Shortcuts

Score Sportswear Limited

Type: NZ Limited Company (Ltd)
9429000024327
NZBN
110243
Company Number
Registered
Company Status
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
Unit 4405, 10 Commerce Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Apr 2022

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).

Addresses

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

Contact info
64 9 8287430
12 Mar 2019 Phone
tanjac@scoresportswear.co.nz
12 Mar 2019 Email
www.lottosports.co.nz
12 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Inc Limited
Shareholder NZBN: 9429042562740
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sanctuary Trustees 2017 Limited
Shareholder NZBN: 9429045975714
Company Number: 6242919
1 Queen Street, Auckland Central
Auckland
1010
New Zealand
Entity Finance & Technology Holdings Limited
Shareholder NZBN: 9429035264064
Company Number: 1538784
Albany
Auckland
0632
New Zealand
Entity Finance & Technology Holdings Limited
Shareholder NZBN: 9429035264064
Company Number: 1538784
Albany
Auckland
0632
New Zealand
Individual Dawkins, Blair Christopher Grey Lynn
Auckland
1021
New Zealand
Individual Clarke, Gregory David Pakuranga
Auckland

New Zealand
Entity Finance & Technology Holdings Limited
Shareholder NZBN: 9429035264064
Company Number: 1538784
Albany
Auckland
0632
New Zealand
Individual Martin, James Peter 1 Queen Street
Auckland
1010
New Zealand
Entity Finance & Technology Holdings Limited
Shareholder NZBN: 9429035264064
Company Number: 1538784
Albany
Auckland
0632
New Zealand
Entity Sanctuary Trustees 2017 Limited
Shareholder NZBN: 9429045975714
Company Number: 6242919
Individual Clarke, Helen Pakuranga

New Zealand
Individual Dawkins, Christine Mary Rd 2
Henderson
0782
New Zealand
Individual Dawkins, Blair Christopher Grey Lynn
Auckland
1021
New Zealand
Individual Clarke, Helen Pakuranga

New Zealand
Individual Dawkins, Rex Herne Bay
Auckland
Directors

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

Nearby companies
Similar companies

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