings Limited 35 Sir William Pickering Drive |
|
Valueme Limited Unit 4, 35 Sir William Pickering Drive |
|
Thornedge Holdings Limited Unit 4, 35 Sir William Pickering Drive |
|
Trackme NZ Limited Unit 4, 35 Sir William Pickering Drive |
|
Bragg Consulting Limited Unit 4, 35 Sir William Pickering Drive |
|
Charlie Tubbs Property Limited Unit 4 / 35 Sir William Pickering Drive |
Arthur Burke Limited 9 Waterloo Road |
Ashburton Building Supplies Limited 287-293 Durham Street North |
Timaru Building Supplies Limited 287-293 Durham Street North |
Tdf Limited 15 Roblyn Place |
Veela Distribution NZ Limited 1089 Two Chain Road |
Geraldine Hardware Limited Chartered Accountants |