Cleverscope Limited was registered on 15 Nov 2001 and issued a New Zealand Business Number of 9429036714070. This registered LTD company has been supervised by 2 directors: Bartholomew Emil Schroder - an active director whose contract began on 15 Nov 2001,
Philip Andrew Holliday - an inactive director whose contract began on 01 Feb 2005 and was terminated on 15 Apr 2009.
According to BizDb's data (updated on 05 Mar 2025), this company uses 1 address: 35 Charlotte Street, Eden Terrace, Auckland, 1021 (category: office, delivery).
Until 08 Jan 2024, Cleverscope Limited had been using 21A Lancing Road, Sandringham, Auckland as their service address.
BizDb found past names for this company: from 15 Nov 2001 to 24 Oct 2003 they were called Life Monitoring Technologies Limited.
A total of 1334 shares are allotted to 4 groups (4 shareholders in total).
Another group consists of 1 shareholder, holds 68.37 per cent shares (exactly 912 shares) and includes
Schroder, Bartholomew Emil - located at Sandringham, Auckland.
The next share allocation (40 shares, 3%) belongs to 1 entity, namely:
Gebbie, Alan, located at Miramar, Wellington (an individual). Cleverscope Limited was categorised as "Electrical measuring or testing instrument wholesaling" (ANZSIC F349425).
Other active addresses
Address #4: 35 Charlotte Street, Eden Terrace, Auckland, 1021 New Zealand
Service address used from 08 Jan 2024
Address #5: 35 Charlotte Street, Eden Terrace, Auckland, 1021 New Zealand
Office & delivery address used from 23 Sep 2024
Principal place of activity
28 Ranfurly Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 21a Lancing Road, Sandringham, Auckland, 1025 New Zealand
Service address used from 03 Apr 2018 to 08 Jan 2024
Address #2: 28 Ranfurly Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 31 Mar 2006 to 03 Apr 2018
Address #3: 1/32a Kingsview Rd, Mt Eden, Auckland
Physical & registered address used from 15 Nov 2001 to 31 Mar 2006
Basic Financial info
Total number of Shares: 1334
Annual return filing month: September
Annual return last filed: 22 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Henderson, Kenneth Charles | 15 May 2023 - | |
Shares Allocation #2 Number of Shares: 912 | |||
Individual | Schroder, Bartholomew Emil |
Sandringham Auckland 1025 New Zealand |
15 Nov 2001 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Gebbie, Alan |
Miramar Wellington New Zealand |
15 Sep 2004 - |
Shares Allocation #4 Number of Shares: 334 | |||
Individual | Holliday, Philip Andrew |
Sumner Christchurch 8081 New Zealand |
27 Sep 2004 - |
Bartholomew Emil Schroder - Director
Appointment date: 15 Nov 2001
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Aug 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2005
Philip Andrew Holliday - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 15 Apr 2009
Address: Christchurch,
Address used since 01 Feb 2005
Sportsgear (new Zealand) Limited
1m Griffin Avenue
Bose Consultants Nz Limited
18b Ranfurly Road
Sms 2020 Limited
266g Manukau Road
Nicholas Walker Limited
268-270 Manukau Road
Blue Nautilus Trustee Limited
268c Manukau Road
Ryan Wilkinson Builders Limited
268-270 Manukau Road
42, The Answer To Electrical Testing And Tagging Limited
1a Rickards Place
Alcohol Detection Limited
1/109 Shelly Beach Road
Distribution Nz Limited
Level 2, 31-33 Great South Road
Instrumatics Equipment Limited
17 Laureston Avenue
Metermaster (nz) Limited
Staples Rodway, Chartered Accountants
Valley Instrumentation Limited
Level 6/135 Broadway