General information

Re Space Limited

Type: NZ Limited Company (Ltd)
9429035413387
New Zealand Business Number
1509861
Company Number
Registered
Company Status
E324240 - Joinery Work On Construction Projects
Industry classification codes with description

Re Space Limited (NZBN 9429035413387) was incorporated on 10 May 2004. 3 addresses are currently in use by the company: 2 Kidson Place, Stoke, Nelson, 7011 (type: office, registered). 72 Trafalgar Street, Nelson had been their physical address, up to 28 Jan 2022. Re Space Limited used other names, namely: Whole Wardrobes Limited from 29 Jul 2008 to 08 Feb 2012, Whole Construction Limited (10 May 2004 to 29 Jul 2008). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Harvey, Jan Maree (an individual) located at Richmond, Richmond postcode 7020. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Harvey, Steven Trevor (an individual) - located at Richmond, Richmond. "Joinery work on construction projects" (business classification E324240) is the classification the ABS issued Re Space Limited. Businesscheck's database was last updated on 16 Mar 2024.

Current address Type Used since
2 Kidson Place, Stoke, Nelson, 7011 Office unknown
24 Angelus Avenue, Richmond, Richmond, 7020 Registered & physical & service 28 Jan 2022
Contact info
64 3 5471636
Phone (Phone)
info@respace.co.nz
Email
admin@respace.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.respace.co.nz
Website
Directors
Name and Address Role Period
Steven Trevor Harvey
Richmond, Richmond, 7020
Address used since 30 Oct 2014
Director 10 May 2004 - current
Peter John Harvey
Rd 1, Richmond, 7081
Address used since 15 Nov 2013
Director 10 May 2004 - 01 Jul 2020
Elizabeth Mary Harvey
Rd 1, Richmond, 7081
Address used since 15 Nov 2013
Director 10 May 2004 - 31 Mar 2016
Jan Maree Harvey
Richmond, Richmond, 7020
Address used since 30 Oct 2014
Director 10 May 2004 - 31 Mar 2016
Addresses
Principal place of activity
2 Kidson Place , Stoke , Nelson , 7011
Previous address Type Period
72 Trafalgar Street, Nelson, 7010 Physical & registered 21 Nov 2019 - 28 Jan 2022
72 Trafalgar Street, Nelson, 7010 Physical & registered 25 Nov 2013 - 21 Nov 2019
Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 Registered 25 Mar 2010 - 25 Nov 2013
Whk Nelson, A Divission Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 Physical 25 Mar 2010 - 25 Nov 2013
C/-carran Miller Strawbridge Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7040 Registered & physical 04 Nov 2009 - 25 Mar 2010
C/o Strawbridge & Associates, 14 Gloucester Street, Nelson Registered & physical 09 Mar 2005 - 04 Nov 2009
148 Hardy Street, Nelson Registered & physical 10 May 2004 - 09 Mar 2005
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
March
Financial report filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Harvey, Jan Maree
Individual
Richmond
Richmond
7020
10 May 2004 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Harvey, Steven Trevor
Individual
Richmond
Richmond
7020
10 May 2004 - current

Historic shareholders

Shareholder Name Address Period
Harvey, Elizabeth Mary
Individual
Rd 1
Richmond
7081
10 May 2004 - 20 Jul 2020
Harvey, Peter John
Individual
Rd 1
Richmond
7081
10 May 2004 - 17 Jul 2020
Location
Companies nearby
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street
Similar companies
Jdv Limited
56 Hair Street
Maymorn Joiners Limited
247 Parkes Line Road
Airport Joinery Limited
146 Main Street
Connolly Joinery Limited
903 Tremaine Avenue
Martin Brothers Construction Limited
Level 3, 50 Victoria Street
Dream Themes 2001 Limited
Unit 3, 254 St Asaph Street