Space Industries Limited (NZBN 9429030515925) was started on 13 Sep 2012. 7 addresess are currently in use by the company: Po Box 76474, Manukau City, Auckland, 2241 (type: postal, office). Space Industries Limited used more names, namely: Tcl Sil Holdings Limited from 12 Sep 2012 to 08 Oct 2012. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Tcl Hunt Limited (an entity) located at Mt Wellington, Auckland 1060. "Cleaning product - chemical based wholesaling" (business classification F332320) is the category the Australian Bureau of Statistics issued Space Industries Limited. Businesscheck's information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Fisher Crescent, Mount Wellington, Auckland, 1060 | Service & physical & registered | 13 Sep 2012 |
7 Fisher Crescent, Mount Wellington, Auckland, 1060 | Other (Address For Share Register) & shareregister (Address For Share Register) | 27 Mar 2013 |
Po Box 76474, Manukau City, Auckland, 2241 | Postal | 06 Mar 2020 |
160 Plunket Avenue, Manukau, Auckland, 2104 | Office & delivery | 06 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Cornelis Philibertus Maria Vissers
Singapore, 139839
Address used since 15 Sep 2022 |
Director | 01 Oct 2018 - current |
Timothy John Wallace
Somerville, Auckland, 2014
Address used since 25 Mar 2022 |
Director | 25 Mar 2022 - current |
Camille D. | Director | 27 Sep 2023 - current |
Axel R. | Director | 01 Oct 2018 - 27 Sep 2023 |
Timothy Warren Fraser
Remuera, Auckland, 1050
Address used since 13 Sep 2012 |
Director | 13 Sep 2012 - 25 Mar 2022 |
Timothy John Wallace
Somerville, Auckland, 2014
Address used since 30 Jan 2014 |
Director | 30 Jan 2014 - 01 Oct 2018 |
Joseph Damien Hancock
Victoria, 3204
Address used since 01 Feb 2014
Braeside, Victoria, 3195
Address used since 01 Jan 1970
Braeside, Victoria, 3195
Address used since 01 Jan 1970 |
Director | 01 Feb 2014 - 01 Oct 2018 |
Allan Ronald Laing
Takapuna, Auckland, 0622
Address used since 13 Sep 2012 |
Director | 13 Sep 2012 - 30 Jan 2014 |
Michael John Reid
St Heliers, Auckland, 1071
Address used since 13 Sep 2012 |
Director | 13 Sep 2012 - 30 Jan 2014 |
Type | Used since | |
---|---|---|
160 Plunket Avenue, Manukau, Auckland, 2104 | Office & delivery | 06 Mar 2020 |
160 Plunket Avenue , Manukau , Auckland , 2104 |
Shareholder Name | Address | Period |
---|---|---|
Tcl Hunt Limited Shareholder NZBN: 9429039477590 Entity (NZ Limited Company) |
Mt Wellington Auckland 1060 |
13 Sep 2012 - current |
Effective Date | 23 Mar 2022 |
Name | Ravago Sa |
Type | Company |
Ultimate Holding Company Number | 2261670 |
Country of origin | LU |
Address |
642 Great South Road Ellerslie Auckland 1051 |
Tcl Hunt Limited 7 Fisher Crescent |
|
Meridian Aquatic Technology Australasia Limited 7 Fisher Crescent |
|
Tcl Hunt Group Limited 7 Fisher Crescent |
|
Gea Avapac Limited 8 Fisher Crescent |
|
Gea New Zealand Limited 8 Fisher Crescent |
|
Lovens Building Supplies Limited 1 Rakino Way |
Stock House Limited 10 Hall Avenue |
Totara Industries (new Zealand) Limited 11 Hutukawa Drive |
Greencare Promotion (new Zealand) Co., Limited 21 Palmcrest Grove |
Marvel Hospitality And Cleaning Supplies Limited Level 6/135 Broadway |
Reflex Services Limited 100 Montgomerie Road |
Ozkleen New Zealand Limited Vero Centre, 48 Shortland Street |