Unison Workspaces Limited (issued an NZ business number of 9429030380110) was started on 18 Jan 2013. 5 addresess are in use by the company: Po Box 137311, Parnell, Auckland, 1151 (type: postal, office). Level 1, 109 Carlton Gore Road, Newmarket, Auckland had been their registered address, until 25 Sep 2015. Unison Workspaces Limited used more aliases, namely: Innovation Works Limited from 16 Jan 2013 to 11 Mar 2013. 99 shares are allotted to 9 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 25 shares (25.25 per cent of shares), namely:
Ebbett, Jason Henry (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 3 shareholders hold 36.36 per cent of all shares (exactly 36 shares); it includes
Roulston, Brian Wayne (an individual) - located at Parnell, Auckland,
Roulston, Michael Brian (an individual) - located at Parnell, Auckland,
Roulston, Jane Margaret (a director) - located at Parnell, Auckland. Next there is the next group of shareholders, share allocation (36 shares, 36.36%) belongs to 3 entities, namely:
Vyle, Rosalind Victoria, located at St Heliers, Auckland (an individual),
Vyle, Anthony Edwin, located at St Heliers, Auckland (an individual),
Vyle, Matthew Anthony, located at Rd 5, Matakana (a director). "Furniture wholesaling" (ANZSIC F373130) is the category the ABS issued Unison Workspaces Limited. Businesscheck's data was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 165 The Strand, Parnell, Auckland, 1010 | Registered & physical & service | 25 Sep 2015 |
Po Box 137311, Parnell, Auckland, 1151 | Postal | 15 Aug 2019 |
Level 2, 165 The Strand, Parnell, Auckland, 1010 | Office & delivery | 15 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Jane Margaret Roulston
Parnell, Auckland, 1052
Address used since 07 Aug 2018
Parnell, Auckland, 1052
Address used since 01 Mar 2015 |
Director | 18 Jan 2013 - current |
Matthew Anthony Vyle
Remuera, Auckland, 1050
Address used since 18 Dec 2013
Rd 5, Matakana, 0985
Address used since 01 Jun 2016 |
Director | 18 Jan 2013 - current |
Jason Henry Ebbett
Remuera, Auckland, 1050
Address used since 04 Apr 2024 |
Director | 04 Apr 2024 - current |
Alvaro Cristian Calderon
Lucas Heights, Auckland, 0632
Address used since 21 Jun 2021
Paremoremo, Auckland, 0632
Address used since 11 Feb 2015 |
Director | 11 Feb 2015 - 04 Apr 2024 |
Alan Stanley Bertenshaw
Auckland Central, Auckland, 1010
Address used since 11 Jun 2014 |
Director | 18 Jan 2013 - 11 Feb 2015 |
Suite 1, 165 The Strand , Parnell , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 27 Feb 2015 - 25 Sep 2015 |
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 19 Jun 2014 - 27 Feb 2015 |
C/- Armstrong And Associates, Suite 3, 170 Parnell Road, Parnell, Auckland, 1050 | Registered & physical | 07 Mar 2013 - 19 Jun 2014 |
C/- Causeway Accounting Ltd, Level 1, 725 Rosebank Road, Avondale, Auckland, 1348 | Registered & physical | 18 Jan 2013 - 07 Mar 2013 |
Shareholder Name | Address | Period |
---|---|---|
Ebbett, Jason Henry Individual |
Remuera Auckland 1050 |
04 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Roulston, Brian Wayne Individual |
Parnell Auckland 1052 |
28 Feb 2013 - current |
Roulston, Michael Brian Individual |
Parnell Auckland 1052 |
28 Feb 2013 - current |
Roulston, Jane Margaret Director |
Parnell Auckland 1052 |
18 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Vyle, Rosalind Victoria Individual |
St Heliers Auckland 1071 |
28 Feb 2013 - current |
Vyle, Anthony Edwin Individual |
St Heliers Auckland 1071 |
28 Feb 2013 - current |
Vyle, Matthew Anthony Director |
Rd 5 Matakana 0985 |
18 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Roulston, Jane Margaret Director |
Parnell Auckland 1052 |
18 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Vyle, Matthew Anthony Director |
Rd 5 Matakana 0985 |
18 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Calderon, Alvaro Cristian Individual |
Paremoremo Auckland 0632 |
12 Feb 2015 - 04 Apr 2024 |
Calderon, Alvaro Cristian Individual |
Lucas Heights Auckland 0632 |
12 Feb 2015 - 04 Apr 2024 |
Fuspace Limited Shareholder NZBN: 9429030333444 Company Number: 4317939 Entity |
28 Feb 2013 - 12 Feb 2015 | |
Bygrave, Warren Douglas Individual |
Kohimarama Auckland 1071 |
28 Feb 2013 - 05 Oct 2018 |
Alan Stanley Bertenshaw Director |
145 Quay Street Auckland 1010 |
18 Jan 2013 - 28 Feb 2013 |
Alan Stanley Bertenshaw Director |
Auckland Central Auckland 1010 |
28 Feb 2013 - 12 Feb 2015 |
Fuspace Limited Shareholder NZBN: 9429030333444 Company Number: 4317939 Entity |
28 Feb 2013 - 12 Feb 2015 | |
Bertenshaw, Alan Stanley Individual |
145 Quay Street Auckland 1010 |
18 Jan 2013 - 28 Feb 2013 |
Bertenshaw, Alan Stanley Individual |
Auckland Central Auckland 1010 |
28 Feb 2013 - 12 Feb 2015 |
Nestle New Zealand Limited Level 3, 12-16 Nicholls Lane |
|
Md Nayeem Investments Limited Level 1, 46 Stanley Street |
|
Bermich Limited Level 1, 46 Stanley Street |
|
Little Buddy Pt Limited Level 1, 46 Stanley Street |
|
Resh Investments Limited Level 1, 46 Stanley Street |
|
Vitality Holdings Limited Level 1, 46 Stanley Street |
Sunnyhill Furniture NZ Limited 7 Logan Terrace |
Insato Furniture NZ Limited Unit R,383 Khyber Pass Road |
Garth New Zealand Limited Level 4, Zurich House |
Bay Blinds Limited Level 12 |
The Design Project Limited 115/d Remuera Road |
Desk Works Limited 11 Ngaiwi Street |