Shortcuts

Score Limited

Type: NZ Limited Company (Ltd)
9429031131995
NZBN
3359570
Company Number
Registered
Company Status
106819998
GST Number
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 6, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Service & physical address used since 19 Apr 2011
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Delivery & office address used since 02 Dec 2021

Score Limited was incorporated on 19 Apr 2011 and issued an NZ business number of 9429031131995. The registered LTD company has been managed by 13 directors: Alister Lilley - an active director whose contract started on 19 Apr 2011,
Peter Roger Hill - an active director whose contract started on 01 Oct 2011,
Mark Herbert George Gilbert - an active director whose contract started on 01 Feb 2016,
Andrew Paul Magness - an active director whose contract started on 01 Jul 2017,
Darren Jonathon Gittins - an active director whose contract started on 02 Nov 2022.
According to our database (last updated on 21 Apr 2024), this company filed 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (types include: delivery, postal).
Until 29 Sep 2021, Score Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Appliance Connexion Group Services Limited (an entity) located at Grafton, Auckland postcode 1010. Score Limited has been categorised as "Software development service nec" (business classification M700050).

Addresses

Other active addresses

Address #4: Po Box 43, Shortland Street, Auckland, 1140 New Zealand

Postal & invoice address used from 02 Dec 2021

Principal place of activity

Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand


Previous address

Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 19 Apr 2011 to 29 Sep 2021

Contact info
64 9 5796960
29 May 2019 Phone
nikki@connexion.co.nz
Email
craig@aclgroup.nz
26 Feb 2024 General Manager
nadine@aclgroup.nz
02 Dec 2021 General Manager
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Appliance Connexion Group Services Limited
Shareholder NZBN: 9429037680725
Grafton
Auckland
1010
New Zealand
Directors

Alister Lilley - Director

Appointment date: 19 Apr 2011

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 19 Apr 2011


Peter Roger Hill - Director

Appointment date: 01 Oct 2011

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 14 Dec 2015


Mark Herbert George Gilbert - Director

Appointment date: 01 Feb 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 08 Dec 2016


Andrew Paul Magness - Director

Appointment date: 01 Jul 2017

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 01 Jul 2017


Darren Jonathon Gittins - Director

Appointment date: 02 Nov 2022

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 02 Nov 2022


David Dorsett-lynn - Director

Appointment date: 01 Sep 2023

Address: Bunbury, Western Australia, 6230 Australia

Address used since 01 Sep 2023


Bindi Jane Norwell - Director (Inactive)

Appointment date: 01 Jun 2022

Termination date: 09 Aug 2023

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Jun 2022


Ian Clifford Walker - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 02 Nov 2022

Address: Rd1, Kaitaia, 0481 New Zealand

Address used since 01 Sep 2016


Peter Scott Drummond - Director (Inactive)

Appointment date: 19 Apr 2011

Termination date: 29 Jun 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Apr 2011


Clark Ellery - Director (Inactive)

Appointment date: 19 Apr 2011

Termination date: 31 Mar 2017

Address: Paroa, Greymouth, 7805 New Zealand

Address used since 19 Apr 2011


Richard Alwyn Braddock - Director (Inactive)

Appointment date: 19 Apr 2011

Termination date: 30 Nov 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Apr 2011


Grant Lindsay Heathcote - Director (Inactive)

Appointment date: 19 Apr 2011

Termination date: 28 Feb 2015

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 19 Apr 2011


Gary Terence Pye - Director (Inactive)

Appointment date: 19 Apr 2011

Termination date: 01 Oct 2011

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 19 Apr 2011

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

Canary Data Solutions Limited
Level 2, 2 Kari Street

Mybiz3 Limited
Level 3, 6 Arawa Street

Nick Tran Consulting Limited
Level 5, 64 Khyber Pass Road

Pushpay Holdings Limited
Level 4, 3 Ferncroft Street

Software Associates Limited
Level 1, 3 Arawa Street

Tikatrace Limited
Level 5, 64 Khyber Pass Road