Medispace Limited (issued a business number of 9429041253564) was incorporated on 29 May 2014. 2 addresses are in use by the company: 7 Waokauri Place, Mangere, Auckland, 2022 (type: physical, registered). 17 Moa Street, Otahuhu, Auckland had been their physical address, up until 26 May 2015. 1000 shares are issued to 10 shareholders who belong to 6 shareholder groups. The first group includes 2 entities and holds 100 shares (10 per cent of shares), namely:
Hoyle, Amy Grace (an individual) located at Cambridge, Cambridge postcode 3434,
Hoyle, Glenn Richard (an individual) located at Cambridge, Cambridge postcode 3434. When considering the second group, a total of 2 shareholders hold 10 per cent of all shares (100 shares); it includes
Joyce, Lucy (an individual) - located at West Pennant Hills, Nsw,
Joyce, Brendan James (an individual) - located at West Pennant Hills, Nsw. Moving on to the 3rd group of shareholders, share allotment (300 shares, 30%) belongs to 2 entities, namely:
Simmons, Mark Harold, located at Rd 2, Invercargill (a director),
Simmons, Philippa Anne, located at Rd 2, Invercargill (an individual). "Architectural service" (business classification M692120) is the category the Australian Bureau of Statistics issued Medispace Limited. Our database was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 Waokauri Place, Mangere, Auckland, 2022 | Physical & registered & service | 26 May 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Harold Simmons
Waihopai, Rd 2, Invercargill, 9872
Address used since 29 May 2014
Richmond, Invercargill, 9810
Address used since 29 May 2014 |
Director | 29 May 2014 - current |
|
Roy Simmons
Rd 2, Invercargill, 9872
Address used since 29 May 2014
Rosedale, Invercargill, 9810
Address used since 29 May 2014 |
Director | 29 May 2014 - current |
| Previous address | Type | Period |
|---|---|---|
| 17 Moa Street, Otahuhu, Auckland, 1062 | Physical & registered | 10 Jun 2014 - 26 May 2015 |
| 85 Gala Street, Queens Park, Invercargill, 9810 | Registered & physical | 29 May 2014 - 10 Jun 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hoyle, Amy Grace Individual |
Cambridge Cambridge 3434 |
09 Sep 2024 - current |
|
Hoyle, Glenn Richard Individual |
Cambridge Cambridge 3434 |
09 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Joyce, Lucy Individual |
West Pennant Hills Nsw 2125 |
09 Sep 2024 - current |
|
Joyce, Brendan James Individual |
West Pennant Hills Nsw 2125 |
09 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simmons, Mark Harold Director |
Rd 2 Invercargill 9872 |
29 May 2014 - current |
|
Simmons, Philippa Anne Individual |
Rd 2 Invercargill 9872 |
29 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simmons, Carla Individual |
Rd 2 Invercargill 9872 |
03 Feb 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simmons, Carla Individual |
Rd 2 Invercargill 9872 |
03 Feb 2021 - current |
|
Simmons, Roy Director |
Rd 2 Invercargill 9872 |
29 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simmons, Roy Director |
Rd 2 Invercargill 9872 |
29 May 2014 - current |
![]() |
Kirriemuir Trustee Limited 52 Tidal Road |
![]() |
Capital Utility Corporation Limited 52 Tidal Road |
![]() |
Windows 2000 Limited 52 Tidal Road |
![]() |
Skills Update Limited 59 Tidal Road |
![]() |
Cost 'u' Less Towing And Transporting Co. Limited 61 Tidal Road |
|
Luxland International Limited 6 Troon Place |
|
New Pacific Architecture Limited 116a Mountain Road |
|
Colin Holmes Design Limited 34 Boyd Avenue |
|
Viewology Limited 50 Ambury Road |
|
Auckland Design Solutions Limited 11 Kingsclere Place |
|
Cba Design Limited 18 Waller Street |