Score Sportswear Limited was launched on 22 Dec 1980 and issued a New Zealand Business Number of 9429000024327. This registered LTD company has been managed by 7 directors: Timothy John Connolly - an active director whose contract started on 08 May 2019,
Blair Christopher Dawkins - an inactive director whose contract started on 12 Mar 2013 and was terminated on 08 May 2019,
Michael Gordon Martin - an inactive director whose contract started on 09 Oct 2017 and was terminated on 08 May 2019,
Helen Clarke - an inactive director whose contract started on 26 Apr 2001 and was terminated on 09 Oct 2017,
Blair Dawkins - an inactive director whose contract started on 28 Feb 1992 and was terminated on 28 Feb 2013.
As stated in BizDb's data (updated on 19 Mar 2024), this company filed 1 address: Unit 4405, 10 Commerce Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Until 20 Apr 2022, Score Sportswear Limited had been using 525 Drury Hills Road, Rd 1, Drury as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Inc Limited (an entity) located at Auckland Central, Auckland postcode 1010. Score Sportswear Limited has been categorised as "Clothing wholesaling" (ANZSIC F371210).
Previous addresses
Address: 525 Drury Hills Road, Rd 1, Drury, 2577 New Zealand
Physical & registered address used from 29 May 2020 to 20 Apr 2022
Address: 521 Rosebank Road, Avondale, Auckland New Zealand
Physical address used from 06 Apr 2005 to 29 May 2020
Address: 521 Rosebank Road, Avondale, Auckland New Zealand
Registered address used from 25 Mar 2003 to 29 May 2020
Address: 11-13 Falcon Street, Parnell, Auckland
Registered address used from 28 Mar 2001 to 25 Mar 2003
Address: 11-13 Falcon Street, Parnell, Auckland
Physical address used from 27 Mar 2001 to 27 Mar 2001
Address: 22 Mackelvie Street, Grey Lynn, Auckland
Physical address used from 27 Mar 2001 to 06 Apr 2005
Address: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical & registered address used from 03 Apr 2000 to 03 Apr 2000
Address: 22 Mackelvie Street, Grey Lynn, Auckland
Registered address used from 03 Apr 2000 to 28 Mar 2001
Address: 22 Mackelvie Street, Grey Lynn, Auckland
Physical address used from 03 Apr 2000 to 27 Mar 2001
Address: Mgi Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland
Physical address used from 02 Feb 1999 to 03 Apr 2000
Address: 11-13 Falcon Street, Parnell, Auckland
Registered address used from 02 Feb 1999 to 03 Apr 2000
Address: Mgi Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland
Physical address used from 30 Mar 1998 to 02 Feb 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Inc Limited Shareholder NZBN: 9429042562740 |
Auckland Central Auckland 1010 New Zealand |
09 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sanctuary Trustees 2017 Limited Shareholder NZBN: 9429045975714 Company Number: 6242919 |
1 Queen Street, Auckland Central Auckland 1010 New Zealand |
01 Jun 2017 - 11 Oct 2017 |
Entity | Finance & Technology Holdings Limited Shareholder NZBN: 9429035264064 Company Number: 1538784 |
Albany Auckland 0632 New Zealand |
11 Oct 2017 - 09 May 2019 |
Entity | Finance & Technology Holdings Limited Shareholder NZBN: 9429035264064 Company Number: 1538784 |
Albany Auckland 0632 New Zealand |
11 Oct 2017 - 09 May 2019 |
Individual | Dawkins, Blair Christopher |
Grey Lynn Auckland 1021 New Zealand |
22 Dec 1980 - 09 May 2019 |
Individual | Clarke, Gregory David |
Pakuranga Auckland New Zealand |
24 Mar 2005 - 11 Oct 2017 |
Entity | Finance & Technology Holdings Limited Shareholder NZBN: 9429035264064 Company Number: 1538784 |
Albany Auckland 0632 New Zealand |
11 Oct 2017 - 09 May 2019 |
Individual | Martin, James Peter |
1 Queen Street Auckland 1010 New Zealand |
24 Mar 2005 - 01 Jun 2017 |
Entity | Finance & Technology Holdings Limited Shareholder NZBN: 9429035264064 Company Number: 1538784 |
Albany Auckland 0632 New Zealand |
11 Oct 2017 - 09 May 2019 |
Entity | Sanctuary Trustees 2017 Limited Shareholder NZBN: 9429045975714 Company Number: 6242919 |
01 Jun 2017 - 11 Oct 2017 | |
Individual | Clarke, Helen |
Pakuranga New Zealand |
22 Dec 1980 - 11 Oct 2017 |
Individual | Dawkins, Christine Mary |
Rd 2 Henderson 0782 New Zealand |
24 Mar 2005 - 14 Mar 2012 |
Individual | Dawkins, Blair Christopher |
Grey Lynn Auckland 1021 New Zealand |
22 Dec 1980 - 09 May 2019 |
Individual | Clarke, Helen |
Pakuranga New Zealand |
22 Dec 1980 - 11 Oct 2017 |
Individual | Dawkins, Rex |
Herne Bay Auckland |
22 Dec 1980 - 21 Apr 2008 |
Timothy John Connolly - Director
Appointment date: 08 May 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Apr 2022
Address: Rd 1, Drury, 2577 New Zealand
Address used since 21 May 2020
Address: Papakura, Papakura, 2110 New Zealand
Address used since 08 May 2019
Blair Christopher Dawkins - Director (Inactive)
Appointment date: 12 Mar 2013
Termination date: 08 May 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 Mar 2016
Michael Gordon Martin - Director (Inactive)
Appointment date: 09 Oct 2017
Termination date: 08 May 2019
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 09 Oct 2017
Helen Clarke - Director (Inactive)
Appointment date: 26 Apr 2001
Termination date: 09 Oct 2017
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 18 Mar 2010
Blair Dawkins - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 28 Feb 2013
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 19 Mar 2012
Rex Christopher Dawkins - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 28 Feb 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 18 Mar 2010
Blair Christopher Dawkins - Director (Inactive)
Appointment date: 12 Mar 2012
Termination date: 12 Mar 2012
Address: Forrest Fill, Auckland, 0620 New Zealand
Address used since 12 Mar 2013
Charles Parsons (nz) Limited
525 Rosebank Rd
Charles Parsons Pacific Limited
525 Rosebank Rd
Hoeksema Decorating Limited
511 Rosebank Road
Totsuka Investments Limited
511 Rosebank Road
Successful Holdings Limited
511 Rosebank Road
Street Wise Automotive Limited
511 Rosebank Road
Commonhealth New Zealand Limited
103a Mead Street
Katipo Limited
Suite 2, 448 Rosebank Road
Mayson Design Limited
55 Canal Road
Michael Guo International Trade Limited
66/172 Mcleod Rd
Sports Central Limited
489j Rosebank Road
Wam Worldwide Limited
47-51 Patiki Road