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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Appliance Connexion Group Services Limited Shareholder NZBN: 9429037680725 |
Grafton Auckland 1010 New Zealand |
19 Apr 2011 - |
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
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
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