Scope It Limited, a registered company, was launched on 29 Sep 1999. 9429037478537 is the number it was issued. This company has been run by 3 directors: Stephanus Leonardus Miezenbeek - an active director whose contract started on 29 Sep 1999,
Jay Lyndon Templer - an active director whose contract started on 20 Sep 2018,
Angela Maree Miezenbeek - an inactive director whose contract started on 29 Sep 1999 and was terminated on 21 Sep 2018.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (types include: registered, physical).
Scope It Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address up to 05 Mar 2019.
Previous aliases for the company, as we established at BizDb, included: from 29 Sep 1999 to 03 Apr 2019 they were named Steve Miezenbeek Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 31 Aug 2016 to 05 Mar 2019
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Feb 2015 to 31 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Physical & registered address used from 05 Mar 2010 to 02 Feb 2015
Address: 120b Leet Street, Invercargill
Registered & physical address used from 04 Mar 2008 to 05 Mar 2010
Address: 228 Dee Street, Invercargill
Registered & physical address used from 07 Mar 2006 to 04 Mar 2008
Address: C/- Hewitson & Associates, 136 Spey Street, Invercargill
Registered address used from 01 Sep 2003 to 07 Mar 2006
Address: Hewitson & Associates, 136 Spey Street, Invercargill
Physical address used from 01 Sep 2003 to 07 Mar 2006
Address: Peter R Sim, Chartered Accountant, 5 Nith Street, Invercargill
Registered address used from 12 Apr 2000 to 01 Sep 2003
Address: Peter R Sim, Chartered Accountant, 5 Nith Street, Invercargill
Physical address used from 29 Sep 1999 to 01 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Miezenbeek, Stephanus Leonardus |
Rosedale Invercargill 9810 New Zealand |
29 Sep 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Templer, Jay Lyndon |
Rd 9 Invercargill 9879 New Zealand |
02 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miezenbeek, Angela Maree |
Rosedale Invercargill 9810 New Zealand |
29 Sep 1999 - 02 Oct 2018 |
Stephanus Leonardus Miezenbeek - Director
Appointment date: 29 Sep 1999
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 07 Feb 2019
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 01 Feb 2011
Jay Lyndon Templer - Director
Appointment date: 20 Sep 2018
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 20 Sep 2018
Angela Maree Miezenbeek - Director (Inactive)
Appointment date: 29 Sep 1999
Termination date: 21 Sep 2018
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 01 Feb 2011
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street